Company NameProb-Solve Solutions Limited
Company StatusDissolved
Company Number04017421
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 9 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Samuel Joseph Rosen
Date of BirthAugust 1987 (Born 36 years ago)
NationalityAmerican
StatusClosed
Appointed10 November 2020(20 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (closed 27 July 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameMs Stella Rachelle May
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAmerican
StatusClosed
Appointed10 November 2020(20 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (closed 27 July 2021)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameMs Elizabeth Ann Dellinger
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed10 November 2020(20 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (closed 27 July 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameMr Marcos Andres Hidalgo-Giles
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address192 Devizes Road
Hilperton
Trowbridge
Wiltshire
BA14 7QR
Secretary NameScott Bridgen
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleSales(Computer)
Correspondence Address46 Ashley Place
Warminster
Wiltshire
BA12 9QJ
Secretary NameDamian Mark Hidalgo-Giles
NationalityBritish
StatusResigned
Appointed09 April 2001(9 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2002)
RoleIT Sales
Correspondence Address41 Cheyney Walk
Westbury
Wiltshire
BA13 3UH
Director NameDamian Hidalgo Giles
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2004)
RoleSenior Sales Manager Director
Correspondence Address15 Orchard Close
Dilton Marsh
Westbury
Wiltshire
BA13 4BE
Secretary NameMrs Maria Penn
NationalityBritish
StatusResigned
Appointed30 July 2002(2 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 06 January 2015)
RoleCompany Director
Correspondence AddressPolzeath Coal Pit Lane
Stoke St. Michael
Radstock
Somerset
BA3 5JT
Director NameAndrew Jessup
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(4 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 January 2006)
RoleTechnical Director
Correspondence Address21 Primrose Walk
Warminster
Wiltshire
BA12 8RL
Director NameBrett Edgecombe
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(6 years, 2 months after company formation)
Appointment Duration3 months (resigned 30 November 2006)
RoleIt Reseller
Country of ResidenceUnited Kingdom
Correspondence Address8 Frome Old Road
Radstock
Avon
BA3 3QE
Director NameDamian Hidalgo-Giles
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(8 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 January 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Studland Park
Westbury
Wiltshire
BA13 3HG
Director NameMrs Daphne Susan Giles
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(11 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 2015)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Cheyney Walk
Westbury
Wiltshire
BA13 3UH
Director NameSue Giles
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(11 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 2015)
RoleDirector/Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Cheyne Walk
Westbury
Wilts
BA13 3UH
Director NameMr Steve King Favory
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2015(14 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr John Anthony Wozniak Ii
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2015(14 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Sanford Tassel
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2017(17 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Peter James Weber
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2017(17 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 June 2019)
RoleCEO
Country of ResidenceUnited States
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Paul Elstone
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(17 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 November 2020)
RoleRegional Gm
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameYehia Omar
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2019(19 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 November 2019)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence AddressC/O Curvature, Inc. Suite 600
2810 Coliseum Centre Drive
Charlotte
North Carolina
28217
Director NameSreekant Kasibhatta
Date of BirthMay 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2019(19 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 July 2020)
RoleVice President, Treasurer And Cfo
Country of ResidenceUnited States
Correspondence AddressC/O Curvature, Inc. Suite 600
2810 Coliseum Centre Drive
Charlotte
North Carolina
28217
Director NameMr Patrick Goddard Barry
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2020(20 years after company formation)
Appointment Duration4 months (resigned 10 November 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O Curvature, Inc. 2810 Coliseum Centre Drive
