Company NameSoltoi Investments Limited
Company StatusDissolved
Company Number00688009
CategoryPrivate Limited Company
Incorporation Date27 March 1961(63 years, 1 month ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Simon Gary Israel
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(30 years, 7 months after company formation)
Appointment Duration11 years (closed 26 November 2002)
RoleAdministrator
Correspondence Address23 Claybury
Bushey
Hertfordshire
WD23 1FS
Secretary NameMr Max Israel
NationalityBritish
StatusClosed
Appointed31 October 1991(30 years, 7 months after company formation)
Appointment Duration11 years (closed 26 November 2002)
RoleCompany Director
Correspondence Address114 Crescent House
Golden Lane
London
EC1Y 0SJ
Director NameRuth Harriet Israel
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1999(38 years, 7 months after company formation)
Appointment Duration3 years (closed 26 November 2002)
RoleCompany Director
Correspondence AddressSpringfield House
99-101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Morris Israel
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address46 Deansway
East Finchley
London
N2 0JE
Director NameSimon Jeremy Israel
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(32 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 October 1999)
RoleFinancial Consultant
Correspondence AddressOak Tree Cottage
Barnet Lane Totteridge
London
N20 8AP

Location

Registered AddressSpringfield House
99-101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,111
Cash£6,286
Current Liabilities£1,175

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
5 February 2002Voluntary strike-off action has been suspended (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
19 November 2001Application for striking-off (1 page)
6 November 2001Registered office changed on 06/11/01 from: sprinfield house 99-101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page)
6 November 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
(6 pages)
9 October 2001Accounts for a small company made up to 31 July 2001 (6 pages)
3 October 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
20 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2000Accounts for a small company made up to 30 June 2000 (6 pages)
14 July 2000Director resigned (3 pages)
21 June 2000Auditor's resignation (1 page)
21 June 2000Director resigned (1 page)
7 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 March 2000Full accounts made up to 30 June 1999 (12 pages)
25 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 November 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
6 April 1999Full accounts made up to 30 June 1998 (11 pages)
30 November 1998Return made up to 31/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 October 1998Auditor's resignation (1 page)
19 October 1998Auditor's resignation (2 pages)
2 February 1998Full accounts made up to 30 June 1997 (8 pages)
20 November 1997Return made up to 31/10/97; full list of members (6 pages)
26 January 1997Full accounts made up to 30 June 1996 (8 pages)
15 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1996Registered office changed on 11/03/96 from: 57/59 whitechapel road london E1 1DU (1 page)
31 January 1996Full accounts made up to 30 June 1995 (7 pages)
16 November 1995Return made up to 31/10/95; no change of members (4 pages)