Company NameSolo Womenswear Ltd
DirectorSham Gulrajani
Company StatusActive
Company Number07040700
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Director

Director NameMr Sham Gulrajani
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ

Location

Registered AddressMapesbury
Sandy Lane
Northwood
HA6 3HA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Shareholders

25k at £1Sham Gulrajani
50.00%
Ordinary
25k at £1Sima Gulrajani
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,616
Cash£5,171
Current Liabilities£143,978

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Charges

6 January 2011Delivered on: 13 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
10 September 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
15 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 November 2018Amended total exemption full accounts made up to 31 December 2016 (8 pages)
14 November 2018Amended total exemption full accounts made up to 31 December 2017 (8 pages)
2 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 July 2018Notification of Sham Gulrajani as a person with significant control on 9 July 2018 (2 pages)
5 April 2018Withdrawal of a person with significant control statement on 5 April 2018 (2 pages)
6 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
9 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
12 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 50,000
(3 pages)
20 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 50,000
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 50,000
(3 pages)
23 September 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 50,000
(3 pages)
28 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(3 pages)
28 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(3 pages)
15 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
14 November 2011Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 14 November 2011 (1 page)
14 November 2011Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 14 November 2011 (1 page)
14 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
8 November 2011Director's details changed for Mr Sham Gulrajani on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Sham Gulrajani on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Sham Gulrajani on 8 November 2011 (2 pages)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
13 January 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
3 October 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 3 October 2010 (2 pages)
3 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
3 October 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 3 October 2010 (2 pages)
3 October 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 3 October 2010 (2 pages)
3 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
14 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)