Company NameSolution 2000 (UK) Limited
Company StatusDissolved
Company Number02696803
CategoryPrivate Limited Company
Incorporation Date13 March 1992(32 years, 1 month ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)
Previous NameSkykey Computers Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTim Elliot Cooke
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1992(1 month, 3 weeks after company formation)
Appointment Duration12 years, 1 month (closed 08 June 2004)
RoleComputer Systems Designer
Correspondence Address31 Gurney Court Road
St. Albans
Hertfordshire
AL1 4QU
Secretary NameMr John Edward Cooke
NationalityBritish
StatusClosed
Appointed05 May 1992(1 month, 3 weeks after company formation)
Appointment Duration12 years, 1 month (closed 08 June 2004)
RoleRetired
Correspondence Address33 Lady Coventry Road
Chippenham
Wiltshire
SN15 3NF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressTaylor And Company
Battle House 1 East Barnet
New Barnet
Hertfordshire
EN4 8RR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Financials

Year2014
Turnover£8,986
Gross Profit£8,986
Net Worth£100
Cash£21,653
Current Liabilities£23,116

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
14 January 2004Application for striking-off (1 page)
24 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
7 July 2001Return made up to 13/03/01; full list of members (6 pages)
7 July 2001Registered office changed on 07/07/01 from: 82 russell lane whetstone london N20 0AP (1 page)
2 March 2001Full accounts made up to 31 May 2000 (11 pages)
31 March 2000Full accounts made up to 31 May 1999 (11 pages)
30 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1999Return made up to 13/03/99; full list of members (6 pages)
24 November 1998Full accounts made up to 31 May 1998 (12 pages)
12 March 1998Full accounts made up to 31 May 1997 (12 pages)
12 March 1998Return made up to 13/03/98; no change of members (4 pages)
11 April 1997Return made up to 13/03/97; no change of members
  • 363(287) ‐ Registered office changed on 11/04/97
(4 pages)
15 October 1996Full accounts made up to 31 May 1996 (11 pages)
18 July 1996Company name changed skykey computers LIMITED\certificate issued on 19/07/96 (2 pages)
31 March 1996Director's particulars changed (1 page)
20 March 1996Return made up to 13/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1996Registered office changed on 04/03/96 from: 30A st james place mangotsfield bristol BS17 3JB (1 page)
20 February 1996Full accounts made up to 31 May 1995 (10 pages)
23 March 1995Return made up to 13/03/95; no change of members (4 pages)