General information

Name:

Soline Limited

Office Address:

3 Hardman Street M3 3HF Manchester

Number: 09170152

Incorporation date: 2014-08-11

Dissolution date: 2020-07-03

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was located in Manchester under the following Company Registration No.: 09170152. It was registered in 2014. The office of this company was situated at 3 Hardman Street . The zip code is M3 3HF. This business was dissolved on 2020/07/03, meaning it had been active for six years.

The data at our disposal detailing the following enterprise's executives implies that the last two directors were: Mehdi M. and Clara V. who were appointed on 2015/09/22 and 2014/08/11.

Executives who had significant control over the firm were: Clara V. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Mehdi M. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Mehdi M.

Role: Director

Appointed: 22 September 2015

Latest update: 4 December 2023

Clara V.

Role: Director

Appointed: 11 August 2014

Latest update: 4 December 2023

People with significant control

Clara V.
Notified on 11 August 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Mehdi M.
Notified on 11 August 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2018
Account last made up date 31 August 2016
Confirmation statement next due date 25 August 2018
Confirmation statement last made up date 11 August 2017
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 11 August 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, July 2020
gazette
Free Download Download filing

Additional Information

HQ address,
2015

Address:

Earlom House, Flat 7 Margery Street

Post code:

WC1X 0HX

City / Town:

London

HQ address,
2016

Address:

Flat 7 Earlom House Margery Street

Post code:

WC1X 0HX

City / Town:

London

Accountant/Auditor,
2015

Name:

Bennett Brooks & Co Limited

Address:

St George's Court Winnington Avenue

Post code:

CW8 4EE

City / Town:

Northwich

Search other companies

Services (by SIC Code)

  • 47250 : Retail sale of beverages in specialised stores
5
Company Age

Similar companies nearby

Closest companies