Company NameSolna International Limited
Company StatusDissolved
Company Number02652694
CategoryPrivate Limited Company
Incorporation Date9 October 1991(32 years, 6 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameSven Jakob Niklas Rolandsson Anger
Date of BirthApril 1964 (Born 60 years ago)
NationalitySwedish
StatusClosed
Appointed30 June 2002(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 18 May 2004)
RoleCompany Director
Correspondence AddressFriggavagen 16
Dalaro
130 5y
Sweden
Director NameRoland Anger
Date of BirthFebruary 1939 (Born 85 years ago)
NationalitySwedish
StatusClosed
Appointed29 November 2002(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 18 May 2004)
RoleCompany Director
Correspondence AddressFriggavagen 16
130 54 Dalaro
Foreign
Sweden
Secretary NameRoland Anger
NationalitySwedish
StatusClosed
Appointed29 November 2002(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 18 May 2004)
RoleCompany Director
Correspondence AddressFriggavagen 16
130 54 Dalaro
Foreign
Sweden
Director NameMrs Irena Joan Patoto
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(same day as company formation)
RoleCompany Director
Correspondence AddressLaurentian Shores Road
Woking
Surrey
GU21 4HJ
Director NameLuigi Antonio Giussippe Patoto
Date of BirthNovember 1941 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed09 October 1991(same day as company formation)
RoleManaging Director
Correspondence AddressDogwood Kettlewell Hill
Horsell
Woking
Surrey
GU21 4JJ
Secretary NameMrs Irena Joan Patoto
NationalityBritish
StatusResigned
Appointed09 October 1991(same day as company formation)
RoleCompany Director
Correspondence AddressLaurentian Shores Road
Woking
Surrey
GU21 4HJ
Director NameRoland Anger
Date of BirthFebruary 1939 (Born 85 years ago)
NationalitySwedish
StatusResigned
Appointed01 April 1993(1 year, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressVilla Cairo Friggavagen 16-18
S-13054 Dalaro
Sweden
Foreign
Director NameRalph Gilbert Dollander
Date of BirthMarch 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed01 April 1993(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 04 April 1995)
RoleManaging Director
Correspondence AddressDromstigen 4b
19162 Sollentuna
Sweden
Director NameStephen Frank Castleman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(2 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 29 November 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Beaconsfield Road
Epsom
Surrey
KT18 6HS
Secretary NameStephen Frank Castleman
NationalityBritish
StatusResigned
Appointed06 December 1993(2 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 29 November 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Beaconsfield Road
Epsom
Surrey
KT18 6HS
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed09 October 1991(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address6th Floor Queens House
2 Holly Road
Twickenham
Middlesex
TW1 4EG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£260,280
Gross Profit£192,074
Net Worth-£79,859
Cash£1,406
Current Liabilities£19,254

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 February 2004First Gazette notice for voluntary strike-off (1 page)
19 December 2003Application for striking-off (1 page)
12 November 2003Return made up to 09/10/03; full list of members (7 pages)
1 August 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
29 April 2003Registered office changed on 29/04/03 from: 50 church street weybridge surrey KT13 8DS (1 page)
22 December 2002New secretary appointed;new director appointed (2 pages)
9 December 2002Secretary resigned;director resigned (1 page)
22 October 2002Return made up to 09/10/02; full list of members (7 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
6 December 2001Return made up to 09/10/01; full list of members (6 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 October 2000Return made up to 09/10/00; full list of members (6 pages)
7 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 November 1999Return made up to 09/10/99; full list of members (6 pages)
23 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 October 1998Return made up to 09/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 October 1997Return made up to 09/10/97; full list of members (6 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 October 1996Return made up to 09/10/96; no change of members (4 pages)
20 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 October 1995Return made up to 09/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
4 May 1995Director resigned (2 pages)
27 March 1995New director appointed (2 pages)