Kettering
Northants
NN15 7NU
Director Name | Miss Florence Josetta Johnson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 447 London Road Mitcham Surrey CR4 4BB |
Secretary Name | Ms Phoebe Nyoni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 165 Linden Avenue Kettering Northants NN15 7NU |
Secretary Name | Reuben Ndlovu |
---|---|
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 31 January 2006(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 165 Linden Avenue Kettering Northamptonshire NN15 7NU |
Director Name | Rumbidzayi Silibaziso Chetse Makamure |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 01 July 2008(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 June 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 7 Thistle Close Desborough Kettering Northamptonshire NN14 2JL |
Director Name | Mr Wellington Mukwekwe Makamure |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 01 July 2008(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 June 2011) |
Role | Teelcoms Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Thistle Drive Desborough Kettering Northants NN14 2JL |
Secretary Name | Rumbidzayi Silibaziso Chetse |
---|---|
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 01 July 2008(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 June 2011) |
Role | Financial Director |
Correspondence Address | 7 Thistle Close Desborough Kettering Northamptonshire NN14 2JL |
Website | www.explicitsolutions.co.uk |
---|
Registered Address | 216 High Road Romford RM6 6LS |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Rumbidzayi Silibaziso Chetse & Phoebe Nyoni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,784 |
Cash | £530 |
Current Liabilities | £24,919 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
8 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
11 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
13 June 2017 | Registered 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 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
13 June 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
6 July 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
11 September 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 August 2011 | Previous accounting period shortened from 31 March 2012 to 31 July 2011 (1 page) |
17 August 2011 | Termination of appointment of Wellington Makamure as a director (1 page) |
17 August 2011 | Termination of appointment of Rumbidzayi Chetse Makamure as a director (1 page) |
17 August 2011 | Termination of appointment of Wellington Makamure as a director (1 page) |
17 August 2011 | Termination of appointment of Rumbidzayi Chetse Makamure as a director (1 page) |
17 August 2011 | Previous accounting period shortened from 31 March 2012 to 31 July 2011 (1 page) |
17 August 2011 | Termination of appointment of Rumbidzayi Chetse as a secretary (1 page) |
17 August 2011 | Termination of appointment of Rumbidzayi Chetse as a secretary (1 page) |
8 July 2011 | Registered office address changed from 165 Linden Avenue Kettering Northants. NN15 7NU on 8 July 2011 (1 page) |
8 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Registered office address changed from 165 Linden Avenue Kettering Northants. NN15 7NU on 8 July 2011 (1 page) |
8 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Registered office address changed from 165 Linden Avenue Kettering Northants. NN15 7NU on 8 July 2011 (1 page) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 June 2010 | Director's details changed for Rumbidzayi Silibaziso Chetse on 21 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Rumbidzayi Silibaziso Chetse on 21 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Phoebe Nyoni on 29 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Wellington Mukwekwe Makamure on 29 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Wellington Mukwekwe Makamure on 29 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Phoebe Nyoni on 29 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
4 March 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
23 September 2009 | Return made up to 29/04/09; full list of members (4 pages) |
23 September 2009 | Return made up to 29/04/09; full list of members (4 pages) |
10 August 2009 | Director appointed rumbidzayi silibaziso chetse (4 pages) |
10 August 2009 | Director appointed rumbidzayi silibaziso chetse (4 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
17 July 2008 | Appointment terminated secretary reuben ndlovu (1 page) |
17 July 2008 | Secretary appointed rumbidzani silibaziso chetse (2 pages) |
17 July 2008 | Appointment terminated secretary reuben ndlovu (1 page) |
17 July 2008 | Secretary appointed rumbidzani silibaziso chetse (2 pages) |
17 July 2008 | Director appointed wellington mukwekwe makamure (2 pages) |
17 July 2008 | Director appointed wellington mukwekwe makamure (2 pages) |
16 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
16 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
22 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: 8 kingston road wimbledon london SW19 1JZ (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 8 kingston road wimbledon london SW19 1JZ (1 page) |
26 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
26 May 2006 | Location of register of members (1 page) |
26 May 2006 | Location of register of members (1 page) |
26 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
10 May 2005 | Return made up to 29/04/05; full list of members
|
10 May 2005 | Return made up to 29/04/05; full list of members
|
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
17 June 2004 | Return made up to 29/04/04; full list of members (7 pages) |
17 June 2004 | Return made up to 29/04/04; full list of members (7 pages) |
6 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
6 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
29 April 2003 | Incorporation (29 pages) |
29 April 2003 | Incorporation (29 pages) |