Company NameSolar Light Sales Limited
Company StatusDissolved
Company Number07902124
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 months ago)
Dissolution Date27 August 2013 (10 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nadeem Ullah
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address273-275 Wilmslow Road
Manchester
M14 5JQ
Secretary NameMr Nadeem Ullah
StatusClosed
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address273-275 Wilmslow Road
Fallowfield
Manchester
M14 5JQ
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 January 2012(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address40 Princess Street
Manchester
M1 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Nadeem Ullah
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
1 May 2013Application to strike the company off the register (3 pages)
1 May 2013Application to strike the company off the register (3 pages)
4 April 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1
(4 pages)
4 April 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 April 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 April 2013Registered office address changed from Brierley Coleman and Company 40 Princess Street Manchester M1 6DE on 4 April 2013 (1 page)
4 April 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1
(4 pages)
4 April 2013Registered office address changed from Brierley Coleman and Company 40 Princess Street Manchester M1 6DE on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Brierley Coleman and Company 40 Princess Street Manchester M1 6DE on 4 April 2013 (1 page)
4 April 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1
(4 pages)
20 March 2013Registered office address changed from 273-275 Wilmslow Road Fallowfield Manchester M14 5JQ United Kingdom on 20 March 2013 (2 pages)
20 March 2013Registered office address changed from 273-275 Wilmslow Road Fallowfield Manchester M14 5JQ United Kingdom on 20 March 2013 (2 pages)
10 April 2012Termination of appointment of John Jeremy Arthur Cowdry as a director on 9 January 2012 (1 page)
10 April 2012Appointment of Nadeem Ullah as a director on 9 January 2012 (2 pages)
10 April 2012Appointment of Nadeem Ullah as a director (2 pages)
10 April 2012Termination of appointment of John Cowdry as a director (1 page)
10 April 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
10 April 2012Appointment of Mr Nadeem Ullah as a secretary (2 pages)
10 April 2012Appointment of Mr Nadeem Ullah as a secretary on 9 January 2012 (2 pages)
10 April 2012Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 10 April 2012 (1 page)
10 April 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 10 April 2012 (1 page)
10 April 2012Termination of appointment of London Law Secretarial Limited as a secretary on 9 January 2012 (1 page)
9 January 2012Incorporation (34 pages)
9 January 2012Incorporation (34 pages)