Company NameSolux Travel Limited
Company StatusDissolved
Company Number07372339
CategoryPrivate Limited Company
Incorporation Date10 September 2010(13 years, 7 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameDr Gerhard Dickgiesser
Date of BirthDecember 1951 (Born 72 years ago)
NationalityGerman
StatusClosed
Appointed05 January 2015(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Albemarle Street
London
W1S 4JD
Director NameSophie Ying Yu
Date of BirthMay 1985 (Born 39 years ago)
NationalityChinese
StatusResigned
Appointed10 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Albermarle Street
London
W1S 4JD

Contact

Websitesoluxtravel.com
Email address[email protected]
Telephone020 30868088
Telephone regionLondon

Location

Registered Address35 Albemarle Street
London
W1S 4JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sophie Yu
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,638
Cash£15,811
Current Liabilities£40,933

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

19 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
11 September 2017Notification of Sophie Yu as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Notification of Sophie Yu as a person with significant control on 1 July 2016 (2 pages)
11 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
11 September 2017Notification of Sophie Yu as a person with significant control on 1 July 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Appointment of Dr Gerhard Dickgiesser as a director on 5 January 2015 (2 pages)
21 January 2015Appointment of Dr Gerhard Dickgiesser as a director on 5 January 2015 (2 pages)
21 January 2015Termination of appointment of Sophie Ying Yu as a director on 5 January 2015 (1 page)
21 January 2015Termination of appointment of Sophie Ying Yu as a director on 5 January 2015 (1 page)
21 January 2015Termination of appointment of Sophie Ying Yu as a director on 5 January 2015 (1 page)
21 January 2015Appointment of Dr Gerhard Dickgiesser as a director on 5 January 2015 (2 pages)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
12 September 2012Director's details changed for Sophie Ying Yu on 9 September 2012 (2 pages)
12 September 2012Director's details changed for Sophie Ying Yu on 9 September 2012 (2 pages)
12 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
12 September 2012Director's details changed for Sophie Ying Yu on 9 September 2012 (2 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
21 October 2011Registered office address changed from Unit 6 1 Queens Gate Terrace London SW7 5PE on 21 October 2011 (1 page)
21 October 2011Registered office address changed from Unit 6 1 Queens Gate Terrace London SW7 5PE on 21 October 2011 (1 page)
10 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
10 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)