Suite 600
Charlotte
North Carolina
28217
Director NamePetrina Thomson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2020(20 years after company formation)
Appointment Duration4 months (resigned 10 November 2020)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressC/O Curvature, Inc. 2810 Coliseum Centre Drive
Suite 600
Charlotte
North Carolina
28217
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websiteprobsolvesolutions.co.uk
Telephone0121 2515151
Telephone regionBirmingham

Location

Registered Address6 Mitre Passage
London
SE10 0ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.7m at £0.01Prob-solve Group LTD
96.66%
Ordinary
95k at £0.01Prob-solve Group LTD
3.34%
Ordinary B

Financials

Year2014
Net Worth£207,067
Cash£158,213
Current Liabilities£139,502

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 April 2003Delivered on: 3 May 2003
Satisfied on: 1 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 April 2002Delivered on: 16 April 2002
Satisfied on: 5 January 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
28 April 2021Application to strike the company off the register (1 page)
3 December 2020Register inspection address has been changed to Rpc, Tower Bridge House St. Katharines Way St Katharine's & Wapping London E1W 1AA (1 page)
3 December 2020Register(s) moved to registered inspection location Rpc, Tower Bridge House St. Katharines Way St Katharine's & Wapping London E1W 1AA (1 page)
2 December 2020Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to 6 Mitre Passage London SE10 0ER on 2 December 2020 (1 page)
18 November 2020Appointment of Mrs Elizabeth Ann Dellinger as a director on 10 November 2020 (2 pages)
18 November 2020Termination of appointment of Patrick Goddard Barry as a director on 10 November 2020 (1 page)
18 November 2020Appointment of Ms Stella Rachelle May as a director on 10 November 2020 (2 pages)
18 November 2020Termination of appointment of Petrina Thomson as a director on 10 November 2020 (1 page)
18 November 2020Appointment of Mr Samuel Joseph Rosen as a director on 10 November 2020 (2 pages)
18 November 2020Termination of appointment of Paul Elstone as a director on 10 November 2020 (1 page)
5 August 2020Termination of appointment of Sreekant Kasibhatta as a director on 7 July 2020 (1 page)
5 August 2020Appointment of Petrina Thomson as a director on 7 July 2020 (2 pages)
5 August 2020Appointment of Mr Patrick Goddard Barry as a director on 7 July 2020 (2 pages)
1 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
5 December 2019Termination of appointment of Yehia Omar as a director on 26 November 2019 (1 page)
11 September 2019Appointment of Sreekant Kasibhatta as a director on 4 September 2019 (2 pages)
9 September 2019Termination of appointment of Peter James Weber as a director on 14 June 2019 (1 page)
9 September 2019Appointment of Yehia Omar as a director on 4 September 2019 (2 pages)
9 September 2019Termination of appointment of Sanford Tassel as a director on 30 June 2019 (1 page)
4 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
23 April 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
11 March 2019Director's details changed for Mr Paul Elstone on 1 March 2019 (2 pages)
2 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
8 February 2018Appointment of Mr Sanford Tassel as a director on 13 September 2017 (2 pages)
8 February 2018Appointment of Mr Paul Elstone as a director on 13 September 2017 (2 pages)
8 February 2018Appointment of Mr Peter James Weber as a director on 13 September 2017 (2 pages)
7 February 2018Termination of appointment of John Anthony Wozniak Ii as a director on 13 September 2017 (1 page)
7 February 2018Termination of appointment of Steve King Favory as a director on 13 September 2017 (1 page)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
15 May 2017Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 15 May 2017 (1 page)
26 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
26 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
26 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
26 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
12 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
12 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
12 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
12 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
1 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP .01
(6 pages)
1 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP .01
(6 pages)
3 January 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (3 pages)
3 January 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (3 pages)
27 August 2015Statement by Directors (1 page)
27 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
27 August 2015Statement by Directors (1 page)
27 August 2015Statement of capital on 27 August 2015
  • GBP 0.01
(4 pages)
27 August 2015Solvency Statement dated 26/08/15 (2 pages)
27 August 2015Solvency Statement dated 26/08/15 (2 pages)
