Company NameProfessional Solutions (Advice) Limited
Company StatusDissolved
Company Number04572175
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 5 months ago)
Dissolution Date15 January 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Robert Gordon Ayley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2002(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Boxgrove
Foxhole Lane, Hawkhurst
Cranbrook
Kent
TN18 5DT
Secretary NameMaria Lorraine Ayley
NationalityBritish
StatusClosed
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Boxgrove
Foxhole Lane, Hawkhurst
Cranbrook
Kent
TN18 5DT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePeter Derek Silvester
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleIFA
Correspondence AddressOrchard House
10 Sutton Close
Biddenden
Kent
TN27 8AX
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websiteprofessionalsolutionsgroup.com
Telephone01580 767550
Telephone regionCranbrook

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Professional Solutions Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
8 October 2018Application to strike the company off the register (3 pages)
26 September 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
26 September 2018Previous accounting period extended from 31 March 2018 to 31 July 2018 (1 page)
23 October 2017Notification of Professional Solutions Group Limited as a person with significant control on 1 July 2016 (2 pages)
23 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
11 April 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 April 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
5 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
9 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
23 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
1 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 October 2008Return made up to 14/10/08; full list of members (3 pages)
15 October 2008Return made up to 14/10/08; full list of members (3 pages)
15 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Return made up to 14/10/07; full list of members (2 pages)
18 October 2007Return made up to 14/10/07; full list of members (2 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Secretary's particulars changed (1 page)
22 May 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
22 May 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
20 October 2006Return made up to 14/10/06; full list of members (2 pages)
20 October 2006Return made up to 14/10/06; full list of members (2 pages)
12 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
12 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
10 May 2006Return made up to 14/10/05; full list of members (6 pages)
10 May 2006Return made up to 14/10/05; full list of members (6 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
16 May 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
16 May 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
20 October 2004Return made up to 14/10/04; full list of members (7 pages)
20 October 2004Return made up to 14/10/04; full list of members (7 pages)
12 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
12 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
18 February 2004Return made up to 24/10/03; full list of members (7 pages)
18 February 2004Return made up to 24/10/03; full list of members (7 pages)
23 July 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
23 July 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002Registered office changed on 13/11/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002Registered office changed on 13/11/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002Director resigned (1 page)
24 October 2002Incorporation (18 pages)
24 October 2002Incorporation (18 pages)