Company NameSolfa Of London Limited
Company StatusDissolved
Company Number01936191
CategoryPrivate Limited Company
Incorporation Date5 August 1985(38 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Chloe Georgiades
NationalityBritish
StatusClosed
Appointed31 May 1991(5 years, 10 months after company formation)
Appointment Duration17 years, 11 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address76 Woodland Way
London
N21 3QA
Director NameNicos Georgiades
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1994(8 years, 6 months after company formation)
Appointment Duration15 years, 2 months (closed 12 May 2009)
RoleDress Manufacturer
Correspondence Address76 Woodland Way
London
N21 3QA
Director NameMr John Georgiades
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 February 1994)
RoleDressmaker
Correspondence Address76 Woodland Way
Winchmore Hill
London
N21 3QA

Location

Registered Address35 Grafton Way
London
W1P 5LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£561
Cash£393
Current Liabilities£10,265

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
13 November 2008Application for striking-off (1 page)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 June 2007Return made up to 31/05/07; full list of members (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 June 2006Return made up to 31/05/06; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 June 2005Return made up to 31/05/05; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 June 2004Return made up to 31/05/04; full list of members (7 pages)
25 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
29 May 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
11 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
1 June 2001Return made up to 31/05/01; full list of members (6 pages)
27 March 2001Full accounts made up to 31 March 2000 (9 pages)
31 May 2000Return made up to 31/05/00; full list of members (6 pages)
3 April 2000Full accounts made up to 31 March 1999 (9 pages)
23 August 1999Return made up to 31/05/99; no change of members (4 pages)
30 July 1998Full accounts made up to 31 March 1998 (9 pages)
31 May 1998Return made up to 31/05/98; full list of members (6 pages)
7 August 1997Full accounts made up to 31 March 1997 (9 pages)
5 June 1997Return made up to 31/05/97; no change of members (4 pages)
10 September 1996Full accounts made up to 31 March 1995 (7 pages)
10 September 1996Full accounts made up to 31 March 1996 (7 pages)
6 June 1996Return made up to 31/05/96; no change of members (4 pages)
8 June 1995Return made up to 31/05/95; full list of members (6 pages)