About

Registered Number: 04274787
Date of Incorporation: 22/08/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 4 months ago)
Registered Address: 24 Target House 69 Sherwood Close, Ealing, W13 9YR

 

The Solid Slurry Solution Ltd was registered on 22 August 2001, it's status is listed as "Dissolved". The current directors of the business are listed as Bain Venn, Victor Edmond, Bain Venn, Julia Gwenllian in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIN VENN, Victor Edmond 29 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BAIN VENN, Julia Gwenllian 29 August 2001 23 May 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
AD01 - Change of registered office address 06 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 12 October 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 14 September 2012
TM02 - Termination of appointment of secretary 14 June 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 29 September 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 17 September 2004
AA - Annual Accounts 14 February 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 31 October 2002
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2001
287 - Change in situation or address of Registered Office 13 September 2001
CERTNM - Change of name certificate 29 August 2001
NEWINC - New incorporation documents 22 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.