About

Registered Number: 04176685
Date of Incorporation: 09/03/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2016 (7 years and 9 months ago)
Registered Address: 93 Headlands, Kettering, Northamptonshire, NN15 6BL

 

Solwise Telephony Ltd was founded on 09 March 2001 and are based in Kettering, Northamptonshire, it's status at Companies House is "Dissolved". This organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STEPHENSON, Marie 25 March 2001 14 March 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 14 June 2016
DS01 - Striking off application by a company 01 June 2016
AR01 - Annual Return 26 April 2016
TM01 - Termination of appointment of director 28 March 2016
AP01 - Appointment of director 08 February 2016
AP01 - Appointment of director 31 December 2015
DISS40 - Notice of striking-off action discontinued 24 October 2015
AA - Annual Accounts 23 October 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 16 April 2014
TM01 - Termination of appointment of director 04 April 2014
AP01 - Appointment of director 07 March 2014
AD01 - Change of registered office address 05 July 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 05 January 2013
DISS40 - Notice of striking-off action discontinued 22 December 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 25 March 2011
AD01 - Change of registered office address 15 February 2011
AD01 - Change of registered office address 21 April 2010
AR01 - Annual Return 31 March 2010
AP01 - Appointment of director 10 February 2010
AP01 - Appointment of director 05 February 2010
TM01 - Termination of appointment of director 05 February 2010
TM01 - Termination of appointment of director 05 February 2010
TM02 - Termination of appointment of secretary 27 January 2010
AD01 - Change of registered office address 27 January 2010
AP04 - Appointment of corporate secretary 27 January 2010
AA - Annual Accounts 12 January 2010
SH01 - Return of Allotment of shares 11 January 2010
AA01 - Change of accounting reference date 26 November 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
363a - Annual Return 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
AA - Annual Accounts 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2005
363s - Annual Return 17 May 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
AA - Annual Accounts 03 March 2005
CERTNM - Change of name certificate 10 May 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 03 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2003
363s - Annual Return 27 March 2002
225 - Change of Accounting Reference Date 01 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
287 - Change in situation or address of Registered Office 25 April 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
NEWINC - New incorporation documents 09 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.