Company NameSolak Trading Limited
Company StatusDissolved
Company Number06884482
CategoryPrivate Limited Company
Incorporation Date22 April 2009(15 years ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Ali Solak
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address310a Lee High Road
Lewisham
London
SE13 5PJ
Director NameMr Cuneyt Solak
Date of BirthMarch 1977 (Born 47 years ago)
NationalityTurkish
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Summerfield Street
Lewisham
London
SE12 0NQ
Secretary NameMr Cuneyt Solak
NationalityTurkish
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Summerfield Street
Lewisham
London
SE12 0NQ

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Ali Solak
50.00%
Ordinary
50 at £1Cuneyt Solak
50.00%
Ordinary

Financials

Year2014
Net Worth£3,653
Cash£10,781
Current Liabilities£7,129

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 July 2018Final Gazette dissolved following liquidation (1 page)
10 April 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
4 December 2017Liquidators' statement of receipts and payments to 4 October 2017 (13 pages)
4 December 2017Liquidators' statement of receipts and payments to 4 October 2017 (13 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 November 2016Registered office address changed from Suite 118 95 Mortimer Street London W1W 7GB England to 601 High Road Leytonstone London E11 4PA on 18 November 2016 (2 pages)
18 November 2016Registered office address changed from Suite 118 95 Mortimer Street London W1W 7GB England to 601 High Road Leytonstone London E11 4PA on 18 November 2016 (2 pages)
14 October 2016Appointment of a voluntary liquidator (1 page)
14 October 2016Statement of affairs with form 4.19 (5 pages)
14 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-05
(1 page)
14 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-05
(1 page)
14 October 2016Appointment of a voluntary liquidator (1 page)
14 October 2016Statement of affairs with form 4.19 (5 pages)
30 June 2016Voluntary strike-off action has been suspended (1 page)
30 June 2016Voluntary strike-off action has been suspended (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
12 May 2016Application to strike the company off the register (3 pages)
12 May 2016Application to strike the company off the register (3 pages)
21 April 2016Registered office address changed from 310 High Road London N22 8JR to Suite 118 95 Mortimer Street London W1W 7GB on 21 April 2016 (1 page)
21 April 2016Registered office address changed from 310 High Road London N22 8JR to Suite 118 95 Mortimer Street London W1W 7GB on 21 April 2016 (1 page)
29 March 2016Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
24 March 2016Termination of appointment of Cuneyt Solak as a director on 30 April 2015 (1 page)
24 March 2016Termination of appointment of Cuneyt Solak as a secretary on 30 April 2015 (1 page)
24 March 2016Termination of appointment of Cuneyt Solak as a secretary on 30 April 2015 (1 page)
24 March 2016Termination of appointment of Cuneyt Solak as a secretary on 30 April 2015 (1 page)
24 March 2016Termination of appointment of Cuneyt Solak as a secretary on 30 April 2015 (1 page)
24 March 2016Termination of appointment of Cuneyt Solak as a director on 30 April 2015 (1 page)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 September 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
7 September 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
4 September 2015Registered office address changed from 10 Summerfield Street Lewisham London SE12 0NQ to 310 High Road London N22 8JR on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 10 Summerfield Street Lewisham London SE12 0NQ to 310 High Road London N22 8JR on 4 September 2015 (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
12 August 2015Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
12 August 2015Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 September 2014Compulsory strike-off action has been suspended (1 page)
19 September 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
21 August 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(5 pages)
21 August 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(5 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 July 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
20 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 May 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2010Director's details changed for Mr Ali Solak on 22 April 2010 (2 pages)
26 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Mr Cuneyt Solak on 22 April 2010 (2 pages)
26 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Mr Ali Solak on 22 April 2010 (2 pages)
26 July 2010Director's details changed for Mr Cuneyt Solak on 22 April 2010 (2 pages)
22 April 2009Incorporation (11 pages)
22 April 2009Incorporation (11 pages)