Company NameSolloways (U.K.) Limited
Company StatusDissolved
Company Number02728894
CategoryPrivate Limited Company
Incorporation Date6 July 1992(31 years, 10 months ago)
Dissolution Date29 January 2002 (22 years, 3 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 NameMrs Karine Levonovna Solloway
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1992(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address20 Thornsbeach Road
London
SE6 1DX
Secretary NameCharles Richard Solloway
NationalityBritish
StatusClosed
Appointed06 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address20 Thornsbeach Road
London
SE6 1DX
Director NameCharles Richard Solloway
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(same day as company formation)
RoleSolicitor
Correspondence Address66 Clifton Street
London
EC2A 4HB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 July 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address18 Pall Mall
London
SW1Y 5LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£7,780,312
Gross Profit£135,726
Net Worth-£215,741
Cash£2,483
Current Liabilities£215,126

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
24 August 2001Application for striking-off (1 page)
2 August 2001Return made up to 06/07/01; full list of members (6 pages)
3 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2000Return made up to 06/07/99; full list of members (6 pages)
5 September 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2000Strike-off action suspended (1 page)
1 August 2000First Gazette notice for compulsory strike-off (1 page)
21 January 1999Full accounts made up to 30 June 1997 (13 pages)
15 October 1998Return made up to 06/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 June 1998Director resigned (1 page)
6 October 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
29 August 1997Return made up to 06/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 August 1996Return made up to 06/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 1996Full accounts made up to 30 September 1995 (13 pages)
1 April 1996Ad 28/09/95--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
5 October 1995Registered office changed on 05/10/95 from: 200 west end lane london NW6 1SG (1 page)
31 August 1995Auditor's resignation (2 pages)
20 July 1995Return made up to 06/07/95; full list of members (6 pages)
17 May 1995Full accounts made up to 30 September 1994 (11 pages)