Company NameSolidox (UK) Limited
Company StatusDissolved
Company Number05303698
CategoryPrivate Limited Company
Incorporation Date3 December 2004(19 years, 4 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ross Alexander Haselhurst
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Tillmouth Avenue
Holywell
Tyne & Wear
NE25 0NS
Secretary NameNorma Haselhurst
NationalityBritish
StatusClosed
Appointed03 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address113 Tillmouth Avenue
Holywell
Tyne & Wear
NE25 0NS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address18 Apex Business Village
Cramlington
Northumberland
NE23 7BF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington

Financials

Year2014
Net Worth-£6,897
Cash£4,698
Current Liabilities£24,288

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2009Compulsory strike-off action has been suspended (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
16 September 2008Registered office changed on 16/09/2008 from 121A new bridge street newcastle NE1 2SW (1 page)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 December 2007Return made up to 03/12/07; full list of members (2 pages)
25 March 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 March 2007Return made up to 03/12/06; full list of members (2 pages)
26 January 2006Return made up to 03/12/05; full list of members (2 pages)
2 December 2005Registered office changed on 02/12/05 from: daws lane business centre 33-35 daws lane london NW7 4SD (1 page)
27 January 2005New secretary appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005Registered office changed on 27/01/05 from: daws lane business centre daws house 33-35 daws lane london NW7 4SD (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Registered office changed on 13/12/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)