Company NameExplicit Solutions Limited
Company StatusDissolved
Company Number04748136
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Phoebe Nyoni
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2003(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address165 Linden Avenue
Kettering
Northants
NN15 7NU
Director NameMiss Florence Josetta Johnson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address447 London Road
Mitcham
Surrey
CR4 4BB
Secretary NameMs Phoebe Nyoni
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address165 Linden Avenue
Kettering
Northants
NN15 7NU
Secretary NameReuben Ndlovu
NationalityZimbabwean
StatusResigned
Appointed31 January 2006(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address165 Linden Avenue
Kettering
Northamptonshire
NN15 7NU
Director NameRumbidzayi Silibaziso Chetse Makamure
Date of BirthJuly 1963 (Born 60 years ago)
NationalityZimbabwean
StatusResigned
Appointed01 July 2008(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 June 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address7 Thistle Close
Desborough
Kettering
Northamptonshire
NN14 2JL
Director NameMr Wellington Mukwekwe Makamure
Date of BirthAugust 1959 (Born 64 years ago)
NationalityZimbabwean
StatusResigned
Appointed01 July 2008(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 June 2011)
RoleTeelcoms Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Thistle Drive
Desborough
Kettering
Northants
NN14 2JL
Secretary NameRumbidzayi Silibaziso Chetse
NationalityZimbabwean
StatusResigned
Appointed01 July 2008(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 June 2011)
RoleFinancial Director
Correspondence Address7 Thistle Close
Desborough
Kettering
Northamptonshire
NN14 2JL

Contact

Websitewww.explicitsolutions.co.uk

Location

Registered Address216 High Road
Romford
RM6 6LS
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Rumbidzayi Silibaziso Chetse & Phoebe Nyoni
100.00%
Ordinary

Financials

Year2014
Net Worth£6,784
Cash£530
Current Liabilities£24,919

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

8 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
11 August 2018Compulsory strike-off action has been discontinued (1 page)
10 August 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
20 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
13 June 2017Registered office address changed from 300 Saxon Gate West Milton Keynes MK9 2ES to 216 High Road Romford RM6 6LS on 13 June 2017 (1 page)
13 June 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
13 June 2017Registered office address changed from 300 Saxon Gate West Milton Keynes MK9 2ES to 216 High Road Romford RM6 6LS on 13 June 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
3 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
23 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
11 September 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
11 September 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 August 2011Previous accounting period shortened from 31 March 2012 to 31 July 2011 (1 page)
17 August 2011Termination of appointment of Wellington Makamure as a director (1 page)
17 August 2011Termination of appointment of Rumbidzayi Chetse Makamure as a director (1 page)
17 August 2011Termination of appointment of Wellington Makamure as a director (1 page)
17 August 2011Termination of appointment of Rumbidzayi Chetse Makamure as a director (1 page)
17 August 2011Previous accounting period shortened from 31 March 2012 to 31 July 2011 (1 page)
17 August 2011Termination of appointment of Rumbidzayi Chetse as a secretary (1 page)
17 August 2011Termination of appointment of Rumbidzayi Chetse as a secretary (1 page)
8 July 2011Registered office address changed from 165 Linden Avenue Kettering Northants. NN15 7NU on 8 July 2011 (1 page)
8 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
8 July 2011Registered office address changed from 165 Linden Avenue Kettering Northants. NN15 7NU on 8 July 2011 (1 page)
8 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
8 July 2011Registered office address changed from 165 Linden Avenue Kettering Northants. NN15 7NU on 8 July 2011 (1 page)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 June 2010Director's details changed for Rumbidzayi Silibaziso Chetse on 21 January 2010 (2 pages)
4 June 2010Director's details changed for Rumbidzayi Silibaziso Chetse on 21 January 2010 (2 pages)
4 June 2010Director's details changed for Phoebe Nyoni on 29 April 2010 (2 pages)
4 June 2010Director's details changed for Wellington Mukwekwe Makamure on 29 April 2010 (2 pages)
4 June 2010Director's details changed for Wellington Mukwekwe Makamure on 29 April 2010 (2 pages)
4 June 2010Director's details changed for Phoebe Nyoni on 29 April 2010 (2 pages)
4 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
4 March 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
4 March 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
23 September 2009Return made up to 29/04/09; full list of members (4 pages)
23 September 2009Return made up to 29/04/09; full list of members (4 pages)
10 August 2009Director appointed rumbidzayi silibaziso chetse (4 pages)
10 August 2009Director appointed rumbidzayi silibaziso chetse (4 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
17 July 2008Appointment terminated secretary reuben ndlovu (1 page)
17 July 2008Secretary appointed rumbidzani silibaziso chetse (2 pages)
17 July 2008Appointment terminated secretary reuben ndlovu (1 page)
17 July 2008Secretary appointed rumbidzani silibaziso chetse (2 pages)
17 July 2008Director appointed wellington mukwekwe makamure (2 pages)
17 July 2008Director appointed wellington mukwekwe makamure (2 pages)
16 June 2008Return made up to 29/04/08; full list of members (3 pages)
16 June 2008Return made up to 29/04/08; full list of members (3 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 May 2007Return made up to 29/04/07; full list of members (2 pages)
22 May 2007Return made up to 29/04/07; full list of members (2 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
26 May 2006Registered office changed on 26/05/06 from: 8 kingston road wimbledon london SW19 1JZ (1 page)
26 May 2006Registered office changed on 26/05/06 from: 8 kingston road wimbledon london SW19 1JZ (1 page)
26 May 2006Return made up to 29/04/06; full list of members (2 pages)
26 May 2006Location of register of members (1 page)
26 May 2006Location of register of members (1 page)
26 May 2006Return made up to 29/04/06; full list of members (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
23 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
10 May 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
10 May 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
17 June 2004Return made up to 29/04/04; full list of members (7 pages)
17 June 2004Return made up to 29/04/04; full list of members (7 pages)
6 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
6 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
29 April 2003Incorporation (29 pages)
29 April 2003Incorporation (29 pages)