Southall
UB2 4AY
Director Name | Kailash Panchasara |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 28 Lyon Park Avenue Wembley Middlesex HA0 4DR |
Secretary Name | Kirti Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 171 Girtin House Academy Garden Northolt Middlesex UB5 5PJ |
Secretary Name | Sandip Badiani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 13 Springway Harrow Middlesex HA1 4DL |
Director Name | Dinesh Borhara |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 23 Wordworth Avenue Greenford UB6 9AA |
Director Name | Mr Khozaima Kisat Khaizer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 September 2005(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 January 2010) |
Role | Business |
Country of Residence | India |
Correspondence Address | 11 Bow Street Calcutta West Bengal 700 012 India |
Director Name | Mr Rajesh Rameshchandra Somani |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(8 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 April 2010) |
Role | Trading |
Country of Residence | England |
Correspondence Address | Unit 2 The Bridge Business Centre, Bridge Road Southall Middlesex UB2 4AY |
Secretary Name | Mr Tejas Shah |
---|---|
Status | Resigned |
Appointed | 04 January 2010(8 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 April 2010) |
Role | Company Director |
Correspondence Address | Unit 2 The Bridge Business Centre, Bridge Road Southall Middlesex UB2 4AY |
Director Name | Mr Rajesh Rameshchandra Somani |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 The Bridge Business Centre, Bridge Road Southall Middlesex UB2 4AY |
Director Name | Mr Steven Mark Ellis |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 August 2018) |
Role | Phone Trader |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 The Bridge Business Centre The Bridge Business Centre, Bridge Road Southall Middlesex UB2 4AY |
Director Name | Mr Thuraisamy Loganathan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2018(16 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 January 2019) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Unit 2 The Bridge Business Centre, Bridge Road Southall Middlesex UB2 4AY |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | Dreams UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 January 2010) |
Correspondence Address | 1st Floor Allied Sanif House 412 Greenford Road Greenford Middlesex UB6 9AH |
Website | solgroup.lt |
---|---|
Telephone | 020 89179172 |
Telephone region | London |
Registered Address | Aurora 135 First Floor 71-75 Uxbridge Road Ealing W5 5SL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
1000 at £1 | Rajesh Somani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £58,325,893 |
Gross Profit | £576,067 |
Net Worth | £1,062,294 |
Cash | £574,065 |
Current Liabilities | £7,229,802 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 11 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 25 April 2025 (11 months, 4 weeks from now) |
6 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
---|---|
24 November 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
4 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
16 January 2019 | Cessation of Thuraisamy Loganathan as a person with significant control on 16 January 2019 (1 page) |
16 January 2019 | Appointment of Mr Steven Mark Ellis as a director on 16 January 2019 (2 pages) |
16 January 2019 | Notification of Steven Ellis as a person with significant control on 16 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of Thuraisamy Loganathan as a director on 16 January 2019 (1 page) |
20 December 2018 | Full accounts made up to 31 December 2017 (20 pages) |
24 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
10 August 2018 | Cessation of Steven Mark Ellis as a person with significant control on 10 August 2018 (1 page) |
10 August 2018 | Notification of Thuraisamy Loganathan as a person with significant control on 10 August 2018 (2 pages) |
10 August 2018 | Appointment of Mr Thuraisamy Loganathan as a director on 10 August 2018 (2 pages) |
10 August 2018 | Termination of appointment of Steven Mark Ellis as a director on 10 August 2018 (1 page) |
21 May 2018 | Full accounts made up to 31 December 2016 (19 pages) |
24 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
6 April 2017 | Full accounts made up to 31 December 2015 (22 pages) |
6 April 2017 | Full accounts made up to 31 December 2015 (22 pages) |
3 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2016 | Full accounts made up to 31 December 2014 (19 pages) |
20 June 2016 | Full accounts made up to 31 December 2014 (19 pages) |
6 May 2016 | Resignation of an auditor (2 pages) |
6 May 2016 | Resignation of an auditor (2 pages) |
10 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
29 September 2015 | Full accounts made up to 31 December 2013 (15 pages) |
29 September 2015 | Full accounts made up to 31 December 2013 (15 pages) |
13 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
22 August 2014 | Full accounts made up to 31 December 2012 (16 pages) |
22 August 2014 | Full accounts made up to 31 December 2012 (16 pages) |
20 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
