Company NameSolution-E Limited
DirectorDiana Dwamena
Company StatusDissolved
Company Number03726746
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDiana Dwamena
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1999(1 day after company formation)
Appointment Duration25 years, 1 month
RoleBusiness Consultancy
Correspondence AddressFlat 4 37 Kempsford Gardens
London
SW5 9LA
Secretary NameGd Secretarial Services Limited (Corporation)
StatusCurrent
Appointed02 March 1999(same day as company formation)
Correspondence AddressGoodman Derrick
6th Floor 90 Fetter Lane
London
EC4A 1PT
Director NameMs Tanya Shillingford
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Ascham Street
London
NW5 2PB
Director NameDr Caroline McCarthy
Date of BirthApril 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed03 June 1999(3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 September 1999)
RoleConsultant
Correspondence Address105a Portnall Road
London
W9 3BB
Secretary NameDr Caroline McCarthy
NationalityFrench
StatusResigned
Appointed03 June 1999(3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 September 1999)
RoleConsultant
Correspondence Address105a Portnall Road
London
W9 3BB

Location

Registered Address1 Grays Inn Square
Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£230,390
Net Worth-£7,151
Cash£51
Current Liabilities£59,913

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

6 November 2003Dissolved (1 page)
6 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2002Liquidators statement of receipts and payments (2 pages)
24 May 2002Liquidators statement of receipts and payments (5 pages)
3 May 2001Statement of affairs (5 pages)
3 May 2001Appointment of a voluntary liquidator (1 page)
24 April 2001Registered office changed on 24/04/01 from: bank house 1/7 sutton court road sutton surrey SM1 4SP (1 page)
23 April 2001Appointment of a voluntary liquidator (1 page)
23 April 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2001Return made up to 02/03/01; full list of members (6 pages)
14 February 2001Full accounts made up to 31 August 2000 (10 pages)
27 March 2000Return made up to 02/03/00; full list of members (6 pages)
13 January 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
29 September 1999Secretary resigned;director resigned (1 page)
25 June 1999New secretary appointed;new director appointed (2 pages)
7 April 1999Registered office changed on 07/04/99 from: 90 fetter lane london EC4A 1EQ (1 page)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)