General information

Name:

Solaracil Limited

Office Address:

Union House 111 New Union Street CV1 2NT Coventry

Number: 08235229

Incorporation date: 2012-10-01

Dissolution date: 2023-03-07

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 08235229 twelve years ago, Solaracil Ltd had been a private limited company until 2023-03-07 - the date it was formally closed. The last known mailing address was Union House, 111 New Union Street Coventry.

As found in this company's register, there were seven directors to name just a few: Magdy A., Doraid A. and Lobna E..

Magdy A. was the individual who controlled this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Magdy A.

Role: Director

Appointed: 03 November 2021

Latest update: 25 November 2023

Doraid A.

Role: Director

Appointed: 02 November 2021

Latest update: 25 November 2023

Lobna E.

Role: Director

Appointed: 02 November 2021

Latest update: 25 November 2023

People with significant control

Magdy A.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 24 September 2022
Confirmation statement last made up date 10 September 2021
Annual Accounts 10 October 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 10 October 2014
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 29 July 2015
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 1 December 2015
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 29th, November 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
  • 43210 : Electrical installation
  • 42220 : Construction of utility projects for electricity and telecommunications
  • 35110 : Production of electricity
10
Company Age

Closest Companies - by postcode