Company NameSolico Enterprises Limited
Company StatusDissolved
Company Number01403560
CategoryPrivate Limited Company
Incorporation Date4 December 1978(45 years, 5 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles
Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameAndre Soliman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration16 years, 8 months (closed 16 September 2008)
RoleJeweller & Pawnbroker
Correspondence AddressTuro De Laldosa 25
Aldosa
La Massana
Andorra
Secretary NameAndre Soliman
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration16 years, 8 months (closed 16 September 2008)
RoleCompany Director
Correspondence AddressTuro De Laldosa 25
Aldosa
La Massana
Andorra
Director NameClayre Lavina Fenton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 31 July 2006)
RoleJeweller & Pawnbroker
Correspondence Address55 Ross Road
Norwood
London
SE25 6SB
Director NameMr Joseph Iskandar Soliman
Date of BirthAugust 1923 (Born 100 years ago)
NationalityEgyptian
StatusResigned
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 February 1992)
RoleLecturer
Correspondence Address42 Lloyd Park Avenue
Croydon
Surrey
CR0 5SB

Location

Registered AddressC/O Graham Cohen & Co Limited
16 South End
Croydon
Surrey
CR0 1DN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£310,184
Gross Profit-£143,332
Net Worth£652,551
Cash£1,170,313
Current Liabilities£559,104

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
9 May 2008Application for striking-off (1 page)
8 January 2008Compulsory strike-off action has been discontinued (1 page)
8 January 2008Withdrawal of application for striking off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
14 August 2007Application for striking-off (1 page)
2 May 2007Director resigned (1 page)
30 January 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
19 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 January 2006Registered office changed on 18/01/06 from: 20 george street croydon surrey CR0 1PA (1 page)
18 April 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 April 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 May 2002Total exemption full accounts made up to 31 July 2001 (13 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 July 2000 (14 pages)
3 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2000Director's particulars changed (1 page)
3 May 2000Full accounts made up to 31 July 1999 (14 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 November 1999Director's particulars changed (2 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
16 February 1999Return made up to 31/12/98; full list of members (6 pages)
26 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
28 May 1997Accounts for a small company made up to 31 July 1996 (9 pages)
4 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
31 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 1995Ad 22/03/95--------- £ si 10@1=10 £ ic 100/110 (2 pages)
5 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 March 1995Return made up to 31/12/94; no change of members (4 pages)
9 June 1989£ nc 100/100000 (1 page)
9 June 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)