Company NameDavid Solomons Limited
Company StatusDissolved
Company Number00691901
CategoryPrivate Limited Company
Incorporation Date8 May 1961(63 years ago)
Dissolution Date29 January 2015 (9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMichael Stephen Elliot Solomons
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(30 years, 3 months after company formation)
Appointment Duration23 years, 6 months (closed 29 January 2015)
RoleInsolvency Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Secretary NameMichael Stephen Elliot Solomons
NationalityBritish
StatusClosed
Appointed30 July 1991(30 years, 3 months after company formation)
Appointment Duration23 years, 6 months (closed 29 January 2015)
RoleInsolvency Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMrs Patricia Solomons
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(51 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 29 January 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameDavid Lionel Solomons
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(30 years, 3 months after company formation)
Appointment Duration21 years, 7 months (resigned 02 March 2013)
RoleJewellery Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ldbc
100 Hatton Garden
London
EC1N 8NX

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.1k at £1Pat Solomons
99.95%
Ordinary
1 at £1Michael Solomons
0.05%
Ordinary

Financials

Year2014
Net Worth£148,266
Cash£106,384
Current Liabilities£8,637

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 January 2015Final Gazette dissolved following liquidation (1 page)
29 January 2015Final Gazette dissolved following liquidation (1 page)
29 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2014Return of final meeting in a members' voluntary winding up (9 pages)
29 October 2014Return of final meeting in a members' voluntary winding up (9 pages)
6 February 2014Registered office address changed from C/O Ldbc 100 Hatton Garden London EC1N 8NX on 6 February 2014 (1 page)
6 February 2014Registered office address changed from C/O Ldbc 100 Hatton Garden London EC1N 8NX on 6 February 2014 (1 page)
6 February 2014Registered office address changed from C/O Ldbc 100 Hatton Garden London EC1N 8NX on 6 February 2014 (1 page)
4 February 2014Appointment of a voluntary liquidator (2 pages)
4 February 2014Declaration of solvency (6 pages)
4 February 2014Appointment of a voluntary liquidator (2 pages)
4 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
4 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
4 February 2014Declaration of solvency (6 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 October 2013Appointment of Mrs Patricia Solomons as a director on 11 April 2013 (2 pages)
22 October 2013Appointment of Mrs Patricia Solomons as a director on 11 April 2013 (2 pages)
13 August 2013Termination of appointment of David Lionel Solomons as a director on 2 March 2013 (1 page)
13 August 2013Termination of appointment of David Lionel Solomons as a director on 2 March 2013 (1 page)
13 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2,100
(3 pages)
13 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2,100
(3 pages)
13 August 2013Termination of appointment of David Lionel Solomons as a director on 2 March 2013 (1 page)
31 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
17 August 2010Director's details changed for David Lionel Solomons on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Michael Stephen Elliot Solomons on 1 October 2009 (2 pages)
17 August 2010Director's details changed for David Lionel Solomons on 1 October 2009 (2 pages)
17 August 2010Secretary's details changed for Michael Stephen Elliot Solomons on 1 October 2009 (1 page)
17 August 2010Director's details changed for Michael Stephen Elliot Solomons on 1 October 2009 (2 pages)
17 August 2010Secretary's details changed for Michael Stephen Elliot Solomons on 1 October 2009 (1 page)
17 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
17 August 2010Director's details changed for Michael Stephen Elliot Solomons on 1 October 2009 (2 pages)
17 August 2010Director's details changed for David Lionel Solomons on 1 October 2009 (2 pages)
17 August 2010Secretary's details changed for Michael Stephen Elliot Solomons on 1 October 2009 (1 page)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 September 2009Return made up to 30/07/09; full list of members (4 pages)
11 September 2009Return made up to 30/07/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 October 2008Return made up to 30/07/08; full list of members (4 pages)
10 October 2008Return made up to 30/07/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 August 2007Return made up to 30/07/07; no change of members (7 pages)
9 August 2007Return made up to 30/07/07; no change of members (7 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
29 August 2006Return made up to 30/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/08/06
(7 pages)
29 August 2006Return made up to 30/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/08/06
(7 pages)
30 August 2005Return made up to 30/07/05; full list of members (7 pages)
30 August 2005Return made up to 30/07/05; full list of members (7 pages)
15 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
21 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
30 July 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
27 September 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
8 August 2003Return made up to 30/07/03; full list of members (7 pages)
8 August 2003Return made up to 30/07/03; full list of members (7 pages)
21 November 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
21 November 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
16 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
12 December 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
8 August 2001Return made up to 30/07/01; full list of members (6 pages)
8 August 2001Return made up to 30/07/01; full list of members (6 pages)
6 September 2000Return made up to 30/07/00; full list of members (6 pages)
6 September 2000Return made up to 30/07/00; full list of members (6 pages)
22 August 2000Full accounts made up to 30 April 2000 (11 pages)
22 August 2000Full accounts made up to 30 April 2000 (11 pages)
15 September 1999Full accounts made up to 30 April 1999 (11 pages)
15 September 1999Full accounts made up to 30 April 1999 (11 pages)
30 July 1999Return made up to 30/07/99; full list of members (6 pages)
30 July 1999Return made up to 30/07/99; full list of members (6 pages)
6 November 1998Full accounts made up to 30 April 1998 (11 pages)
6 November 1998Full accounts made up to 30 April 1998 (11 pages)
9 October 1998Return made up to 30/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1998Return made up to 30/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 1997Full accounts made up to 30 April 1997 (11 pages)
20 November 1997Full accounts made up to 30 April 1997 (11 pages)
4 August 1997Return made up to 30/07/97; no change of members (4 pages)
4 August 1997Return made up to 30/07/97; no change of members (4 pages)
21 December 1996Full accounts made up to 30 April 1996 (9 pages)
21 December 1996Full accounts made up to 30 April 1996 (9 pages)
26 July 1996Return made up to 30/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1996Return made up to 30/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 1995 (8 pages)
19 September 1995 (8 pages)
19 July 1995Return made up to 30/07/95; no change of members (4 pages)
19 July 1995Return made up to 30/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
8 May 1961Incorporation (18 pages)
8 May 1961Incorporation (18 pages)