Company NameSoditic Discount & Trade Limited
Company StatusDissolved
Company Number07991851
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years, 1 month ago)
Dissolution Date31 March 2019 (5 years ago)

Business Activity

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

Directors

Director NameMr Marc Edouard Dwek
Date of BirthDecember 1960 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed15 March 2012(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5 Th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Secretary NameChristopher Mills
StatusClosed
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address5 Th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMr Oscar Max Lewisohn
Date of BirthMay 1938 (Born 86 years ago)
NationalityDanish
StatusClosed
Appointed05 April 2012(2 weeks, 6 days after company formation)
Appointment Duration6 years, 12 months (closed 31 March 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMr Christopher Douglas Francis Mills
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2015(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 31 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameLuca Cesare Armando Ceretti
Date of BirthNovember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleBusinessman
Country of ResidenceMonaco
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU

Contact

Telephone020 78727000
Telephone regionLondon

Location

Registered Address5 Th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

890k at €1Credelux Sa
59.33%
Ordinary
542.6k at €1Ubs Fiduciara Spa
36.17%
Ordinary
45k at €1Depigest Sa
3.00%
Ordinary
22.5k at €1Vem Financiere Holding Sa
1.50%
Ordinary

Financials

Year2014
Turnover£52,957,279
Gross Profit£36,391,658
Net Worth£21,070,422
Cash£6,644,984
Current Liabilities£372,523,075

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

31 March 2019Final Gazette dissolved following liquidation (1 page)
31 December 2018Return of final meeting in a members' voluntary winding up (18 pages)
22 February 2018Registered office address changed from 12 Charles Ii Street London SW1Y 4QU to 5 th Floor Grove House 248a Marylebone Road London NW1 6BB on 22 February 2018 (2 pages)
21 February 2018Declaration of solvency (5 pages)
21 February 2018Appointment of a voluntary liquidator (3 pages)
21 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-08
(1 page)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
28 November 2016Full accounts made up to 30 June 2016 (23 pages)
28 November 2016Full accounts made up to 30 June 2016 (23 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • EUR 1,500,000
(5 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • EUR 1,500,000
(5 pages)
28 January 2016Full accounts made up to 30 June 2015 (23 pages)
28 January 2016Full accounts made up to 30 June 2015 (23 pages)
9 July 2015Appointment of Mr Christopher Douglas Francis Mills as a director on 8 July 2015 (2 pages)
9 July 2015Appointment of Mr Christopher Douglas Francis Mills as a director on 8 July 2015 (2 pages)
9 July 2015Appointment of Mr Christopher Douglas Francis Mills as a director on 8 July 2015 (2 pages)
1 July 2015Termination of appointment of Luca Cesare Armando Ceretti as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Luca Cesare Armando Ceretti as a director on 30 June 2015 (1 page)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • EUR 1,500,000
(4 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • EUR 1,500,000
(4 pages)
7 November 2014Full accounts made up to 30 June 2014 (23 pages)
7 November 2014Full accounts made up to 30 June 2014 (23 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • EUR 1,500,000
(4 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • EUR 1,500,000
(4 pages)
17 March 2014Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom on 17 March 2014 (1 page)
10 December 2013Full accounts made up to 30 June 2013 (24 pages)
10 December 2013Full accounts made up to 30 June 2013 (24 pages)
24 September 2013Registered office address changed from 12 12 Charles Ii Street London SW1Y 4QU United Kingdom on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 12 12 Charles Ii Street London SW1Y 4QU United Kingdom on 24 September 2013 (1 page)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
15 March 2013Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom on 15 March 2013 (1 page)
15 March 2013Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom on 15 March 2013 (1 page)
18 October 2012Registered office address changed from 12 Charles Ii Street London SW1Y 4QU on 18 October 2012 (1 page)
18 October 2012Registered office address changed from 12 Charles Ii Street London SW1Y 4QU on 18 October 2012 (1 page)
13 September 2012Statement of capital following an allotment of shares on 4 June 2012
  • EUR 1,500,000
(3 pages)
13 September 2012Statement of capital following an allotment of shares on 4 June 2012
  • EUR 1,500,000
(3 pages)
13 September 2012Statement of capital following an allotment of shares on 4 June 2012
  • EUR 1,500,000
(3 pages)
19 April 2012Appointment of Mr Oscar Max Lewisohn as a director (2 pages)
19 April 2012Appointment of Mr Oscar Max Lewisohn as a director (2 pages)
2 April 2012Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
2 April 2012Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(62 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(62 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(62 pages)