About

Registered Number: 02853692
Date of Incorporation: 15/09/1993 (31 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (6 years and 4 months ago)
Registered Address: 5 Angelica Road, Bisley, Surrey, GU24 9EY

 

Founded in 1993, Soleum Computers Ltd have registered office in Surrey, it's status is listed as "Dissolved". There are 2 directors listed as Saunders, Annette, Saunders, Graham Keith for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERS, Graham Keith 07 January 1994 - 1
Secretary Name Appointed Resigned Total Appointments
SAUNDERS, Annette 07 January 1994 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 20 September 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 13 August 2016
AR01 - Annual Return 11 October 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 28 September 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 26 September 2010
CH01 - Change of particulars for director 26 September 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 02 October 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 01 October 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 15 June 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 04 October 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 30 September 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 09 July 2003
288c - Notice of change of directors or secretaries or in their particulars 10 February 2003
287 - Change in situation or address of Registered Office 10 February 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 10 September 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 27 September 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 21 September 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 30 September 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 06 October 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 15 October 1997
363s - Annual Return 07 October 1996
288 - N/A 05 August 1996
288 - N/A 05 August 1996
287 - Change in situation or address of Registered Office 05 August 1996
287 - Change in situation or address of Registered Office 04 July 1996
AA - Annual Accounts 30 May 1996
363s - Annual Return 27 September 1995
AA - Annual Accounts 05 June 1995
363s - Annual Return 08 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 February 1994
288 - N/A 01 February 1994
288 - N/A 01 February 1994
287 - Change in situation or address of Registered Office 01 February 1994
NEWINC - New incorporation documents 15 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.