Dissolved
Dissolved 2017-03-07
Company Information for SOLAVEIL LTD
NEWPORT, GWENT, NP18,
|
Company Registration Number
05983812
Private Limited Company
Dissolved Dissolved 2017-03-07 |
Company Name | ||
---|---|---|
SOLAVEIL LTD | ||
Legal Registered Office | ||
NEWPORT GWENT | ||
Previous Names | ||
|
Company Number | 05983812 | |
---|---|---|
Date formed | 2006-10-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-03-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-14 13:22:56 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SOLAVEIL (NYS) LLC | 80 STATE STREET Albany ALBANY NY 12207 | Active | Company formed on the 2010-03-18 | |
SOLAVEIL NORTH AMERICA LLC | Delaware | Unknown | ||
SOLAVEIL SOLUTIONS LTD | SUITE 8, CBCT2, OFF PARKWAY CAPITAL BUSINESS PARK, WENTLOOG CAPITAL BUSINESS PARK, WENTLOOG CARDIFF CF3 2PX | Dissolved | Company formed on the 2007-12-04 | |
SOLAVEIL SDN. BHD. | Active |
Officer | Role | Date Appointed |
---|---|---|
BRIAN JOHN HOWARD HUGHES |
||
DULCIE HELEN HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE ROBERT FRANKLIN |
Company Secretary | ||
RUPERT BERTRAM REDESDALE |
Director | ||
HENDRIKUS MARIA VEREST |
Director | ||
DARREN ANDREW SHIPARD |
Director | ||
BRIAN JOHN HOWARD HUGHES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B & D CONSULTANTS LTD | Director | 2017-10-03 | CURRENT | 2017-10-03 | Active - Proposal to Strike off | |
REGENERAS LIMITED | Director | 2016-04-01 | CURRENT | 2014-12-15 | Active | |
SOLUMENATE LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-09 | Dissolved 2016-03-15 | |
DAYLIGHT BUSINESS SOLUTIONS LIMITED | Director | 2011-12-09 | CURRENT | 2011-11-29 | Active - Proposal to Strike off | |
SOLIPCO LTD | Director | 2010-12-23 | CURRENT | 2010-12-23 | Active - Proposal to Strike off | |
SOLAVEIL SOLUTIONS LTD | Director | 2007-12-04 | CURRENT | 2007-12-04 | Dissolved 2014-07-08 | |
DIGITAL GLASS LIMITED | Director | 2003-07-02 | CURRENT | 2003-07-02 | Dissolved 2016-12-13 | |
PRISM DESIGN AND MARKETING LIMITED | Director | 1991-12-31 | CURRENT | 1984-02-07 | Liquidation | |
B & D CONSULTANTS LTD | Director | 2017-10-03 | CURRENT | 2017-10-03 | Active - Proposal to Strike off | |
DAYLIGHT BUSINESS SOLUTIONS LIMITED | Director | 2011-12-09 | CURRENT | 2011-11-29 | Active - Proposal to Strike off | |
SOLIPCO LTD | Director | 2011-04-27 | CURRENT | 2010-12-23 | Active - Proposal to Strike off | |
DIGITAL GLASS LIMITED | Director | 2003-07-02 | CURRENT | 2003-07-02 | Dissolved 2016-12-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/10/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM LITTLE BIRCHES BOCKLETON TENBURY WELLS WORCESTERSHIRE WR15 8QA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2015 FROM CBTC2 OFF PARKWAY CAPITAL BUSINESS PARK WENTLOOG CARDIFF CF3 2PX | |
LATEST SOC | 04/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/10/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/10/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLIVE FRANKLIN | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT REDESDALE | |
RES01 | ALTER ARTICLES 07/09/2011 | |
RES15 | CHANGE OF NAME 07/09/2011 | |
CERTNM | COMPANY NAME CHANGED DIGITAL SURFACE RESEARCH LIMITED CERTIFICATE ISSUED ON 14/09/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENDRIK VEREST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN SHIPARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN HUGHES | |
AP03 | SECRETARY APPOINTED MR CLIVE ROBERT FRANKLIN | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/08 FULL LIST AMEND | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SHIPARD / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DULCIE HELEN HUGHES / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENDRIK VEREST / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN HOWARD HUGHES / 31/10/2009 | |
288a | DIRECTOR APPOINTED LORD RUPERT REDESDALE | |
288a | DIRECTOR APPOINTED DARREN SHIPARD | |
288a | DIRECTOR APPOINTED HENDRIK VEREST | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
225 | PREVEXT FROM 31/10/2007 TO 31/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 18/12/07 FROM: SUITE 8 CBTC2 OFF PARKWAY CAPITAL BUSINESS PARK CARDIFF CF3 2PX | |
363s | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: LLWYN Y BRAIN MAWR CREIGIAU CARDIFF CF15 9SG | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 30/04/07 FROM: LLWYN Y BRAIN MAWR CREIGIAU CARDIFF SOUTH GLAMORGAN CF15 9SG | |
287 | REGISTERED OFFICE CHANGED ON 30/11/06 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOLAVEIL LTD
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SOLAVEIL LTD 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. |