London
W4 2TP
Director Name | Jan Lennart Cedero |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 May 2000(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 May 2001) |
Role | Consultant |
Correspondence Address | Augustendalsvagen 32 S-131 52 Nacka Strand Sweden |
Director Name | Ms Diana Gaye Claridge |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(1 year, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 03 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Chesterman Court Corney Reach Way London W4 2TP |
Director Name | Mr Peter John Laurence Floyd |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(1 year, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 308 Russell Court Woburn Place London WC1H 0NG |
Secretary Name | Mr Peter John Laurence Floyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(6 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 308 Russell Court Woburn Place London WC1H 0NG |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Wh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1999(1 year after company formation) |
Appointment Duration | 5 years (resigned 09 December 2004) |
Correspondence Address | 8 Salisbury Court London EC4Y 8AA |
Website | www.solutionplanet.com |
---|
Registered Address | 308 Russell Court Woburn Place London WC1H 0NG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£27,401 |
Cash | £108 |
Current Liabilities | £27,510 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2020 | Application to strike the company off the register (1 page) |
5 July 2020 | Termination of appointment of Diana Gaye Claridge as a director on 3 July 2020 (1 page) |
30 June 2020 | Termination of appointment of Peter John Laurence Floyd as a secretary on 30 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Peter John Laurence Floyd as a director on 30 June 2020 (1 page) |
30 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
5 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
13 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
12 September 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
17 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
17 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
4 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
19 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
17 June 2014 | Registered office address changed from 17 Haydens Mews Tonbridge Kent TN9 1PZ on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from 17 Haydens Mews Tonbridge Kent TN9 1PZ on 17 June 2014 (1 page) |
2 January 2014 | Director's details changed for Mr Peter John Laurence Floyd on 2 December 2013 (2 pages) |
2 January 2014 | Secretary's details changed for Mr Peter John Laurence Floyd on 2 December 2013 (1 page) |
2 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Secretary's details changed for Mr Peter John Laurence Floyd on 2 December 2013 (1 page) |
2 January 2014 | Director's details changed for Mr Peter John Laurence Floyd on 2 December 2013 (2 pages) |
2 January 2014 | Director's details changed for Mr Peter John Laurence Floyd on 2 December 2013 (2 pages) |
2 January 2014 | Secretary's details changed for Mr Peter John Laurence Floyd on 2 December 2013 (1 page) |
2 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 September 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
27 June 2013 | Registered office address changed from 87a Hadlow Road Tonbridge Kent TN9 1QD United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from 87a Hadlow Road Tonbridge Kent TN9 1QD United Kingdom on 27 June 2013 (1 page) |
17 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
22 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
22 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
15 February 2010 | Director's details changed for Mats Ingelborn on 9 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Mats Ingelborn on 9 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Mats Ingelborn on 9 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
12 February 2009 | Return made up to 04/12/08; full list of members (4 pages) |
12 February 2009 | Return made up to 04/12/08; full list of members (4 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 August 2008 | Director and secretary's change of particulars / peter floyd / 12/08/2008 (1 page) |
12 August 2008 | Director's change of particulars / mats ingelborn / 12/08/2008 (1 page) |
12 August 2008 | Director and secretary's change of particulars / peter floyd / 12/08/2008 (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from hunters hall oast cousley wood wadhurst east sussex TN5 6QX (1 page) |
12 August 2008 | Director and secretary's change of particulars / peter floyd / 12/08/2008 (1 page) |
12 August 2008 | Director's change of particulars / mats ingelborn / 12/08/2008 (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from hunters hall oast cousley wood wadhurst east sussex TN5 6QX (1 page) |
12 August 2008 | Director and secretary's change of particulars / peter floyd / 12/08/2008 (1 page) |
13 February 2008 | Return made up to 04/12/07; full list of members (3 pages) |
13 February 2008 | Return made up to 04/12/07; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 February 2007 | Return made up to 04/12/06; full list of members (8 pages) |
15 February 2007 | Return made up to 04/12/06; full list of members (8 pages) |
25 September 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
25 September 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
31 January 2006 | Return made up to 04/12/05; full list of members (8 pages) |
31 January 2006 | Return made up to 04/12/05; full list of members (8 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
4 April 2005 | Return made up to 04/12/04; full list of members
|
4 April 2005 | Return made up to 04/12/04; full list of members
|
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | New secretary appointed (2 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page) |
21 July 2004 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
21 July 2004 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
21 July 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
21 July 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
17 February 2004 | Return made up to 04/12/03; full list of members (8 pages) |
17 February 2004 | Return made up to 04/12/03; full list of members (8 pages) |
30 May 2003 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
30 May 2003 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
6 January 2003 | Return made up to 04/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 04/12/02; full list of members (7 pages) |
28 August 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
28 August 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
19 March 2002 | Return made up to 04/12/01; full list of members (7 pages) |
19 March 2002 | Return made up to 04/12/01; full list of members (7 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
17 July 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
19 January 2001 | Return made up to 04/12/00; full list of members (7 pages) |
19 January 2001 | Return made up to 04/12/00; full list of members (7 pages) |
28 September 2000 | Director's particulars changed (1 page) |
28 September 2000 | Director's particulars changed (1 page) |
7 July 2000 | Ad 30/06/00--------- £ si 600@1=600 £ ic 3000/3600 (2 pages) |
7 July 2000 | Ad 30/06/00--------- £ si 600@1=600 £ ic 3000/3600 (2 pages) |
16 June 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (3 pages) |
16 June 2000 | New director appointed (3 pages) |
16 June 2000 | New director appointed (3 pages) |
16 June 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (3 pages) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Secretary resigned (1 page) |
21 December 1999 | Return made up to 04/12/99; full list of members (6 pages) |
21 December 1999 | Return made up to 04/12/99; full list of members (6 pages) |
19 November 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
19 November 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: suite 22817 72 new bond street london W1Y 9DD (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: suite 22817 72 new bond street london W1Y 9DD (1 page) |
28 October 1999 | Nc inc already adjusted 11/08/99 (2 pages) |
28 October 1999 | Ad 11/08/99--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
28 October 1999 | Ad 11/08/99--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
28 October 1999 | Director's particulars changed (1 page) |
28 October 1999 | Resolutions
|
28 October 1999 | Resolutions
|
28 October 1999 | Nc inc already adjusted 11/08/99 (2 pages) |
28 October 1999 | Director's particulars changed (1 page) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
4 December 1998 | Incorporation (16 pages) |
4 December 1998 | Incorporation (16 pages) |