SOLIDSOFT REPLY LIMITED
LONDON SOLIDSOFT LIMITED

Hellopages » Greater London » Westminster » SW1W 0EB

Company number 02853022
Status Active
Incorporation Date 14 September 1993
Company Type Private Limited Company
Address 38 GROSVENOR GARDENS, LONDON, SW1W 0EB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 11,556 ; Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016. The most likely internet sites of SOLIDSOFT REPLY LIMITED are www.solidsoftreply.co.uk, and www.solidsoft-reply.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solidsoft Reply Limited is a Private Limited Company. The company registration number is 02853022. Solidsoft Reply Limited has been working since 14 September 1993. The present status of the company is Active. The registered address of Solidsoft Reply Limited is 38 Grosvenor Gardens London Sw1w 0eb. . HILL, Jason Simon is a Director of the company. LODIGIANI, Riccardo is a Director of the company. RIZZANTE, Filippo is a Director of the company. Secretary PICKUP, Garth Eric has been resigned. Secretary PICKUP, Pamela has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director KELLY, Liam has been resigned. Director PICKUP, Garth Eric has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
HILL, Jason Simon
Appointed Date: 03 December 2014
53 years old

Director
LODIGIANI, Riccardo
Appointed Date: 06 December 2013
68 years old

Director
RIZZANTE, Filippo
Appointed Date: 06 December 2013
53 years old

Resigned Directors

Secretary
PICKUP, Garth Eric
Resigned: 18 October 2007
Appointed Date: 14 September 1993

Secretary
PICKUP, Pamela
Resigned: 06 December 2013
Appointed Date: 18 October 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 September 1993
Appointed Date: 14 September 1993

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 01 April 2016
Appointed Date: 17 December 2013

Director
KELLY, Liam
Resigned: 21 October 2007
Appointed Date: 14 September 1993
59 years old

Director
PICKUP, Garth Eric
Resigned: 24 September 2015
Appointed Date: 14 September 1993
66 years old

SOLIDSOFT REPLY LIMITED Events

05 Sep 2016
Full accounts made up to 31 December 2015
06 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 11,556

31 May 2016
Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016
29 Dec 2015
Statement of company's objects
15 Oct 2015
Memorandum and Articles of Association
...
... and 94 more events
27 Feb 1995
Accounts for a small company made up to 30 September 1994

20 Oct 1994
Return made up to 14/09/94; full list of members
20 Oct 1994
Registered office changed on 20/10/94 from: the courtyard 51 st marys road weybridge surrey KT13 9PX

20 Sep 1993
Secretary resigned
14 Sep 1993
Incorporation

SOLIDSOFT REPLY LIMITED Charges

26 October 2004
All assets debenture
Delivered: 29 October 2004
Status: Satisfied on 22 February 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 December 2003
Rent deposit deed
Delivered: 23 December 2003
Status: Satisfied on 22 February 2011
Persons entitled: Glp Properties Ab
Description: The sum of £12,534.31 and the sum from time to time…
10 December 1997
Debenture
Delivered: 11 December 1997
Status: Satisfied on 22 February 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…