Company NameSolando Limited
Company StatusDissolved
Company Number04323274
CategoryPrivate Limited Company
Incorporation Date15 November 2001(22 years, 5 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBjorn Probst
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed15 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSanddornweg 3
Sankt Michaelisdonn
25 693
Secretary NamePaul Nicholson
NationalityBritish
StatusResigned
Appointed15 November 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Windlehurst Hall
Andrew Lane High Lane
Stockport
Cheshire
SK6 8HG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed15 November 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed15 November 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSg Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2003(1 year, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 December 2010)
Correspondence AddressCity Wharf New Bailey Street
Manchester
M3 5ER

Location

Registered AddressBevan & Co 5a Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013Application to strike the company off the register (3 pages)
23 April 2013Application to strike the company off the register (3 pages)
20 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders
Statement of capital on 2012-11-16
  • GBP 100
(3 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders
Statement of capital on 2012-11-16
  • GBP 100
(3 pages)
6 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 June 2011Termination of appointment of Sg Nominees Limited as a secretary (1 page)
14 June 2011Termination of appointment of Sg Nominees Limited as a secretary (1 page)
24 March 2011Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3rd Floor Deansgate Manchester M3 2BH on 24 March 2011 (1 page)
24 March 2011Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH on 24 March 2011 (1 page)
16 November 2010Director's details changed for Bjorn Probst on 15 November 2010 (2 pages)
16 November 2010Director's details changed for Bjorn Probst on 15 November 2010 (2 pages)
15 November 2010Director's details changed for Bjorn Probst on 15 November 2010 (2 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
15 November 2010Director's details changed for Bjorn Probst on 15 November 2010 (2 pages)
20 October 2010Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 20 October 2010 (1 page)
20 October 2010Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 20 October 2010 (1 page)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 January 2010Registered office address changed from City Wharf New Bailey Street Manchester Lancashire M3 5ER on 22 January 2010 (1 page)
22 January 2010Registered office address changed from City Wharf New Bailey Street Manchester Lancashire M3 5ER on 22 January 2010 (1 page)
18 December 2009Director's details changed for Bjorn Probst on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
18 December 2009Secretary's details changed for Sg Nominees Limited on 18 December 2009 (2 pages)
18 December 2009Secretary's details changed for Sg Nominees Limited on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Bjorn Probst on 18 December 2009 (2 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 January 2009Return made up to 15/11/08; full list of members (3 pages)
13 January 2009Return made up to 15/11/08; full list of members (3 pages)
8 January 2009Secretary's change of particulars / sg nominees LIMITED / 01/10/2005 (1 page)
8 January 2009Return made up to 15/11/07; full list of members (3 pages)
8 January 2009Return made up to 15/11/07; full list of members (3 pages)
8 January 2009Secretary's Change of Particulars / sg nominees LIMITED / 01/10/2005 / HouseName/Number was: , now: city wharf; Street was: bromley house, now: new bailey street; Area was: woodford road, bramhall, now: ; Post Town was: stockport, now: manchester; Region was: cheshire, now: ; Post Code was: SK7 1JN, now: M3 5ER; Country was: , now: united kingdom (1 page)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 November 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 January 2007Return made up to 15/11/06; full list of members (6 pages)
5 January 2007Return made up to 15/11/06; full list of members (6 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 April 2006Return made up to 15/11/05; full list of members (5 pages)
26 April 2006Return made up to 15/11/05; full list of members (5 pages)
22 February 2006Registered office changed on 22/02/06 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page)
22 February 2006Registered office changed on 22/02/06 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page)
21 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 December 2004Director's particulars changed (1 page)
3 December 2004Return made up to 15/11/04; full list of members (5 pages)
3 December 2004Return made up to 15/11/04; full list of members (5 pages)
3 December 2004Director's particulars changed (1 page)
9 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
9 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 November 2003Return made up to 15/11/03; full list of members (5 pages)
10 November 2003Return made up to 15/11/03; full list of members (5 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
24 April 2003New secretary appointed (1 page)
24 April 2003Secretary resigned (1 page)
24 April 2003Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page)
24 April 2003Secretary resigned (1 page)
24 April 2003Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page)
24 April 2003New secretary appointed (1 page)
26 November 2002Registered office changed on 26/11/02 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page)
26 November 2002Registered office changed on 26/11/02 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page)
25 November 2002Return made up to 15/11/02; full list of members (6 pages)
25 November 2002Registered office changed on 25/11/02 from: 16 churchill way cardiff CF10 2DX (1 page)
25 November 2002Return made up to 15/11/02; full list of members (6 pages)
25 November 2002Registered office changed on 25/11/02 from: 16 churchill way cardiff CF10 2DX (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Ad 09/01/02-09/01/02 £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Ad 09/01/02-09/01/02 £ si 99@1=99 £ ic 1/100 (2 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001Secretary resigned (1 page)
15 November 2001Incorporation (13 pages)