Company NameSolid Angle Limited
Company StatusDissolved
Company Number08096594
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 10 months ago)
Dissolution Date31 March 2019 (5 years ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities
SIC 62012Business and domestic software development

Directors

Director NameMs Susan Marie Savage
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed03 February 2016(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 31 March 2019)
RoleVice President, Finance
Country of ResidenceUnited States
Correspondence AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
Director NameMr Paul David Underwood
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2016(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 31 March 2019)
RoleVice President, Finance
Country of ResidenceUnited States
Correspondence AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
Director NameMr Jonathan Anthony Barson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Hopping Lane
London
N1 2NU
Director NameJuan Antonio Fajardo
Date of BirthJune 1945 (Born 78 years ago)
NationalitySpanish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleRetired
Country of ResidenceSpain
Correspondence AddressPico De Las Palomas 11 5-Izq 29004
Malaga
Spain
Director NameMarcos Fajardo
Date of BirthJune 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleSoftware Architect
Country of ResidenceSpain
Correspondence AddressAlfar 74 28023 Aravaca
Madrid
Spain
Director NameMr Diego JÉRÉMie Buss
Date of BirthMay 1980 (Born 44 years ago)
NationalitySwiss
StatusResigned
Appointed03 February 2016(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 December 2017)
RoleSenior Tax Manager
Country of ResidenceSwitzerland
Correspondence AddressC/O Morgan Cameron 9 Thorney Leys Park
Witney
Oxfordshire
OX28 4GE

Contact

Websitewww.solidangle.com
Telephone020 38241445
Telephone regionLondon

Location

Registered AddressRowlands House
Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2012
Net Worth-£234,141
Cash£29,571
Current Liabilities£278,234

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 March 2019Final Gazette dissolved following liquidation (1 page)
31 December 2018Return of final meeting in a members' voluntary winding up (15 pages)
11 May 2018Registered 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 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-10
(1 page)
2 May 2018Appointment of a voluntary liquidator (3 pages)
2 May 2018Declaration of solvency (5 pages)
15 January 2018Termination of appointment of Diego Jérémie Buss as a director on 22 December 2017 (1 page)
15 January 2018Termination of appointment of Diego Jérémie Buss as a director on 22 December 2017 (1 page)
22 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
22 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
3 July 2017Register(s) moved to registered inspection location One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ (1 page)
3 July 2017Register(s) moved to registered inspection location One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ (1 page)
3 July 2017Register inspection address has been changed to One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ (1 page)
3 July 2017Register inspection address has been changed to One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ (1 page)
30 June 2017Notification of Autodesk, Inc. as a person with significant control on 8 April 2016 (2 pages)
30 June 2017Notification of Autodesk, Inc. as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
30 June 2017Notification of Autodesk, Inc. as a person with significant control on 8 April 2016 (2 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
18 February 2016Appointment of Ms Susan Marie Savage as a director on 3 February 2016 (2 pages)
18 February 2016Appointment of Ms Susan Marie Savage as a director on 3 February 2016 (2 pages)
18 February 2016Appointment of Mr Paul David Underwood as a director on 3 February 2016 (2 pages)
18 February 2016Appointment of Mr Paul David Underwood as a director on 3 February 2016 (2 pages)
17 February 2016Termination of appointment of Marcos Fajardo as a director on 3 February 2016 (1 page)
17 February 2016Appointment of Mr Diego Jérémie Buss as a director on 3 February 2016 (2 pages)
17 February 2016Termination of appointment of Juan Antonio Fajardo as a director on 3 February 2016 (1 page)
17 February 2016Termination of appointment of Juan Antonio Fajardo as a director on 3 February 2016 (1 page)
17 February 2016Appointment of Mr Diego Jérémie Buss as a director on 3 February 2016 (2 pages)
17 February 2016Termination of appointment of Marcos Fajardo as a director on 3 February 2016 (1 page)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
14 October 2013Termination of appointment of Jonathan Barson as a director (1 page)
14 October 2013Termination of appointment of Jonathan Barson as a director (1 page)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
23 January 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
23 January 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
15 August 2012Registered office address changed from Wittas House Two Rivers Station Lane Witney Oxon OX28 4BH United Kingdom on 15 August 2012 (1 page)
15 August 2012Registered office address changed from Wittas House Two Rivers Station Lane Witney Oxon OX28 4BH United Kingdom on 15 August 2012 (1 page)
7 June 2012Incorporation (37 pages)
7 June 2012Incorporation (37 pages)