Company NameSolex It Limited
Company StatusDissolved
Company Number06824099
CategoryPrivate Limited Company
Incorporation Date19 February 2009(15 years, 2 months ago)
Dissolution Date5 January 2021 (3 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter Christopher White
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed09 April 2009(1 month, 2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 05 January 2021)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressPen Y Bryn High Road
Fobbing
Stanford-Le-Hope
Essex
SS17 9HT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressPen Y Bryn High Road
Fobbing
Stanford-Le-Hope
Essex
SS17 9HT
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope

Financials

Year2013
Turnover£128,265
Net Worth£81,574
Cash£51,565
Current Liabilities£30,861

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
7 October 2020Application to strike the company off the register (1 page)
2 September 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
4 September 2019Micro company accounts made up to 28 February 2019 (5 pages)
27 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 28 February 2018 (5 pages)
22 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
8 June 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
7 May 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
7 May 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
25 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
25 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
23 November 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
23 November 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
4 December 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
4 December 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
27 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
2 December 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
2 December 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
28 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
27 March 2013Registered office address changed from 109 Free Trade Wharf 340 the Highway Wapping London E1W 3ET on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 109 Free Trade Wharf 340 the Highway Wapping London E1W 3ET on 27 March 2013 (1 page)
6 December 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
6 December 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
21 August 2012Director's details changed for Mr Peter White on 2 September 2011 (2 pages)
21 August 2012Register(s) moved to registered inspection location (1 page)
21 August 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
21 August 2012Register(s) moved to registered inspection location (1 page)
21 August 2012Director's details changed for Mr Peter White on 2 September 2011 (2 pages)
21 August 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
21 August 2012Director's details changed for Mr Peter White on 2 September 2011 (2 pages)
7 August 2012Register inspection address has been changed from 109 Free Trade Wharf 340 the Highway London E1W 3ET (1 page)
7 August 2012Register inspection address has been changed from 109 Free Trade Wharf 340 the Highway London E1W 3ET (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
20 September 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
20 September 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
5 July 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 99
(6 pages)
5 July 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 99
(6 pages)
5 July 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 99
(6 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Director's details changed for Peter White on 19 February 2010 (2 pages)
4 June 2010Director's details changed for Peter White on 19 February 2010 (2 pages)
4 June 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
24 May 2010Registered office address changed from 109 Free Trade Wharf 340 the Highway London E11 3EJ on 24 May 2010 (1 page)
24 May 2010Registered office address changed from 109 Free Trade Wharf 340 the Highway London E11 3EJ on 24 May 2010 (1 page)
26 April 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
26 April 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
27 April 2009Director appointed peter christopher white (2 pages)
27 April 2009Director appointed peter christopher white (2 pages)
9 April 2009Appointment terminated director barbara kahan (1 page)
9 April 2009Appointment terminated director barbara kahan (1 page)
9 April 2009Registered office changed on 09/04/2009 from 788-790 finchley road london NW11 7TJ (1 page)
9 April 2009Registered office changed on 09/04/2009 from 788-790 finchley road london NW11 7TJ (1 page)
19 February 2009Incorporation (12 pages)
19 February 2009Incorporation (12 pages)