27 August 2015Statement of capital on 27 August 2015
  • GBP 0.01
(4 pages)
27 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 28,399.7
(4 pages)
5 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 28,399.7
(4 pages)
23 January 2015Appointment of Mr Steve King Favory as a director on 6 January 2015 (2 pages)
23 January 2015Appointment of Mr John Anthony Wozniak Ii as a director on 6 January 2015 (2 pages)
23 January 2015Appointment of Mr Steve King Favory as a director on 6 January 2015 (2 pages)
23 January 2015Appointment of Mr John Anthony Wozniak Ii as a director on 6 January 2015 (2 pages)
23 January 2015Appointment of Mr John Anthony Wozniak Ii as a director on 6 January 2015 (2 pages)
23 January 2015Appointment of Mr Steve King Favory as a director on 6 January 2015 (2 pages)
22 January 2015Termination of appointment of Marcos Andres Hidalgo-Giles as a director on 6 January 2015 (1 page)
22 January 2015Termination of appointment of Maria Penn as a secretary on 6 January 2015 (1 page)
22 January 2015Registered office address changed from 10 Dunkirk Business Park Southwick Trowbridge Wiltshire BA14 9NL to 6 New Street Square London EC4A 3LX on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Daphne Susan Giles as a director on 6 January 2015 (1 page)
22 January 2015Termination of appointment of Marcos Andres Hidalgo-Giles as a director on 6 January 2015 (1 page)
22 January 2015Termination of appointment of Marcos Andres Hidalgo-Giles as a director on 6 January 2015 (1 page)
22 January 2015Termination of appointment of Sue Giles as a director on 6 January 2015 (1 page)
22 January 2015Termination of appointment of Maria Penn as a secretary on 6 January 2015 (1 page)
22 January 2015Termination of appointment of Damian Hidalgo-Giles as a director on 6 January 2015 (1 page)
22 January 2015Registered office address changed from 10 Dunkirk Business Park Southwick Trowbridge Wiltshire BA14 9NL to 6 New Street Square London EC4A 3LX on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Damian Hidalgo-Giles as a director on 6 January 2015 (1 page)
22 January 2015Termination of appointment of Daphne Susan Giles as a director on 6 January 2015 (1 page)
22 January 2015Termination of appointment of Sue Giles as a director on 6 January 2015 (1 page)
22 January 2015Termination of appointment of Maria Penn as a secretary on 6 January 2015 (1 page)
22 January 2015Termination of appointment of Sue Giles as a director on 6 January 2015 (1 page)
22 January 2015Termination of appointment of Damian Hidalgo-Giles as a director on 6 January 2015 (1 page)
22 January 2015Termination of appointment of Daphne Susan Giles as a director on 6 January 2015 (1 page)
5 January 2015Satisfaction of charge 1 in full (1 page)
5 January 2015Satisfaction of charge 1 in full (1 page)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
9 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
4 December 2014Amended total exemption small company accounts made up to 31 August 2013 (4 pages)
4 December 2014Amended total exemption small company accounts made up to 31 August 2013 (4 pages)
2 July 2014Director's details changed for Damian Hidalgo-Giles on 2 July 2014 (2 pages)
2 July 2014Appointment of Sue Giles as a director (2 pages)
2 July 2014Director's details changed for Damian Hidalgo-Giles on 2 July 2014 (2 pages)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 28,399.7
(7 pages)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 28,399.7
(7 pages)
2 July 2014Appointment of Sue Giles as a director (2 pages)
2 July 2014Director's details changed for Damian Hidalgo-Giles on 2 July 2014 (2 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 February 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 28,399.7
(3 pages)
12 February 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 28,399.7
(3 pages)
12 February 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 28,399.7
(3 pages)
12 February 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 28,399.7
(3 pages)
13 December 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 9,399.7
(3 pages)
13 December 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 9,399.7
(3 pages)
13 December 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 9,399.7
(3 pages)
13 December 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 9,399.7
(3 pages)
13 December 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 9,399.7
(3 pages)
13 December 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 9,399.7
(3 pages)
13 December 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 9,399.7
(3 pages)
13 December 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 9,399.7
(3 pages)
13 December 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 9,399.7
(3 pages)
13 December 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 9,399.7
(3 pages)
15 August 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
15 August 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
7 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
