Company NameSolo Industries Limited
DirectorPaul Francis Simms
Company StatusDissolved
Company Number02421925
CategoryPrivate Limited Company
Incorporation Date12 September 1989(34 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePaul Francis Simms
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleSolicitor
Correspondence Address12 Charles Harrod Court
2 Somerville Avenue
London
SW13 8HH
Secretary NameBciti Legal Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 1999(9 years, 7 months after company formation)
Appointment Duration25 years
Correspondence Address36 Whitefriars Street
London
EC4Y 8BQ
Director NameMrs Nita Madhav Patel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 20 May 1998)
RoleCompany Director
Correspondence AddressPO Box 6187
Sharjah
UAE
Director NameMadhav Patel
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed12 September 1991(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 02 September 2002)
RoleCompany Director
Correspondence AddressPO Box 6187
Sharjah
United Arab Emirates
Secretary NameMiss Alisa Jayne Matthews
NationalityBritish
StatusResigned
Appointed12 September 1991(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence Address24 Knightsbridge Gardens
Romford
Essex
RM7 9AD
Secretary NameMiss Julia Margaret Faulkner
NationalityBritish
StatusResigned
Appointed27 June 1992(2 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address62 Alderney Gardens
Wickford
Essex
SS11 7JT

Location

Registered Address36 Whitefriars Street
London
EC4Y 8BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£596,000
Cash£398,000
Current Liabilities£7,927,000

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

26 October 2006Dissolved (1 page)
26 July 2006Completion of winding up (1 page)
24 July 2003Withdrawal of application for striking off (1 page)
3 June 2003Order of court to wind up (2 pages)
29 April 2003Voluntary strike-off action has been suspended (1 page)
26 November 2002Voluntary strike-off action has been suspended (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
10 September 2002Application for striking-off (1 page)
9 September 2002Director resigned (1 page)
6 July 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
6 July 2002Total exemption full accounts made up to 30 June 2000 (18 pages)
4 September 2001Return made up to 12/09/01; full list of members (7 pages)
18 June 2001Full accounts made up to 30 June 1999 (17 pages)
7 September 2000Return made up to 12/09/00; full list of members (7 pages)
8 October 1999Return made up to 12/09/99; full list of members (6 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
24 August 1999Particulars of mortgage/charge (3 pages)
27 July 1999Registered office changed on 27/07/99 from: peek house 20 eastcheap london EC3M 1EB (1 page)
26 January 1999Full accounts made up to 30 June 1998 (16 pages)
9 October 1998Return made up to 12/09/98; no change of members (5 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
9 June 1998Director resigned (1 page)
27 May 1998Particulars of mortgage/charge (3 pages)
11 March 1998Full accounts made up to 30 June 1997 (15 pages)
23 December 1997Particulars of mortgage/charge (14 pages)
28 October 1997Particulars of mortgage/charge (7 pages)
1 October 1997Return made up to 12/09/97; no change of members (6 pages)
28 August 1997Particulars of mortgage/charge (6 pages)
12 November 1996Secretary's particulars changed (1 page)
7 November 1996Full accounts made up to 30 June 1996 (15 pages)
11 October 1996Return made up to 12/09/96; full list of members (8 pages)
10 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1996Particulars of mortgage/charge (7 pages)
16 April 1996Particulars of mortgage/charge (7 pages)
16 April 1996Particulars of mortgage/charge (7 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
27 December 1995Particulars of mortgage/charge (3 pages)
16 October 1995Full accounts made up to 30 June 1995 (15 pages)
15 September 1995Return made up to 12/09/95; no change of members (6 pages)
14 August 1995Nc inc already adjusted 28/02/91 (1 page)
17 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 July 1995Ad 01/03/95--------- £ si 108000@1=108000 £ ic 47002/155002 (2 pages)
25 May 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
25 May 1995Particulars of contract relating to shares (4 pages)
25 May 1995Ad 01/03/95--------- £ si 17000@1=17000 £ ic 30002/47002 (2 pages)
28 March 1995Full accounts made up to 30 June 1994 (17 pages)
30 November 1994Particulars of mortgage/charge (3 pages)
13 October 1992Return made up to 12/09/92; no change of members (7 pages)
23 May 1991Return made up to 12/09/90; full list of members (8 pages)
12 May 1991Ad 26/03/91--------- £ si 20000@1=20000 £ ic 10002/30002 (2 pages)
30 July 1990Accounting reference date extended from 31/03 to 30/06 (1 page)
30 July 1990Ad 03/07/90--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
12 September 1989Incorporation (16 pages)