Company NameSolimar Shipping Limited
Company StatusDissolved
Company Number06063008
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)
Dissolution Date26 June 2022 (1 year, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMartin Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(1 month, 2 weeks after company formation)
Appointment Duration15 years, 3 months (closed 26 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr George F. Cultraro
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed14 January 2019(11 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 26 June 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusClosed
Appointed12 March 2007(1 month, 2 weeks after company formation)
Appointment Duration15 years, 3 months (closed 26 June 2022)
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameNasser Azam
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 27 June 2008)
RoleCompany Director
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameBradley Robert Blesie
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 10 March 2010)
RoleCompany Director
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameTroy Allen Martin
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2007(1 month, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 February 2008)
RoleCompany Director
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameDavid Sobotka
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2007(1 month, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 February 2008)
RoleCompany Director
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameDavid Scott Goodman
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 17 February 2011)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameRob Lewis Jones
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2008(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 25 May 2012)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMitchell Harris Rubinstein
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2008(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 25 March 2011)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameChandrakant Bhima
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(1 year, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 July 2009)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Jonathan Rupert Pearson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 2011)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address10 Kersley Road
London
N16 0NP
Director NameThomas Lovind Andersen
Date of BirthDecember 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed01 September 2010(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 January 2014)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameRupen Tanna
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(4 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NamePeter Anthony Abdo
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2011(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriary Court 65 Crutched Friars
London
EC3N 2AE
Director NameHFW Directors Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL
Secretary NameHFW Nominees Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Merrill Lynch Commodities Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£988,082
Gross Profit£19,864
Net Worth£2,033,833
Current Liabilities£127,515

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 June 2022Final Gazette dissolved following liquidation (1 page)
26 March 2022Return of final meeting in a members' voluntary winding up (9 pages)
7 May 2021Declaration of solvency (6 pages)
29 April 2021Register inspection address has been changed from 2 King Edward Street London EC1A 1HQ United Kingdom to Friary Court 65 Crutched Friars London EC3N 2AE (2 pages)
26 April 2021Appointment of a voluntary liquidator (3 pages)
26 April 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-13
(1 page)
16 April 2021Registered office address changed from Friary Court 65 Crutched Friars London EC3N 2AE to 30 Finsbury Square London EC2A 1AG on 16 April 2021 (3 pages)
16 September 2020Full accounts made up to 31 December 2019 (16 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
23 May 2019Full accounts made up to 31 December 2018 (17 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 January 2019Appointment of Mr George F. Cultraro as a director on 14 January 2019 (2 pages)
21 January 2019Termination of appointment of Rupen Tanna as a director on 15 January 2019 (1 page)
20 July 2018Full accounts made up to 31 December 2017 (20 pages)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
26 October 2017Director's details changed for Martin Butler on 23 October 2017 (2 pages)
26 October 2017Director's details changed for Martin Butler on 23 October 2017 (2 pages)
29 August 2017Full accounts made up to 31 December 2016 (20 pages)
29 August 2017Full accounts made up to 31 December 2016 (20 pages)
3 May 2017Register inspection address has been changed to 2 King Edward Street London EC1A 1HQ (2 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
24 January 2017Termination of appointment of Peter Anthony Abdo as a director on 24 January 2017 (1 page)
24 January 2017Termination of appointment of Peter Anthony Abdo as a director on 24 January 2017 (1 page)
8 August 2016Full accounts made up to 31 December 2015 (21 pages)
8 August 2016Full accounts made up to 31 December 2015 (21 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(6 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(6 pages)
25 August 2015Full accounts made up to 31 December 2014 (18 pages)
25 August 2015Full accounts made up to 31 December 2014 (18 pages)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(6 pages)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(6 pages)
14 January 2015Director's details changed for Peter Anthony Abdo on 6 September 2014 (2 pages)
14 January 2015Director's details changed for Peter Anthony Abdo on 6 September 2014 (2 pages)
14 January 2015Director's details changed for Peter Anthony Abdo on 6 September 2014 (2 pages)
30 August 2014Full accounts made up to 31 December 2013 (18 pages)
30 August 2014Full accounts made up to 31 December 2013 (18 pages)
15 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(6 pages)
15 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(6 pages)