9 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
14 October 2011Appointment of Mrs Daphne Susan Giles as a director (2 pages)
14 October 2011Appointment of Mrs Daphne Susan Giles as a director (2 pages)
4 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
4 August 2011Secretary's details changed for Maria Penn on 18 November 2010 (2 pages)
4 August 2011Secretary's details changed for Maria Penn on 18 November 2010 (2 pages)
23 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (8 pages)
16 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (8 pages)
16 July 2010Director's details changed for Damian Hidalgo-Giles on 19 June 2010 (2 pages)
16 July 2010Director's details changed for Damian Hidalgo-Giles on 19 June 2010 (2 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 September 2009Ad 03/07/09\gbp si [email protected]=4000\gbp ic 5000/9000\ (2 pages)
28 September 2009Ad 03/07/09\gbp si [email protected]=4000\gbp ic 5000/9000\ (2 pages)
17 July 2009Return made up to 19/06/09; full list of members (6 pages)
17 July 2009Return made up to 19/06/09; full list of members (6 pages)
9 July 2009S-div (1 page)
9 July 2009Memorandum and Articles of Association (14 pages)
9 July 2009S-div (1 page)
9 July 2009Memorandum and Articles of Association (14 pages)
3 July 2009Ad 24/07/08\gbp si [email protected]=4000\gbp ic 4100/8100\ (4 pages)
3 July 2009Ad 24/07/08\gbp si [email protected]=4000\gbp ic 4100/8100\ (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 May 2009Registered office changed on 05/05/2009 from unit 10 dunkirk business park frome road southwick trowbridge wiltshire BA12 9NL (1 page)
5 May 2009Registered office changed on 05/05/2009 from unit 10 dunkirk business park frome road southwick trowbridge wiltshire BA12 9NL (1 page)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 October 2008Director appointed damian hidalgo-giles (1 page)
27 October 2008Director appointed damian hidalgo-giles (1 page)
29 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
29 July 2008Nc inc already adjusted 15/07/08 (1 page)
29 July 2008S-div (1 page)
29 July 2008Ad 24/07/08\gbp si [email protected]=4000\gbp ic 100/4100\ (4 pages)
29 July 2008Ad 24/07/08\gbp si [email protected]=4000\gbp ic 100/4100\ (4 pages)
29 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
29 July 2008S-div (1 page)
29 July 2008Nc inc already adjusted 15/07/08 (1 page)
24 June 2008Return made up to 19/06/08; full list of members (3 pages)
24 June 2008Return made up to 19/06/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
16 January 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
6 August 2007Return made up to 19/06/07; full list of members (2 pages)
6 August 2007Return made up to 19/06/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
3 July 2006Return made up to 19/06/06; full list of members (2 pages)
3 July 2006Return made up to 19/06/06; full list of members (2 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
7 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 July 2005Return made up to 19/06/05; full list of members (7 pages)
19 July 2005Return made up to 19/06/05; full list of members (7 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
16 March 2005Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
16 March 2005Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 July 2004Return made up to 19/06/04; full list of members (7 pages)
15 July 2004Return made up to 19/06/04; full list of members (7 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 August 2003Registered office changed on 20/08/03 from: 1 high street warminster wiltshire BA12 9AG (1 page)
20 August 2003Registered office changed on 20/08/03 from: 1 high street warminster wiltshire BA12 9AG (1 page)
11 August 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2003Director's particulars changed (1 page)
29 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Secretary resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 December 2002Ad 21/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2002Ad 21/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
6 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 July 2001Return made up to 19/06/01; full list of members (6 pages)
18 July 2001Return made up to 19/06/01; full list of members (6 pages)
1 May 2001Secretary resigned (1 page)
1 May 2001Secretary resigned (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001New secretary appointed (2 pages)
28 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
28 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
28 December 2000Registered office changed on 28/12/00 from: 41 cheyney walk westbury wiltshire BA13 3UH (1 page)
28 December 2000Registered office changed on 28/12/00 from: 41 cheyney walk westbury wiltshire BA13 3UH (1 page)
30 June 2000Director resigned (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000New secretary appointed (2 pages)
19 June 2000Incorporation (16 pages)
19 June 2000Incorporation (16 pages)