Birtley
Chester Le Street
DH3 2RY
Director Name | Mr Paul David Underwood |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2016(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 31 March 2019) |
Role | Vice President, Finance |
Country of Residence | United States |
Correspondence Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
Director Name | Mr Jonathan Anthony Barson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hopping Lane London N1 2NU |
Director Name | Juan Antonio Fajardo |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 June 2012(same day as company formation) |
Role | Retired |
Country of Residence | Spain |
Correspondence Address | Pico De Las Palomas 11 5-Izq 29004 Malaga Spain |
Director Name | Marcos Fajardo |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 June 2012(same day as company formation) |
Role | Software Architect |
Country of Residence | Spain |
Correspondence Address | Alfar 74 28023 Aravaca Madrid Spain |
Director Name | Mr Diego JÉRÉMie Buss |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 February 2016(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 December 2017) |
Role | Senior Tax Manager |
Country of Residence | Switzerland |
Correspondence Address | C/O Morgan Cameron 9 Thorney Leys Park Witney Oxfordshire OX28 4GE |
Website | www.solidangle.com |
---|---|
Telephone | 020 38241445 |
Telephone region | London |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2012 |
---|---|
Net Worth | -£234,141 |
Cash | £29,571 |
Current Liabilities | £278,234 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 December 2018 | Return of final meeting in a members' voluntary winding up (15 pages) |
11 May 2018 | Registered office address changed from C/O Morgan Cameron 9 Thorney Leys Park Witney Oxfordshire OX28 4GE to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 11 May 2018 (2 pages) |
2 May 2018 | Resolutions
|
2 May 2018 | Appointment of a voluntary liquidator (3 pages) |
2 May 2018 | Declaration of solvency (5 pages) |
15 January 2018 | Termination of appointment of Diego Jérémie Buss as a director on 22 December 2017 (1 page) |
15 January 2018 | Termination of appointment of Diego Jérémie Buss as a director on 22 December 2017 (1 page) |
22 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
22 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
3 July 2017 | Register(s) moved to registered inspection location One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ (1 page) |
3 July 2017 | Register(s) moved to registered inspection location One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ (1 page) |
3 July 2017 | Register inspection address has been changed to One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ (1 page) |
3 July 2017 | Register inspection address has been changed to One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ (1 page) |
30 June 2017 | Notification of Autodesk, Inc. as a person with significant control on 8 April 2016 (2 pages) |
30 June 2017 | Notification of Autodesk, Inc. as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Autodesk, Inc. as a person with significant control on 8 April 2016 (2 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
18 February 2016 | Appointment of Ms Susan Marie Savage as a director on 3 February 2016 (2 pages) |
18 February 2016 | Appointment of Ms Susan Marie Savage as a director on 3 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Paul David Underwood as a director on 3 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Paul David Underwood as a director on 3 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Marcos Fajardo as a director on 3 February 2016 (1 page) |
17 February 2016 | Appointment of Mr Diego Jérémie Buss as a director on 3 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Juan Antonio Fajardo as a director on 3 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Juan Antonio Fajardo as a director on 3 February 2016 (1 page) |
17 February 2016 | Appointment of Mr Diego Jérémie Buss as a director on 3 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Marcos Fajardo as a director on 3 February 2016 (1 page) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
14 October 2013 | Termination of appointment of Jonathan Barson as a director (1 page) |
14 October 2013 | Termination of appointment of Jonathan Barson as a director (1 page) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
23 January 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
15 August 2012 | Registered office address changed from Wittas House Two Rivers Station Lane Witney Oxon OX28 4BH United Kingdom on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from Wittas House Two Rivers Station Lane Witney Oxon OX28 4BH United Kingdom on 15 August 2012 (1 page) |
7 June 2012 | Incorporation (37 pages) |
7 June 2012 | Incorporation (37 pages) |