28 January 2014Termination of appointment of Thomas Andersen as a director (1 page)
28 January 2014Termination of appointment of Thomas Andersen as a director (1 page)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(7 pages)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(7 pages)
30 July 2013Full accounts made up to 31 December 2012 (14 pages)
30 July 2013Full accounts made up to 31 December 2012 (14 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
24 August 2012Director's details changed for Rupen Tanna on 31 July 2012 (2 pages)
24 August 2012Director's details changed for Rupen Tanna on 31 July 2012 (2 pages)
23 August 2012Register inspection address has been changed (1 page)
23 August 2012Secretary's details changed for Merrill Lynch Corporate Services Limited on 31 July 2012 (1 page)
23 August 2012Director's details changed for Thomas Lovind Andersen on 31 July 2012 (2 pages)
23 August 2012Register inspection address has been changed (1 page)
23 August 2012Director's details changed for Thomas Lovind Andersen on 31 July 2012 (2 pages)
23 August 2012Secretary's details changed for Merrill Lynch Corporate Services Limited on 31 July 2012 (1 page)
28 May 2012Termination of appointment of Rob Jones as a director (1 page)
28 May 2012Termination of appointment of Rob Jones as a director (1 page)
2 September 2011Full accounts made up to 31 December 2010 (13 pages)
2 September 2011Full accounts made up to 31 December 2010 (13 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
29 June 2011Director's details changed for Thomas Lovind Andersen on 2 January 2011 (2 pages)
29 June 2011Director's details changed for Thomas Lovind Andersen on 2 January 2011 (2 pages)
29 June 2011Director's details changed for Thomas Lovind Andersen on 2 January 2011 (2 pages)
3 June 2011Appointment of Peter Anthony Abdo as a director (2 pages)
3 June 2011Appointment of Rupen Shashikant Tanna as a director (2 pages)
3 June 2011Appointment of Peter Anthony Abdo as a director (2 pages)
3 June 2011Appointment of Rupen Shashikant Tanna as a director (2 pages)
25 May 2011Termination of appointment of Jonathan Pearson as a director (1 page)
25 May 2011Termination of appointment of Jonathan Pearson as a director (1 page)
7 April 2011Termination of appointment of Mitchell Rubinstein as a director (1 page)
7 April 2011Termination of appointment of Mitchell Rubinstein as a director (1 page)
3 March 2011Termination of appointment of David Goodman as a director (1 page)
3 March 2011Termination of appointment of David Goodman as a director (1 page)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 September 2010Appointment of Thomas Lovind Andersen as a director (2 pages)
2 September 2010Appointment of Thomas Lovind Andersen as a director (2 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
18 May 2010Termination of appointment of Bradley Blesie as a director (1 page)
18 May 2010Termination of appointment of Bradley Blesie as a director (1 page)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
10 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
10 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
14 December 2009Auditor's resignation (1 page)
14 December 2009Auditor's resignation (1 page)
20 November 2009Appointment of Mr Jonathan Rupert Pearson as a director (1 page)
20 November 2009Appointment of Mr Jonathan Rupert Pearson as a director (1 page)
1 November 2009Full accounts made up to 26 December 2008 (12 pages)
1 November 2009Full accounts made up to 26 December 2008 (12 pages)
11 September 2009Appointment terminated director rupen tanna (1 page)
11 September 2009Appointment terminated director rupen tanna (1 page)
6 August 2009Return made up to 31/07/09; full list of members (5 pages)
6 August 2009Return made up to 31/07/09; full list of members (5 pages)
4 August 2009Appointment terminated director chandrakant bhima (1 page)
4 August 2009Appointment terminated director chandrakant bhima (1 page)
14 January 2009Director appointed chandrakant bhima (2 pages)
14 January 2009Director appointed chandrakant bhima (2 pages)
31 December 2008Total exemption full accounts made up to 28 December 2007 (6 pages)
31 December 2008Total exemption full accounts made up to 28 December 2007 (6 pages)
7 October 2008Registered office changed on 07/10/2008 from marlow house lloyds avenue london EC3N 3AL (1 page)
7 October 2008Registered office changed on 07/10/2008 from marlow house lloyds avenue london EC3N 3AL (1 page)
3 September 2008Return made up to 31/07/08; full list of members (7 pages)
3 September 2008Return made up to 31/07/08; full list of members (7 pages)
2 July 2008Appointment terminated director nasser azam (1 page)
2 July 2008Appointment terminated director nasser azam (1 page)
11 June 2008Director appointed mitchell harris rubinstein (2 pages)
11 June 2008Director appointed mitchell harris rubinstein (2 pages)
14 April 2008Director appointed david scott goodman (2 pages)
14 April 2008Director appointed rob lewis jones (2 pages)
14 April 2008Director appointed rob lewis jones (2 pages)
14 April 2008Director appointed david scott goodman (2 pages)
13 March 2008Appointment terminate, director michael james tester logged form (1 page)
13 March 2008Appointment terminated director david sobotka (1 page)
13 March 2008Appointment terminated director troy martin (1 page)
13 March 2008Appointment terminated director troy martin (1 page)
13 March 2008Appointment terminate, director michael james tester logged form (1 page)
13 March 2008Appointment terminated director david sobotka (1 page)
11 December 2007Location of register of members (1 page)
11 December 2007Location of register of members (1 page)
5 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
17 October 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
29 August 2007Return made up to 31/07/07; full list of members (7 pages)
29 August 2007Return made up to 31/07/07; full list of members (7 pages)
18 August 2007Location of register of members (1 page)
18 August 2007Location of register of members (1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
4 April 2007New director appointed (4 pages)
4 April 2007New director appointed (4 pages)
20 March 2007New secretary appointed (2 pages)
20 March 2007New secretary appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Director resigned (1 page)
23 January 2007Incorporation (18 pages)
23 January 2007Incorporation (18 pages)