This company is commonly known as Soltex Uk Ltd. The company was founded 15 years ago and was given the registration number 06628652. The firm's registered office is in LONDON. You can find them at 78 York Street, , London, . This company's SIC code is 46750 - Wholesale of chemical products.
Name | : | SOLTEX UK LTD |
---|---|---|
Company Number | : | 06628652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 2008 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 78 York Street, London, England, W1H 1DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Morley House, 5th Floor, 314-322 Regent Street, London, United Kingdom, W1B 3BG | Corporate Secretary | 24 June 2008 | Active |
78, York Street, London, England, W1H 1DP | Director | 09 March 2014 | Active |
3707, Fm 1960 West, Suite 560, Houston, United States, TX 77068 | Director | 24 June 2008 | Active |
Calle 34, Numero 763, La Plata, Argentina, 1900 | Director | 24 June 2008 | Active |
49 Belmont Road, Tiverton, EX16 6EQ | Director | 15 December 2008 | Active |
5th Floor Morley House, 314-322 Regent Street, London, W1B 3BG | Corporate Director | 24 June 2008 | Active |
Mr Anthony Elias Massoud | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 78, York Street, London, England, W1H 1DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-03 | Gazette | Gazette dissolved compulsory. | Download |
2021-05-18 | Gazette | Gazette notice compulsory. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Address | Change sail address company with old address new address. | Download |
2016-12-15 | Address | Change registered office address company with date old address new address. | Download |
2016-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2014-06-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-20 | Officers | Appoint person director company with name. | Download |
2014-03-20 | Officers | Termination director company with name. | Download |
2014-03-20 | Officers | Termination director company with name. | Download |
2013-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2013-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2012-07-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.