Company NameSolent Rib Safaris Limited
Company StatusDissolved
Company Number07866043
CategoryPrivate Limited Company
Incorporation Date30 November 2011(12 years, 5 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NameExecutive River Transfers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Director

Director NameMr Adam Vere Nicoll
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2011(same day as company formation)
RoleProfessional Yacht Captain
Country of ResidenceUnited Kingdom
Correspondence Address24 Eldon Road
London
W8 5PT

Location

Registered AddressThe Croft Apton Hall Road
Canewdon
Rochford
Essex
SS4 3RG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishStambridge
WardRoche North and Rural
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Adam Vere Nicoll
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,096
Current Liabilities£275

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2015Registered office address changed from 158 Hill House 210 Upper Richmond Road London SW15 6NP to C/O Accountant - Zoogletech Limited the Croft Apton Hall Road Canewdon Rochford Essex SS4 3RG on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 158 Hill House 210 Upper Richmond Road London SW15 6NP to C/O Accountant - Zoogletech Limited the Croft Apton Hall Road Canewdon Rochford Essex SS4 3RG on 3 December 2015 (1 page)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
3 December 2015Total exemption small company accounts made up to 30 November 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 30 November 2015 (3 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 May 2015Voluntary strike-off action has been suspended (1 page)
8 May 2015Voluntary strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
22 February 2015Application to strike the company off the register (3 pages)
22 February 2015Application to strike the company off the register (3 pages)
5 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
18 December 2013Registered office address changed from Suite 144 210 Upper Richmond Road London SW15 6NP on 18 December 2013 (1 page)
18 December 2013Registered office address changed from Suite 144 210 Upper Richmond Road London SW15 6NP on 18 December 2013 (1 page)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
25 April 2012Registered office address changed from 24 Eldon Road London W8 5PT England on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 24 Eldon Road London W8 5PT England on 25 April 2012 (1 page)
4 January 2012Company name changed executive river transfers LIMITED\certificate issued on 04/01/12
  • RES15 ‐ Change company name resolution on 2012-01-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2012Company name changed executive river transfers LIMITED\certificate issued on 04/01/12
  • RES15 ‐ Change company name resolution on 2012-01-03
  • NM01 ‐ Change of name by resolution
(3 pages)
30 November 2011Incorporation (20 pages)
30 November 2011Incorporation (20 pages)