About

Registered Number: 04403959
Date of Incorporation: 26/03/2002 (22 years and 3 months ago)
Company Status: Active
Date of Dissolution: 30/06/2018 (5 years and 11 months ago)
Registered Address: 2-3 Pavilion Buildings, Brighton, BN1 1EE

 

Founded in 2002, Southern Solar Ltd have registered office in Brighton. The current directors of the organisation are listed as Hutchison, Luke Murray, Johns, Robin Francis. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHISON, Luke Murray 06 April 2003 22 May 2013 1
JOHNS, Robin Francis 01 May 2008 17 September 2015 1

Filing History

Document Type Date
AC92 - N/A 04 February 2019
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2018
AM24 - N/A 15 January 2018
2.36B - N/A 21 December 2017
AM23 - N/A 30 October 2017
AM10 - N/A 18 October 2017
2.24B - N/A 22 June 2017
2.31B - N/A 10 October 2016
2.24B - N/A 23 September 2016
2.24B - N/A 24 May 2016
F2.18 - N/A 04 January 2016
2.17B - N/A 14 December 2015
TM01 - Termination of appointment of director 24 November 2015
AD01 - Change of registered office address 02 November 2015
2.12B - N/A 23 October 2015
DISS16(SOAS) - N/A 02 October 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 25 September 2014
MR01 - N/A 17 September 2014
TM01 - Termination of appointment of director 30 April 2014
AR01 - Annual Return 15 April 2014
TM01 - Termination of appointment of director 25 March 2014
TM02 - Termination of appointment of secretary 25 March 2014
AA - Annual Accounts 30 October 2013
MR05 - N/A 26 September 2013
MR04 - N/A 26 September 2013
RESOLUTIONS - N/A 26 July 2013
SH01 - Return of Allotment of shares 26 July 2013
TM01 - Termination of appointment of director 29 May 2013
AR01 - Annual Return 24 April 2013
AD01 - Change of registered office address 31 January 2013
AP02 - Appointment of corporate director 01 October 2012
TM01 - Termination of appointment of director 28 September 2012
AA01 - Change of accounting reference date 22 August 2012
AR01 - Annual Return 04 April 2012
RESOLUTIONS - N/A 10 January 2012
SH01 - Return of Allotment of shares 27 October 2011
SH01 - Return of Allotment of shares 27 October 2011
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 October 2011
RP04 - N/A 21 October 2011
AA - Annual Accounts 12 October 2011
MEM/ARTS - N/A 20 May 2011
MEM/ARTS - N/A 03 May 2011
MISC - Miscellaneous document 03 May 2011
RESOLUTIONS - N/A 18 April 2011
RESOLUTIONS - N/A 18 April 2011
RESOLUTIONS - N/A 14 April 2011
SH01 - Return of Allotment of shares 14 April 2011
AR01 - Annual Return 01 April 2011
AP01 - Appointment of director 01 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH03 - Change of particulars for secretary 01 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
SH01 - Return of Allotment of shares 20 April 2010
RESOLUTIONS - N/A 04 February 2010
SH01 - Return of Allotment of shares 04 February 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 August 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 August 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
RESOLUTIONS - N/A 22 April 2008
AA - Annual Accounts 21 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2007
395 - Particulars of a mortgage or charge 03 July 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 22 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 29 January 2005
287 - Change in situation or address of Registered Office 15 July 2004
363s - Annual Return 23 March 2004
395 - Particulars of a mortgage or charge 20 March 2004
AA - Annual Accounts 29 January 2004
288a - Notice of appointment of directors or secretaries 30 April 2003
363s - Annual Return 24 April 2003
287 - Change in situation or address of Registered Office 15 April 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
RESOLUTIONS - N/A 12 September 2002
123 - Notice of increase in nominal capital 12 September 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
NEWINC - New incorporation documents 26 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2014 Outstanding

N/A

Debenture 27 June 2007 Fully Satisfied

N/A

Debenture 19 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.