Company NameSolomon Building Services Limited
Company StatusDissolved
Company Number03385820
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGary Theodoer Solomon
Date of BirthJuly 1956 (Born 67 years ago)
NationalitySouth African
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleBuilder
Correspondence Address43 St Andrews Avenue
Sudbury
Wembley
HA0 2QB
Secretary NameHelen Solomon
NationalityBritish
StatusClosed
Appointed27 November 1998(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 26 March 2002)
RoleCompany Director
Correspondence Address43 St Andrews Avenue
Wembley
Middlesex
HA0 2QB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameGary Theodoer Solomon
NationalitySouth African
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleBuilder
Correspondence Address43 St Andrews Avenue
Sudbury
Wembley
HA0 2QB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1-3 Shenley Avenue
Ruislip Manor
Middlesex
HA4 6BP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£12,840
Gross Profit£10,091
Net Worth£2,392
Cash£217
Current Liabilities£471

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
13 July 2000Return made up to 12/06/00; full list of members (6 pages)
28 March 2000Full accounts made up to 30 June 1999 (8 pages)
15 March 1999Full accounts made up to 30 June 1998 (8 pages)
8 January 1999New secretary appointed (2 pages)
14 December 1998Secretary resigned (1 page)
4 December 1998Return made up to 12/06/98; full list of members (8 pages)
3 August 1997New secretary appointed;new director appointed (2 pages)
7 July 1997Registered office changed on 07/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
7 July 1997Ad 12/06/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 June 1997Incorporation (18 pages)