Company NameSolutionplanet Limited
Company StatusDissolved
Company Number03678861
CategoryPrivate Limited Company
Incorporation Date4 December 1998(25 years, 5 months ago)
Dissolution Date1 December 2020 (3 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMats Ingelborn
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySwedish
StatusClosed
Appointed04 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChesterman Court Corney Reach Way
London
W4 2TP
Director NameJan Lennart Cedero
Date of BirthJanuary 1950 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed25 May 2000(1 year, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 May 2001)
RoleConsultant
Correspondence AddressAugustendalsvagen 32
S-131 52 Nacka Strand
Sweden
Director NameMs Diana Gaye Claridge
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(1 year, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Chesterman Court
Corney Reach Way
London
W4 2TP
Director NameMr Peter John Laurence Floyd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(1 year, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 Russell Court Woburn Place
London
WC1H 0NG
Secretary NameMr Peter John Laurence Floyd
NationalityBritish
StatusResigned
Appointed09 December 2004(6 years after company formation)
Appointment Duration15 years, 6 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 Russell Court Woburn Place
London
WC1H 0NG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameWh Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 1999(1 year after company formation)
Appointment Duration5 years (resigned 09 December 2004)
Correspondence Address8 Salisbury Court
London
EC4Y 8AA

Contact

Websitewww.solutionplanet.com

Location

Registered Address308 Russell Court Woburn Place
London
WC1H 0NG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2012
Net Worth-£27,401
Cash£108
Current Liabilities£27,510