3 July 2013 | Termination of appointment of Rajesh Somani as a director (1 page) |
3 July 2013 | Termination of appointment of Rajesh Somani as a director (1 page) |
5 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Appointment of Mr Steven Ellis as a director (2 pages) |
10 December 2012 | Appointment of Mr Steven Ellis as a director (2 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
26 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 April 2010 | Appointment of Mr Rajesh Somani as a director (2 pages) |
14 April 2010 | Termination of appointment of Tejas Shah as a secretary (1 page) |
14 April 2010 | Appointment of Mr Rajesh Somani as a director (2 pages) |
14 April 2010 | Termination of appointment of Tejas Shah as a secretary (1 page) |
14 April 2010 | Termination of appointment of Rajesh Somani as a director (1 page) |
14 April 2010 | Termination of appointment of Rajesh Somani as a director (1 page) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Termination of appointment of Dreams Uk Limited as a secretary (1 page) |
7 January 2010 | Termination of appointment of Dreams Uk Limited as a secretary (1 page) |
7 January 2010 | Termination of appointment of Khozaima Kisat Khaizer as a director (1 page) |
7 January 2010 | Termination of appointment of Khozaima Kisat Khaizer as a director (1 page) |
6 January 2010 | Appointment of Mr Tejas Shah as a secretary (1 page) |
6 January 2010 | Appointment of Mr. Rajesh Somani as a director (2 pages) |
6 January 2010 | Appointment of Mr. Rajesh Somani as a director (2 pages) |
6 January 2010 | Appointment of Mr Tejas Shah as a secretary (1 page) |
13 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Director's details changed for Mr Khozaima Kisat Khaizer on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Khozaima Kisat Khaizer on 1 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Dreams Uk Limited on 1 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Dreams Uk Limited on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Khozaima Kisat Khaizer on 1 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Dreams Uk Limited on 1 October 2009 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 1ST floor allied sainif house 412 greenford road greenford middlesex UB6 9AH (1 page) |
15 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 1ST floor allied sainif house 412 greenford road greenford middlesex UB6 9AH (1 page) |
15 January 2008 | Return made up to 31/10/07; full list of members (6 pages) |
15 January 2008 | Return made up to 31/10/07; full list of members (6 pages) |
28 February 2007 | Return made up to 31/10/06; full list of members (6 pages) |
28 February 2007 | Return made up to 31/10/06; full list of members (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
13 April 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
13 April 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
11 April 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
14 December 2005 | Return made up to 31/10/05; full list of members (6 pages) |
14 December 2005 | Return made up to 31/10/05; full list of members (6 pages) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Secretary resigned (1 page) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
17 March 2005 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | Return made up to 31/10/04; full list of members (8 pages) |
14 December 2004 | Return made up to 31/10/04; full list of members (8 pages) |
14 December 2004 | New director appointed (2 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: c/o unit 2 bridge business centre southall middlesex UB2 4AY (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: c/o unit 2 bridge business centre southall middlesex UB2 4AY (1 page) |
18 October 2004 | Company name changed air freight LIMITED\certificate issued on 18/10/04 (2 pages) |
18 October 2004 | Company name changed air freight LIMITED\certificate issued on 18/10/04 (2 pages) |
15 October 2004 | Ad 01/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 October 2004 | Ad 01/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: suite 210 premier house 112 station road edgware middlesex HA8 7BJ (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: suite 210 premier house 112 station road edgware middlesex HA8 7BJ (1 page) |
1 July 2004 | Secretary resigned (1 page) |
14 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
14 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
6 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
6 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: c/o amin & co 98 fleetwood road dollis hill london NW10 1NN (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: c/o amin & co 98 fleetwood road dollis hill london NW10 1NN (1 page) |
1 December 2002 | Return made up to 31/10/02; full list of members (6 pages) |
1 December 2002 | Return made up to 31/10/02; full list of members (6 pages) |
14 November 2001 | Ad 31/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | Ad 31/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | Resolutions
|
13 November 2001 | Resolutions
|
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
31 October 2001 | Incorporation (13 pages) |
31 October 2001 | Incorporation (13 pages) |