Company NameSolto Limited
Company StatusDissolved
Company Number06546022
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Ufuk Cosgun
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(3 years after company formation)
Appointment Duration6 years, 5 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address548 Holloway Road
London
N7 6JP
Director NameMiss Nihal Casgun
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(4 days after company formation)
Appointment Duration3 years (resigned 01 April 2011)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address27 Tagmere
Willan Road
London
N17 6NB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address548 Holloway Road
London
N7 6JP
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,301
Cash£2,269
Current Liabilities£368

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
25 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 September 2011Director's details changed for Mr Ufuk Coskun on 23 September 2011 (2 pages)
23 September 2011Director's details changed for Mr Ufuk Coskun on 23 September 2011 (2 pages)
18 May 2011Termination of appointment of Nihal Casgun as a director (1 page)
18 May 2011Termination of appointment of Nihal Casgun as a director (1 page)
18 May 2011Appointment of Mr Ufuk Coskun as a director (2 pages)
18 May 2011Appointment of Mr Ufuk Coskun as a director (2 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
21 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
21 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
8 April 2010Termination of appointment of Aa Company Services Limited as a secretary (1 page)
8 April 2010Termination of appointment of Aa Company Services Limited as a secretary (1 page)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Miss Nihal Casgun on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Miss Nihal Casgun on 31 March 2010 (2 pages)
16 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
16 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
8 April 2009Return made up to 27/03/09; full list of members (3 pages)
8 April 2009Return made up to 27/03/09; full list of members (3 pages)
8 April 2009Director's change of particulars / niwhc casgun / 01/04/2008 (2 pages)
8 April 2009Director's change of particulars / niwhc casgun / 01/04/2008 (2 pages)
8 July 2008Appointment terminated director buyview LTD (1 page)
8 July 2008Appointment terminated director buyview LTD (1 page)
8 July 2008Director appointed niwhc casgun (2 pages)
8 July 2008Registered office changed on 08/07/2008 from 1ST floor office 8-10 stamford hill london N16 6XZ (1 page)
8 July 2008Director appointed niwhc casgun (2 pages)
8 July 2008Registered office changed on 08/07/2008 from 1ST floor office 8-10 stamford hill london N16 6XZ (1 page)
27 March 2008Incorporation (14 pages)
27 March 2008Incorporation (14 pages)