General information

Name:

Solelux Ltd

Office Address:

3 Stirling Court Yard Stirling Way WD6 2FX Borehamwood

Number: 02084918

Incorporation date: 1986-12-18

Dissolution date: 2019-04-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 02084918 38 years ago, Solelux Limited had been a private limited company until 2019/04/17 - the time it was dissolved. The company's last known mailing address was 3 Stirling Court Yard, Stirling Way Borehamwood.

Geoffrey C., Nigel P. and Clive M. were registered as the firm's directors and were running the company from 1987 to 2019.

Executives who had significant control over this firm were: Clive M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Geoffrey C. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Nigel P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Geoffrey C.

Role: Director

Appointed: 20 February 1987

Latest update: 14 April 2024

Nigel P.

Role: Secretary

Appointed: 20 February 1987

Latest update: 14 April 2024

Nigel P.

Role: Director

Appointed: 20 February 1987

Latest update: 14 April 2024

Clive M.

Role: Director

Appointed: 07 February 1987

Latest update: 14 April 2024

People with significant control

Clive M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Geoffrey C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nigel P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 01 January 2019
Confirmation statement last made up date 18 December 2017
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 23 December 2013
Annual Accounts 4 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 4 December 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 30 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 19 December 2016
Annual Accounts 12 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 12 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2017 (AA)
filed on: 13th, December 2017
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
32
Company Age

Closest Companies - by postcode