Company NameSolar International Limited
Company StatusDissolved
Company Number02969693
CategoryPrivate Limited Company
Incorporation Date20 September 1994(29 years, 7 months ago)
Dissolution Date5 May 1998 (25 years, 11 months ago)
Previous NameExclusive Investments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameSanjay Ramniklal Thakrar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1994(2 days after company formation)
Appointment Duration3 years, 7 months (closed 05 May 1998)
RoleManaging Director
Correspondence Address62 Adwell Drive
Lower Earley
Reading
Berkshire
RG6 4JY
Director NameDilesh Bhogilal Mehta
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1995(10 months after company formation)
Appointment Duration2 years, 9 months (closed 05 May 1998)
RoleChairman
Correspondence Address68 Lake View
Edgware
Middlesex
HA8 7RU
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed20 July 1995(10 months after company formation)
Appointment Duration2 years, 9 months (closed 05 May 1998)
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed20 September 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts29 February 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

5 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
13 January 1998First Gazette notice for voluntary strike-off (1 page)
1 July 1997Voluntary strike-off action has been suspended (1 page)
24 June 1997First Gazette notice for voluntary strike-off (1 page)
14 May 1997Application for striking-off (1 page)
13 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
11 October 1995Return made up to 20/09/95; full list of members (10 pages)
4 September 1995Secretary resigned;new secretary appointed (4 pages)
25 August 1995Registered office changed on 25/08/95 from: 457B alexandria avenue rayners lane london HA2 9RY (1 page)
27 July 1995Ad 20/07/95--------- £ si 88@1=88 £ ic 2/90 (4 pages)
27 July 1995Accounting reference date extended from 30/09 to 28/02 (1 page)
27 July 1995New director appointed (4 pages)