Company NameSolas Mor Wholesale Limited
Company StatusDissolved
Company Number08432447
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 years, 1 month ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Francis Loughlin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed02 May 2013(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Silicone Business Centre
28 Wadsworth Road
Perivale
Middlesex
UB6 7JZ
Director NameMr Niraj Pravinbhai Tanna
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2015(2 years, 3 months after company formation)
Appointment Duration1 year (closed 21 June 2016)
RoleSenior Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Silicone Business Centre
28 Wadsworth Road
Perivale
Middlesex
UB6 7JZ
Secretary NameNiraj Pravinbhai Tanna
StatusClosed
Appointed19 June 2015(2 years, 3 months after company formation)
Appointment Duration1 year (closed 21 June 2016)
RoleCompany Director
Correspondence AddressUnit 5 Silicone Business Centre
28 Wadsworth Road
Perivale
Middlesex
UB6 7JZ
Director NameMrs Michelle Hanlon
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Silicone Business Centre
28 Wadsworth Road
Perivale
Middlesex
UB6 7JZ
Secretary NameMrs Michelle Hanlon
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 12 Silicone Business Centre
28 Wadsworth Road
Perivale
Middlesex
UB6 7JZ

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

100 at £1Mrs Michelle Hanlon
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016Application to strike the company off the register (3 pages)
29 March 2016Application to strike the company off the register (3 pages)
23 June 2015Appointment of Niraj Pravinbhai Tanna as a secretary on 19 June 2015 (2 pages)
23 June 2015Appointment of Niraj Pravinbhai Tanna as a director on 19 June 2015 (2 pages)
23 June 2015Termination of appointment of Michelle Hanlon as a secretary on 19 June 2015 (1 page)
23 June 2015Appointment of Niraj Pravinbhai Tanna as a secretary on 19 June 2015 (2 pages)
23 June 2015Termination of appointment of Michelle Hanlon as a director on 19 June 2015 (1 page)
23 June 2015Termination of appointment of Michelle Hanlon as a secretary on 19 June 2015 (1 page)
23 June 2015Termination of appointment of Michelle Hanlon as a director on 19 June 2015 (1 page)
23 June 2015Appointment of Niraj Pravinbhai Tanna as a director on 19 June 2015 (2 pages)
19 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
8 December 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
8 December 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
8 October 2014Director's details changed for Michelle Kelly on 29 August 2014 (2 pages)
8 October 2014Director's details changed for Michelle Kelly on 29 August 2014 (2 pages)
8 October 2014Secretary's details changed for Michelle Kelly on 29 August 2014 (1 page)
8 October 2014Secretary's details changed for Michelle Kelly on 29 August 2014 (1 page)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
5 June 2013Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
5 June 2013Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
15 May 2013Secretary's details changed for Michelle Kelly on 15 May 2013 (2 pages)
15 May 2013Director's details changed for Mr John Francis Loughlin on 15 May 2013 (2 pages)
15 May 2013Director's details changed for Mr John Francis Loughlin on 15 May 2013 (2 pages)
15 May 2013Director's details changed for Michelle Kelly on 15 May 2013 (2 pages)
15 May 2013Director's details changed for Michelle Kelly on 15 May 2013 (2 pages)
15 May 2013Secretary's details changed for Michelle Kelly on 15 May 2013 (2 pages)
2 May 2013Director's details changed for Michelle Kelly on 2 May 2013 (2 pages)
2 May 2013Secretary's details changed for Michelle Kelly on 2 May 2013 (2 pages)
2 May 2013Director's details changed for Michelle Kelly on 2 May 2013 (2 pages)
2 May 2013Appointment of Mr John Francis Loughlin as a director (2 pages)
2 May 2013Secretary's details changed for Michelle Kelly on 2 May 2013 (2 pages)
2 May 2013Secretary's details changed for Michelle Kelly on 2 May 2013 (2 pages)
2 May 2013Appointment of Mr John Francis Loughlin as a director (2 pages)
2 May 2013Director's details changed for Michelle Kelly on 2 May 2013 (2 pages)
6 March 2013Incorporation (22 pages)
6 March 2013Incorporation (22 pages)