About

Registered Number: 02967249
Date of Incorporation: 13/09/1994 (29 years and 9 months ago)
Company Status: Liquidation
Date of Dissolution: 14/11/2014 (9 years and 7 months ago)
Registered Address: Tower Bridge House, St. Katharines Way, London, E1W 1DD

 

Founded in 1994, Solaglas Ltd has its registered office in London, it has a status of "Liquidation". We don't currently know the number of employees at the organisation. Solaglas Ltd has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVY, Ian 15 September 1995 02 August 2013 1
PYWELL, Patricia Anne 01 January 2001 02 October 2002 1
RAWSTHORNE, Keith 14 September 1994 03 August 1999 1
THOMPSON, Melvin 14 September 1994 30 January 2004 1

Filing History

Document Type Date
AC92 - N/A 14 September 2015
GAZ2 - Second notification of strike-off action in London Gazette 14 November 2014
4.71 - Return of final meeting in members' voluntary winding-up 14 August 2014
AD01 - Change of registered office address 21 October 2013
RESOLUTIONS - N/A 18 October 2013
4.70 - N/A 18 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 18 October 2013
AA - Annual Accounts 10 September 2013
AP01 - Appointment of director 06 August 2013
AP01 - Appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 28 March 2012
CERTNM - Change of name certificate 20 March 2012
RESOLUTIONS - N/A 20 March 2012
CERTNM - Change of name certificate 08 March 2012
CONNOT - N/A 08 March 2012
TM01 - Termination of appointment of director 05 March 2012
AA - Annual Accounts 21 November 2011
AD01 - Change of registered office address 31 October 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 15 September 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH03 - Change of particulars for secretary 05 May 2010
AR01 - Annual Return 03 March 2010
AP01 - Appointment of director 29 October 2009
TM01 - Termination of appointment of director 29 October 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 03 November 2005
AUD - Auditor's letter of resignation 03 May 2005
363a - Annual Return 20 April 2005
AA - Annual Accounts 17 August 2004
363a - Annual Return 16 March 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
AA - Annual Accounts 04 November 2003
363a - Annual Return 27 October 2003
353 - Register of members 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
AUD - Auditor's letter of resignation 20 March 2003
AA - Annual Accounts 14 February 2003
288b - Notice of resignation of directors or secretaries 25 November 2002
225 - Change of Accounting Reference Date 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
363s - Annual Return 03 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2002
AA - Annual Accounts 06 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2001
363s - Annual Return 19 September 2001
AA - Annual Accounts 02 March 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
363s - Annual Return 16 October 2000
169 - Return by a company purchasing its own shares 08 March 2000
RESOLUTIONS - N/A 29 February 2000
395 - Particulars of a mortgage or charge 29 February 2000
395 - Particulars of a mortgage or charge 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 12 October 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 29 September 1998
363s - Annual Return 21 October 1997
AA - Annual Accounts 15 October 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 26 September 1996
395 - Particulars of a mortgage or charge 12 June 1996
AA - Annual Accounts 14 April 1996
363b - Annual Return 18 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1995
RESOLUTIONS - N/A 02 November 1995
288 - N/A 10 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 November 1994
287 - Change in situation or address of Registered Office 11 November 1994
288 - N/A 11 November 1994
288 - N/A 11 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1994
288 - N/A 21 September 1994
NEWINC - New incorporation documents 13 September 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 February 2000 Fully Satisfied

N/A

Legal mortgage 18 February 2000 Fully Satisfied

N/A

Mortgage debenture 07 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.