Company NameSolomon Off License Ltd
Company StatusDissolved
Company Number09400455
CategoryPrivate Limited Company
Incorporation Date21 January 2015(9 years, 3 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Director

Director NameMiss Stephanie Jane King
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Sale Road
Manchester
M23 0BX

Location

Registered Address108 Sale Road
Manchester
M23 0BX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
4 October 2018Application to strike the company off the register (3 pages)
17 April 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
31 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
17 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
4 February 2015Director's details changed for Stephanie Jane Jane on 1 February 2015 (2 pages)
4 February 2015Director's details changed for Stephanie Jane Jane on 1 February 2015 (2 pages)
4 February 2015Director's details changed for Stephanie Jane Jane on 1 February 2015 (2 pages)
22 January 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
22 January 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 100
(35 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 100
(35 pages)