About

Registered Number: 05390231
Date of Incorporation: 11/03/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (8 years and 3 months ago)
Registered Address: Pearl Assurance House 319 Ballards Lane, North Finchley, London, N12 8LY

 

Sole Solution Europe Ltd was founded on 11 March 2005 and are based in London, it's status in the Companies House registry is set to "Dissolved". The business has only one director listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRY, Jonathon 24 August 2005 18 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 October 2015
DS01 - Striking off application by a company 10 July 2012
CH01 - Change of particulars for director 02 August 2010
AC92 - N/A 07 July 2010
BONA - Bona Vacantia disclaimer 21 April 2010
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2010
2.24B - N/A 24 November 2009
2.35B - N/A 24 November 2009
2.24B - N/A 23 June 2009
2.16B - N/A 29 January 2009
2.17B - N/A 22 January 2009
287 - Change in situation or address of Registered Office 03 December 2008
2.12B - N/A 02 December 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
CERTNM - Change of name certificate 09 May 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
287 - Change in situation or address of Registered Office 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 04 March 2008
395 - Particulars of a mortgage or charge 20 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2007
363a - Annual Return 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
395 - Particulars of a mortgage or charge 07 March 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 14 June 2006
395 - Particulars of a mortgage or charge 28 January 2006
225 - Change of Accounting Reference Date 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
395 - Particulars of a mortgage or charge 09 June 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
NEWINC - New incorporation documents 11 March 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 August 2007 Outstanding

N/A

Debenture 27 February 2007 Outstanding

N/A

Debenture 12 January 2006 Outstanding

N/A

Debenture 05 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.