Dissolved
Dissolved 2015-06-16
Company Information for SOLARC EUROPE LIMITED
TEN DOMINION STREET, LONDON, EC2M,
|
Company Registration Number
05142288
Private Limited Company
Dissolved Dissolved 2015-06-16 |
Company Name | |
---|---|
SOLARC EUROPE LIMITED | |
Legal Registered Office | |
TEN DOMINION STREET LONDON | |
Company Number | 05142288 | |
---|---|---|
Date formed | 2004-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-06-16 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-09-11 00:50:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HEXAGON TDS LIMITED |
||
JOHANN GLATZER |
||
MARK NISSEN GREENE |
||
DAVID OBSTLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN HESSELBIRG |
Director | ||
JEAN-CLAUDE RISS |
Director | ||
TAYLOR WESSING SECRETARIES LIMITED |
Company Secretary | ||
DAVID BRADLEY ANDERSON |
Director | ||
STEPHEN ODOM |
Director | ||
HIGH STREET PARTNERS EUROPE LIMITED |
Company Secretary | ||
THE BRIARS GROUP LTD |
Company Secretary | ||
SCOTT GRAHAM CHAMBERLAIN |
Director | ||
CARGIL MANAGEMENT SERVICES LIMITED |
Company Secretary | ||
LEA YEAT LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MYWORLD INFINITY LIMITED | Company Secretary | 2018-05-24 | CURRENT | 2018-05-24 | Active - Proposal to Strike off | |
EVENTWORLD INTERNATIONAL LIMITED | Company Secretary | 2018-05-16 | CURRENT | 2018-05-16 | Active | |
MYWORLD ENTERPRISE LIMITED | Company Secretary | 2018-04-28 | CURRENT | 2018-04-28 | Active - Proposal to Strike off | |
SUSAN M. BLUM LTD. | Company Secretary | 2018-03-09 | CURRENT | 2018-03-09 | Active | |
LYCONET MARKETING AGENCY LTD. | Company Secretary | 2018-01-18 | CURRENT | 2018-01-18 | Active | |
ONESENSE INTERNATIONAL LIMITED | Company Secretary | 2018-01-08 | CURRENT | 2018-01-08 | Active | |
MYWORLD REAL ESTATE LIMITED | Company Secretary | 2018-01-08 | CURRENT | 2018-01-08 | Active | |
EYETIME INTERNATIONAL LIMITED | Company Secretary | 2018-01-08 | CURRENT | 2018-01-08 | Active | |
BENEFIT4ME LOGISTICS LIMITED | Company Secretary | 2018-01-08 | CURRENT | 2018-01-08 | Active | |
BENEFIT4ME HOLDINGS LIMITED | Company Secretary | 2018-01-08 | CURRENT | 2018-01-08 | Active | |
BENEFIT4ME INTERNATIONAL LIMITED | Company Secretary | 2017-05-17 | CURRENT | 2017-05-17 | Active | |
INSTRADENT LIMITED | Company Secretary | 2017-01-11 | CURRENT | 2015-11-18 | Active - Proposal to Strike off | |
ATE INSURANCE ADMINISTRATION SERVICES LIMITED | Company Secretary | 2016-11-30 | CURRENT | 2004-04-29 | Liquidation | |
MEDICAL AND PROFESSIONAL SERVICES LIMITED | Company Secretary | 2016-11-30 | CURRENT | 1998-07-08 | Active | |
MORNING RESTAURANT HOLDINGS LIMITED | Company Secretary | 2016-04-18 | CURRENT | 2016-04-18 | Liquidation | |
SCRIMMAGE LIMITED | Company Secretary | 2015-09-29 | CURRENT | 2015-09-22 | Active - Proposal to Strike off | |
CONNEXITY PERFORMANCE MARKETING UK LTD. | Company Secretary | 2015-08-17 | CURRENT | 2004-03-30 | Liquidation | |
GANTRADE EUROPE LIMITED | Company Secretary | 2013-02-27 | CURRENT | 1983-04-05 | Active | |
NEXUM ID LIMITED | Company Secretary | 2013-01-11 | CURRENT | 2012-10-25 | Dissolved 2018-07-17 | |
BLUE HACKLE INTERNATIONAL LIMITED | Company Secretary | 2012-06-30 | CURRENT | 2003-10-28 | Dissolved 2016-01-12 | |
BLUE HACKLE LIMITED | Company Secretary | 2012-04-30 | CURRENT | 2004-05-11 | Active | |
BLUE HACKLE GROUP LIMITED | Company Secretary | 2012-04-26 | CURRENT | 2003-09-05 | Dissolved 2016-01-12 | |
BROMINE AND CHEMICALS LIMITED | Company Secretary | 2012-01-26 | CURRENT | 1960-06-28 | Dissolved 2017-01-10 | |
MEDIAFED LTD | Company Secretary | 2012-01-19 | CURRENT | 2005-07-05 | Liquidation | |
SPAULDING RIDGE ENTERPRISES LONDON LIMITED | Company Secretary | 2011-12-27 | CURRENT | 2005-05-06 | Dissolved 2016-03-22 | |
STRAUMANN LIMITED | Company Secretary | 2011-11-28 | CURRENT | 1991-09-16 | Active | |
SAZERAC UK LIMITED | Company Secretary | 2011-11-18 | CURRENT | 2003-02-28 | Active | |
EKLUND LONDON NEW YORK LIMITED | Company Secretary | 2011-07-12 | CURRENT | 2011-07-12 | Active - Proposal to Strike off | |
DEVON AND PARTNERS INVESTMENTS PLC | Company Secretary | 2011-03-16 | CURRENT | 2011-03-16 | Dissolved 2014-05-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/06/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 01/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HESSELBIRG / 30/05/2013 | |
AP01 | DIRECTOR APPOINTED MR MARK NISSEN GREENE | |
AP01 | DIRECTOR APPOINTED MR DAVID OBSTLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-CLAUDE RISS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN HESSELBIRG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 01/06/12 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED HEXAGON TDS LIMITED | |
AP01 | DIRECTOR APPOINTED JOHANN GLATZER | |
AP01 | DIRECTOR APPOINTED JEAN-CLAUDE RISS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ODOM | |
AP01 | DIRECTOR APPOINTED KEVIN HESSELBIRG | |
SH02 | SUB-DIVISION 01/12/11 | |
RES13 | SUB-DIVIDED 01/12/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED STEPHEN ODOM | |
AR01 | 01/06/11 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HIGH STREET PARTNERS EUROPE LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2010 FROM HIGH STREET PARTNERS 83 VICTORIA STREET LONDON SW1H 0HW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 01/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRADLEY ANDERSON / 01/06/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HIGH STREET PARTNERS EUROPE LTD / 01/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SCOTT CHAMBERLAIN | |
288a | SECRETARY APPOINTED HIGH STREET PARTNERS EUROPE LTD | |
287 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM STANDARD HOUSE WEYSIDE PARK CATTESHALL LANE GODALMING SURREY GU7 1XE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED SECRETARY THE BRIARS GROUP LTD | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 22 MELTON STREET LONDON NW1 2BW | |
363a | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as SOLARC EUROPE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |