About

Registered Number: 05897774
Date of Incorporation: 07/08/2006 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (6 years and 7 months ago)
Registered Address: Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

 

Having been setup in 2006, Soleil Defrance Ltd have registered office in Worthing, West Sussex, it's status at Companies House is "Dissolved". There are 2 directors listed as De France, Remy Jean Marie, Defrance, Beatrice Marie Genevieve Alice for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEFRANCE, Beatrice Marie Genevieve Alice 24 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
DE FRANCE, Remy Jean Marie 24 August 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
AA01 - Change of accounting reference date 28 December 2017
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 22 December 2016
AA01 - Change of accounting reference date 30 September 2016
CS01 - N/A 16 September 2016
CH01 - Change of particulars for director 16 September 2016
CH03 - Change of particulars for secretary 16 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 30 December 2014
AA01 - Change of accounting reference date 30 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 16 August 2011
AD01 - Change of registered office address 10 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 01 September 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
MEM/ARTS - N/A 21 November 2006
225 - Change of Accounting Reference Date 18 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2006
CERTNM - Change of name certificate 25 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
287 - Change in situation or address of Registered Office 14 September 2006
NEWINC - New incorporation documents 07 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.