Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Solelux Limited
Solelux Limited is a dissolved company incorporated on 18 December 1986 with the registered office located in Borehamwood, Hertfordshire. Solelux Limited was registered 38 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 April 2019
(6 years ago)
Was
32 years old
at the time of dissolution
Following
liquidation
Company No
02084918
Private limited company
Age
38 years
Incorporated
18 December 1986
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Solelux Limited
Contact
Update Details
Address
3 Stirling Court Yard
Stirling Way
Borehamwood
WD6 2FX
Same address for the past
7 years
Companies in WD6 2FX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Mr Nigel Patrick Perkins
Director • Secretary • PSC • Film Director Producer • British • Lives in Middlesex • Born in May 1949
Mr Geoffrey Michael Clark
Director • PSC • Estate Agent • British • Lives in France • Born in Oct 1950
Dr Clive Myer
PSC • Director • British • Lives in Herefordshire • Born in May 1949 • Film Producer
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Eclectic Films Limited
Dr Clive Myer is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Mar 2017
For period
31 Mar
⟶
31 Mar 2017
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.01M
Decreased by £57.5K (-1%)
Total Liabilities
-£1.75M
Decreased by £88.67K (-5%)
Net Assets
£6.25M
Increased by £31.17K (+1%)
Debt Ratio (%)
22%
Decreased by 0.94% (-4%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 17 Apr 2019
Registered Address Changed
7 Years Ago on 10 Aug 2018
Registered Address Changed
7 Years Ago on 9 May 2018
Voluntary Liquidator Appointed
7 Years Ago on 27 Apr 2018
Declaration of Solvency
7 Years Ago on 27 Apr 2018
Mr Geoffrey Michael Clark (PSC) Details Changed
7 Years Ago on 22 Dec 2017
Mr Geoffrey Michael Clark Details Changed
7 Years Ago on 22 Dec 2017
Dr Clive Myer Details Changed
7 Years Ago on 22 Dec 2017
Dr Clive Myer (PSC) Details Changed
7 Years Ago on 22 Dec 2017
Confirmation Submitted
7 Years Ago on 18 Dec 2017
Get Alerts
Get Credit Report
Discover Solelux Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 17 Apr 2019
Return of final meeting in a members' voluntary winding up
Submitted on 17 Jan 2019
Registered office address changed from 46 Vivian Avenue London NW4 3XP to 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 10 August 2018
Submitted on 10 Aug 2018
Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to 46 Vivian Avenue London NW4 3XP on 9 May 2018
Submitted on 9 May 2018
Declaration of solvency
Submitted on 27 Apr 2018
Appointment of a voluntary liquidator
Submitted on 27 Apr 2018
Resolutions
Submitted on 27 Apr 2018
Change of details for Dr Clive Myer as a person with significant control on 22 December 2017
Submitted on 22 Dec 2017
Director's details changed for Dr Clive Myer on 22 December 2017
Submitted on 22 Dec 2017
Director's details changed for Mr Geoffrey Michael Clark on 22 December 2017
Submitted on 22 Dec 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs