About

Registered Number: 04778200
Date of Incorporation: 28/05/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: 1386 London Road, Leigh On Sea, Essex, SS9 2UJ

 

Solitaire Design Ltd was registered on 28 May 2003, it's status is listed as "Dissolved". This company has 2 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUTY, Emma Suzan 28 May 2003 - 1
BRUTY, Matthew John 28 May 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
AA - Annual Accounts 04 March 2019
DS01 - Striking off application by a company 25 February 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 06 February 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 01 June 2017
AA01 - Change of accounting reference date 25 October 2016
AR01 - Annual Return 05 July 2016
CH01 - Change of particulars for director 05 July 2016
CH01 - Change of particulars for director 05 July 2016
CH01 - Change of particulars for director 05 July 2016
CH03 - Change of particulars for secretary 05 July 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 08 June 2012
CH01 - Change of particulars for director 07 June 2012
CH01 - Change of particulars for director 07 June 2012
CH03 - Change of particulars for secretary 07 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 16 February 2010
AD01 - Change of registered office address 04 December 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 23 March 2009
287 - Change in situation or address of Registered Office 18 February 2009
363a - Annual Return 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 15 June 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 08 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.