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
8 September 2020Application to strike the company off the register (1 page)
5 July 2020Termination of appointment of Diana Gaye Claridge as a director on 3 July 2020 (1 page)
30 June 2020Termination of appointment of Peter John Laurence Floyd as a secretary on 30 June 2020 (1 page)
30 June 2020Termination of appointment of Peter John Laurence Floyd as a director on 30 June 2020 (1 page)
30 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
5 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
13 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
13 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 October 2016 (4 pages)
12 September 2017Micro company accounts made up to 31 October 2016 (4 pages)
17 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
17 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,600
(5 pages)
4 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,600
(5 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
19 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3,600
(5 pages)
19 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3,600
(5 pages)
19 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3,600
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 June 2014Registered office address changed from 17 Haydens Mews Tonbridge Kent TN9 1PZ on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 17 Haydens Mews Tonbridge Kent TN9 1PZ on 17 June 2014 (1 page)
2 January 2014Director's details changed for Mr Peter John Laurence Floyd on 2 December 2013 (2 pages)
2 January 2014Secretary's details changed for Mr Peter John Laurence Floyd on 2 December 2013 (1 page)
2 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3,600
(5 pages)
2 January 2014Secretary's details changed for Mr Peter John Laurence Floyd on 2 December 2013 (1 page)
2 January 2014Director's details changed for Mr Peter John Laurence Floyd on 2 December 2013 (2 pages)
2 January 2014Director's details changed for Mr Peter John Laurence Floyd on 2 December 2013 (2 pages)
2 January 2014Secretary's details changed for Mr Peter John Laurence Floyd on 2 December 2013 (1 page)
2 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3,600
(5 pages)
2 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3,600
(5 pages)
2 September 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 September 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
27 June 2013Registered office address changed from 87a Hadlow Road Tonbridge Kent TN9 1QD United Kingdom on 27 June 2013 (1 page)
27 June 2013Registered office address changed from 87a Hadlow Road Tonbridge Kent TN9 1QD United Kingdom on 27 June 2013 (1 page)
17 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
22 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
22 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 February 2010Director's details changed for Mats Ingelborn on 9 December 2009 (2 pages)
15 February 2010Director's details changed for Mats Ingelborn on 9 December 2009 (2 pages)
15 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Mats Ingelborn on 9 December 2009 (2 pages)
15 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 February 2009Return made up to 04/12/08; full list of members (4 pages)
12 February 2009Return made up to 04/12/08; full list of members (4 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 August 2008Director and secretary's change of particulars / peter floyd / 12/08/2008 (1 page)
12 August 2008Director's change of particulars / mats ingelborn / 12/08/2008 (1 page)
12 August 2008Director and secretary's change of particulars / peter floyd / 12/08/2008 (1 page)
12 August 2008Registered office changed on 12/08/2008 from hunters hall oast cousley wood wadhurst east sussex TN5 6QX (1 page)
12 August 2008Director and secretary's change of particulars / peter floyd / 12/08/2008 (1 page)
12 August 2008Director's change of particulars / mats ingelborn / 12/08/2008 (1 page)
12 August 2008Registered office changed on 12/08/2008 from hunters hall oast cousley wood wadhurst east sussex TN5 6QX (1 page)
12 August 2008Director and secretary's change of particulars / peter floyd / 12/08/2008 (1 page)
13 February 2008Return made up to 04/12/07; full list of members (3 pages)
13 February 2008Return made up to 04/12/07; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 February 2007Return made up to 04/12/06; full list of members (8 pages)
15 February 2007Return made up to 04/12/06; full list of members (8 pages)
25 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
25 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
31 January 2006Return made up to 04/12/05; full list of members (8 pages)
31 January 2006Return made up to 04/12/05; full list of members (8 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
4 April 2005Return made up to 04/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
4 April 2005Return made up to 04/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
4 April 2005New secretary appointed (2 pages)
4 April 2005New secretary appointed (2 pages)
26 August 2004Registered office changed on 26/08/04 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page)
26 August 2004Registered office changed on 26/08/04 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page)
21 July 2004Total exemption full accounts made up to 31 October 2002 (7 pages)
21 July 2004Total exemption full accounts made up to 31 October 2002 (7 pages)
21 July 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
21 July 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
17 February 2004Return made up to 04/12/03; full list of members (8 pages)
17 February 2004Return made up to 04/12/03; full list of members (8 pages)
30 May 2003Total exemption full accounts made up to 31 October 2001 (8 pages)
30 May 2003Total exemption full accounts made up to 31 October 2001 (8 pages)
6 January 2003Return made up to 04/12/02; full list of members (7 pages)
6 January 2003Return made up to 04/12/02; full list of members (7 pages)
28 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
28 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
19 March 2002Return made up to 04/12/01; full list of members (7 pages)
19 March 2002Return made up to 04/12/01; full list of members (7 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
17 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
17 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
19 January 2001Return made up to 04/12/00; full list of members (7 pages)
19 January 2001Return made up to 04/12/00; full list of members (7 pages)
28 September 2000Director's particulars changed (1 page)
28 September 2000Director's particulars changed (1 page)
7 July 2000Ad 30/06/00--------- £ si 600@1=600 £ ic 3000/3600 (2 pages)
7 July 2000Ad 30/06/00--------- £ si 600@1=600 £ ic 3000/3600 (2 pages)
16 June 2000Accounts for a small company made up to 31 October 1999 (4 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (3 pages)
16 June 2000New director appointed (3 pages)
16 June 2000New director appointed (3 pages)
16 June 2000Accounts for a small company made up to 31 October 1999 (4 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (3 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000Secretary resigned (1 page)
21 December 1999Return made up to 04/12/99; full list of members (6 pages)
21 December 1999Return made up to 04/12/99; full list of members (6 pages)
19 November 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
19 November 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
16 November 1999Registered office changed on 16/11/99 from: suite 22817 72 new bond street london W1Y 9DD (1 page)
16 November 1999Registered office changed on 16/11/99 from: suite 22817 72 new bond street london W1Y 9DD (1 page)
28 October 1999Nc inc already adjusted 11/08/99 (2 pages)
28 October 1999Ad 11/08/99--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
28 October 1999Ad 11/08/99--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
28 October 1999Director's particulars changed (1 page)
28 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 October 1999Nc inc already adjusted 11/08/99 (2 pages)
28 October 1999Director's particulars changed (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998New director appointed (2 pages)
4 December 1998Incorporation (16 pages)
4 December 1998Incorporation (16 pages)