Company NameBack-Up Solutions Limited
Company StatusDissolved
Company Number02914435
CategoryPrivate Limited Company
Incorporation Date30 March 1994(30 years, 1 month ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ronald Daniel Klein
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1994(2 weeks, 1 day after company formation)
Appointment Duration28 years, 8 months (closed 13 December 2022)
RoleOsteopath
Country of ResidenceEngland
Correspondence Address51 Lady Somerset Road
London
NW5 1TY
Secretary NameMichelle Le Braun
NationalityBelgian
StatusClosed
Appointed14 April 1994(2 weeks, 1 day after company formation)
Appointment Duration28 years, 8 months (closed 13 December 2022)
RoleCompany Director
Correspondence Address4 Mornington Avenue
Finch Hampstead Walkingham
Eversley
Berkshire
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address187 Woodhouse Road
North Finchley
London
N12 9AY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Ronald Daniel Klein
100.00%
Ordinary

Financials

Year2014
Turnover£58,794
Gross Profit£57,117
Net Worth-£4,016
Cash£22,469
Current Liabilities£26,485

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
9 November 2020Registered office address changed from C/O Saunders & Richard Ltd. Prospect House 2 Athenaeum Road London Whetstone N20 9AE England to 187 Woodhouse Road North Finchley London N12 9AY on 9 November 2020 (1 page)
3 July 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
23 July 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
23 July 2019Registered office address changed from The Bretano Suite Prospect House 2 Athenaeum Rd Athenaeum Road London N20 9AE England to C/O Saunders & Richard Ltd. Prospect House 2 Athenaeum Road London Whetstone N20 9AE on 23 July 2019 (1 page)
6 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
24 July 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
25 May 2017Confirmation statement made on 25 May 2017 with no updates (3 pages)
25 May 2017Confirmation statement made on 25 May 2017 with no updates (3 pages)
25 May 2017Registered office address changed from Walsingham House 1331-1337 High Rd Whetstone London N20 9HR England to The Bretano Suite Prospect House 2 Athenaeum Rd Athenaeum Road London N20 9AE on 25 May 2017 (1 page)
25 May 2017Registered office address changed from Walsingham House 1331-1337 High Rd Whetstone London N20 9HR England to The Bretano Suite Prospect House 2 Athenaeum Rd Athenaeum Road London N20 9AE on 25 May 2017 (1 page)
25 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
8 August 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
8 August 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
28 October 2015Registered office address changed from 51 Lady Somerset Road London NW5 1TY to Walsingham House 1331-1337 High Rd Whetstone London N20 9HR on 28 October 2015 (1 page)
28 October 2015Registered office address changed from 51 Lady Somerset Road London NW5 1TY to Walsingham House 1331-1337 High Rd Whetstone London N20 9HR on 28 October 2015 (1 page)
1 September 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
1 September 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
10 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
15 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
18 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Ronald Daniel Klein on 30 March 2010 (2 pages)
12 May 2010Director's details changed for Ronald Daniel Klein on 30 March 2010 (2 pages)
12 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Ronald Daniel Klein on 7 July 2003 (1 page)
10 May 2010Director's details changed for Ronald Daniel Klein on 7 July 2003 (1 page)
10 May 2010Director's details changed for Ronald Daniel Klein on 7 July 2003 (1 page)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
3 August 2009Return made up to 30/03/09; full list of members (3 pages)
3 August 2009Return made up to 30/03/09; full list of members (3 pages)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 April 2008Return made up to 30/03/08; full list of members (3 pages)
25 April 2008Return made up to 30/03/08; full list of members (3 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 September 2007Registered office changed on 18/09/07 from: 3RD floor 1230 high road whetstone N20 0LH (1 page)
18 September 2007Registered office changed on 18/09/07 from: 3RD floor 1230 high road whetstone N20 0LH (1 page)
10 May 2007Return made up to 30/03/07; full list of members (6 pages)
10 May 2007Return made up to 30/03/07; full list of members (6 pages)
7 June 2006Return made up to 30/03/06; full list of members
  • 363(287) ‐ Registered office changed on 07/06/06
(6 pages)
7 June 2006Return made up to 30/03/06; full list of members
  • 363(287) ‐ Registered office changed on 07/06/06
(6 pages)
31 May 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
31 May 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
7 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
7 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
31 May 2005Return made up to 30/03/05; full list of members (6 pages)
31 May 2005Return made up to 30/03/05; full list of members (6 pages)
21 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
21 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
20 April 2004Return made up to 30/03/04; full list of members (6 pages)
20 April 2004Return made up to 30/03/04; full list of members (6 pages)
24 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
5 April 2003Return made up to 30/03/03; full list of members (6 pages)
5 April 2003Return made up to 30/03/03; full list of members (6 pages)
11 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
11 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
2 April 2002Return made up to 30/03/02; full list of members (6 pages)
2 April 2002Return made up to 30/03/02; full list of members (6 pages)
12 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
12 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
19 April 2001Return made up to 30/03/01; full list of members (6 pages)
19 April 2001Return made up to 30/03/01; full list of members (6 pages)
28 June 2000Full accounts made up to 31 March 2000 (10 pages)
28 June 2000Full accounts made up to 31 March 2000 (10 pages)
17 April 2000Return made up to 30/03/00; full list of members (6 pages)
17 April 2000Return made up to 30/03/00; full list of members (6 pages)
11 October 1999Return made up to 30/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1999Return made up to 30/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1999Full accounts made up to 31 March 1999 (10 pages)
20 July 1999Full accounts made up to 31 March 1999 (10 pages)
22 July 1998Full accounts made up to 31 March 1998 (11 pages)
22 July 1998Full accounts made up to 31 March 1998 (11 pages)
12 June 1998Return made up to 30/03/98; no change of members (4 pages)
12 June 1998Return made up to 30/03/98; no change of members (4 pages)
4 July 1997Return made up to 30/03/97; no change of members (4 pages)
4 July 1997Return made up to 30/03/97; no change of members (4 pages)
27 June 1997Full accounts made up to 31 March 1997 (11 pages)
27 June 1997Full accounts made up to 31 March 1997 (11 pages)
28 October 1996Return made up to 30/03/96; full list of members (6 pages)
28 October 1996Return made up to 30/03/96; full list of members (6 pages)
19 September 1995Accounting reference date extended from 30/03 to 31/03 (1 page)
19 September 1995Accounting reference date extended from 30/03 to 31/03 (1 page)
15 August 1995Full accounts made up to 30 March 1995 (10 pages)
15 August 1995Full accounts made up to 30 March 1995 (10 pages)