Company NameSolluna Limited
Company StatusDissolved
Company Number03610818
CategoryPrivate Limited Company
Incorporation Date6 August 1998(25 years, 8 months ago)
Dissolution Date10 December 2019 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Neil Birnie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 George Street
Bedford
MK40 3SG
Secretary NameRobert William Birnie
NationalityBritish
StatusClosed
Appointed17 October 2005(7 years, 2 months after company formation)
Appointment Duration14 years, 1 month (closed 10 December 2019)
RoleRetired
Correspondence Address27 Field End
Witchford
Ely
Cambridgeshire
CB6 2XE
Secretary NameMrs June Margery Birnie
NationalityBritish
StatusResigned
Appointed06 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Field End
Witchford
Cambridgeshire
CB6 2XE
Secretary NameWendy June Grace
NationalityBritish
StatusResigned
Appointed01 July 2002(3 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 March 2003)
RoleWriter
Correspondence Address35 Ward Way
Witchford
Ely
Cambridgeshire
CB6 2JR
Secretary NameClaire Rosemary Branch
NationalityBritish
StatusResigned
Appointed18 March 2003(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 2005)
RoleGovernment Employee
Correspondence Address34 Merstham Drive
Clacton On Sea
Essex
CO16 8FW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Brewery House
Brook Street Wivenhoe
Colchester
Essex
CO7 9DS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mr Neil Robert Birnie
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
17 September 2019Application to strike the company off the register (3 pages)
4 September 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
15 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
15 August 2016Director's details changed for Neil Birnie on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Neil Birnie on 15 August 2016 (2 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Neil Birnie on 6 August 2010 (2 pages)
13 August 2010Director's details changed for Neil Birnie on 6 August 2010 (2 pages)
13 August 2010Director's details changed for Neil Birnie on 6 August 2010 (2 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 August 2009Director's change of particulars / neil birnie / 22/08/2008 (1 page)
17 August 2009Director's change of particulars / neil birnie / 22/08/2008 (1 page)
17 August 2009Return made up to 06/08/09; full list of members (3 pages)
17 August 2009Return made up to 06/08/09; full list of members (3 pages)
26 August 2008Return made up to 06/08/08; full list of members (3 pages)
26 August 2008Return made up to 06/08/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 August 2007Return made up to 06/08/07; full list of members (2 pages)
28 August 2007Return made up to 06/08/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 September 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2006Registered office changed on 01/06/06 from: unit 6 wivenhoe business centre brook street wivenhoe essex CO7 9DP (1 page)
1 June 2006Registered office changed on 01/06/06 from: unit 6 wivenhoe business centre brook street wivenhoe essex CO7 9DP (1 page)
1 November 2005New secretary appointed (2 pages)
1 November 2005New secretary appointed (2 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 August 2005Return made up to 06/08/05; full list of members (7 pages)
23 August 2005Return made up to 06/08/05; full list of members (7 pages)
7 June 2005Registered office changed on 07/06/05 from: unit 4 wivenhoe business centre brook street, wivenhoe colchester essex CO7 9DP (1 page)
7 June 2005Registered office changed on 07/06/05 from: unit 4 wivenhoe business centre brook street, wivenhoe colchester essex CO7 9DP (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Secretary resigned (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 August 2004Return made up to 06/08/04; full list of members (6 pages)
2 August 2004Return made up to 06/08/04; full list of members (6 pages)
29 July 2003Return made up to 06/08/03; full list of members (6 pages)
29 July 2003Return made up to 06/08/03; full list of members (6 pages)
19 May 2003Registered office changed on 19/05/03 from: unit 27 wivenhoe business centre brook street, wivenhoe colchester essex CO7 9DP (1 page)
19 May 2003Registered office changed on 19/05/03 from: unit 27 wivenhoe business centre brook street, wivenhoe colchester essex CO7 9DP (1 page)
25 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003New secretary appointed (1 page)
4 April 2003Registered office changed on 04/04/03 from: hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page)
4 April 2003New secretary appointed (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003Registered office changed on 04/04/03 from: hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page)
2 March 2003Director's particulars changed (1 page)
2 March 2003Director's particulars changed (1 page)
10 December 2002Return made up to 06/08/02; full list of members (5 pages)
10 December 2002Return made up to 06/08/02; full list of members (5 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 July 2002New secretary appointed (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002New secretary appointed (1 page)
4 January 2002Director's particulars changed (1 page)
4 January 2002Return made up to 06/08/01; full list of members (5 pages)
4 January 2002Director's particulars changed (1 page)
4 January 2002Return made up to 06/08/01; full list of members (5 pages)
2 November 2001Director's particulars changed (1 page)
2 November 2001Director's particulars changed (1 page)
21 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
21 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 June 2001Secretary's particulars changed (1 page)
26 June 2001Director's particulars changed (1 page)
26 June 2001Secretary's particulars changed (1 page)
26 June 2001Director's particulars changed (1 page)
20 June 2001Return made up to 06/08/00; full list of members (5 pages)
20 June 2001Return made up to 06/08/00; full list of members (5 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
4 November 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
4 November 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
31 August 1999Return made up to 06/08/99; full list of members (5 pages)
31 August 1999Return made up to 06/08/99; full list of members (5 pages)
24 April 1999Registered office changed on 24/04/99 from: 4 southbourne grove westcliff on sea essex SS0 9UR (1 page)
24 April 1999Registered office changed on 24/04/99 from: 4 southbourne grove westcliff on sea essex SS0 9UR (1 page)
12 August 1998New secretary appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998New secretary appointed (2 pages)
6 August 1998Incorporation (17 pages)
6 August 1998Incorporation (17 pages)