Company NameSolo Music U.K. Limited
Company StatusDissolved
Company Number03691463
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 3 months ago)
Dissolution Date1 August 2006 (17 years, 8 months ago)
Previous NameNowell Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Peter Brady
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1999(3 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 01 August 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address41 Hilltop
Loughton
Essex
IG10 1PX
Secretary NameMr Peter Brady
NationalityBritish
StatusClosed
Appointed27 October 2000(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 01 August 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address41 Hilltop
Loughton
Essex
IG10 1PX
Director NameMr Andrew Stephen Fiore
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Clifton Terrace
Wivenhoe
Colchester
Essex
CO7 9DZ
Secretary NameMarlene Thelma Essex
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH
Secretary NameMarlene Thelma Essex
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH
Director NameGeoffrey Richard Speller
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 27 October 2000)
RoleSalesman
Correspondence AddressMontal
6 Bury Road Sewardstonebury
London
E4 7QL
Secretary NameGeoffrey Richard Speller
NationalityBritish
StatusResigned
Appointed23 April 1999(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 27 October 2000)
RoleSalesman
Correspondence AddressMontal
6 Bury Road Sewardstonebury
London
E4 7QL
Director NameWillem Christiaan Van Duin
Date of BirthMay 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed27 October 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 March 2004)
RoleCompany Director
Correspondence AddressKoetshuis 9
3262 Cw Oud-Beijerland
Holland

Location

Registered Address41 Hilltop
Loughton
Essex
IG10 1PX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2014
Turnover£103,557
Gross Profit£48,034
Net Worth£6,541
Cash£6,023
Current Liabilities£22,365

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
3 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
21 May 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
13 May 2004Registered office changed on 13/05/04 from: 146 new london road chelmsford essex CM2 0AW (1 page)
13 May 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2004First Gazette notice for compulsory strike-off (1 page)
30 March 2004Director resigned (1 page)
12 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 August 2002Director's particulars changed (1 page)
22 August 2002Secretary's particulars changed;director's particulars changed (1 page)
15 May 2002New director appointed (2 pages)
28 March 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
9 March 2002Secretary resigned;director resigned (1 page)
9 March 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned (1 page)
28 January 2002Return made up to 04/01/02; no change of members (6 pages)
2 January 2002New secretary appointed (2 pages)
23 October 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
6 February 2001Return made up to 04/01/01; change of members (5 pages)
10 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
6 February 2000Director resigned (1 page)
6 February 2000Secretary resigned (1 page)
6 February 2000Return made up to 04/01/00; full list of members (6 pages)
21 June 1999Ad 23/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New secretary appointed;new director appointed (3 pages)
14 May 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
14 May 1999Registered office changed on 14/05/99 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page)
4 January 1999Incorporation (24 pages)