Company NameSolution Minds Ltd
Company StatusDissolved
Company Number05881956
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 8 months ago)
Dissolution Date5 July 2016 (7 years, 8 months ago)
Previous NameF Z Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Marcus Nigel Hanke
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(1 year, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Chertsey Street
Guildford
GU1 4HD
Director NameMs Claire Milverton
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2010(3 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 05 July 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31 Chertsey Street
Guildford
GU1 4HD
Secretary NameSt Johns Square Secretaries Limited (Corporation)
StatusClosed
Appointed09 December 2010(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 05 July 2016)
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed16 September 2015(9 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (closed 05 July 2016)
Correspondence AddressFirst Floor 40 Dukes Place
London
EC3A 7NH
Director NameMr Louis Donald Peacock
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(2 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 20 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaronsmede 20 The Avenue
Egham
Surrey
TW20 9AB
Director NameMr Andrew James Turner
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaronsmede 20 The Avenue
Egham
Surrey
TW20 9AB
Secretary NameMr Duncan John Neale
NationalityBritish
StatusResigned
Appointed02 February 2009(2 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Fielding Road
London
W14 0LL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameJ K Company Secretarial Ltd (Corporation)
StatusResigned
Appointed09 August 2006(2 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 17 March 2008)
Correspondence Address1st Floor 725 Green Lanes
Winchmore Hill
London
N21 3RX
Secretary NameNUNN Hayward Associates Limited (Corporation)
StatusResigned
Appointed18 April 2008(1 year, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 January 2009)
Correspondence AddressPO Box 1295 20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Secretary NameLondon Registrars P.L.C. (Corporation)
StatusResigned
Appointed15 July 2009(2 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 2010)
Correspondence Address4th Floor Haines House
21 John Street
London
WC1N 2BP

Location

Registered AddressC/O Capita Company Secretarial Services Limited First Floor
40 Dukes Place
London
EC3A 7NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
7 April 2016Application to strike the company off the register (3 pages)
7 April 2016Application to strike the company off the register (3 pages)
15 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 November 2015Amended accounts for a dormant company made up to 31 January 2015 (5 pages)
2 November 2015Amended accounts for a dormant company made up to 31 January 2015 (5 pages)
7 October 2015Appointment of Capita Company Secretarial Services Limited as a secretary on 16 September 2015 (3 pages)
7 October 2015Registered office address changed from 31 Chertsey Street Guildford GU1 4HD to C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH on 7 October 2015 (2 pages)
7 October 2015Appointment of Capita Company Secretarial Services Limited as a secretary on 16 September 2015 (3 pages)
7 October 2015Registered office address changed from 31 Chertsey Street Guildford GU1 4HD to C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH on 7 October 2015 (2 pages)
14 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(5 pages)
14 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(5 pages)
11 September 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
11 September 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
22 July 2015Director's details changed for Mr Marcus Nigel Hanke on 21 July 2015 (2 pages)
22 July 2015Director's details changed for Mr Marcus Nigel Hanke on 21 July 2015 (2 pages)
22 July 2015Director's details changed for Ms Claire Milverton on 21 July 2015 (2 pages)
22 July 2015Director's details changed for Ms Claire Milverton on 21 July 2015 (2 pages)
22 July 2015Secretary's details changed for St Johns Square Secretaries Limited on 21 July 2015 (1 page)
22 July 2015Secretary's details changed for St Johns Square Secretaries Limited on 21 July 2015 (1 page)
13 July 2015Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to 31 Chertsey Street Guildford GU1 4HD on 13 July 2015 (1 page)
13 July 2015Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to 31 Chertsey Street Guildford GU1 4HD on 13 July 2015 (1 page)
4 February 2015Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(5 pages)
4 February 2015Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(5 pages)
13 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
13 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
1 November 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
1 November 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
3 October 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(5 pages)
3 October 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(5 pages)
5 November 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
5 November 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
12 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
4 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
24 February 2011Registered office address changed from Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 24 February 2011 (1 page)
24 February 2011Registered office address changed from Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 24 February 2011 (1 page)
10 February 2011Director's details changed for Ms Claire Milverton on 10 February 2011 (2 pages)
10 February 2011Director's details changed for Marcus Nigel Hanke on 10 February 2011 (2 pages)
10 February 2011Director's details changed for Marcus Nigel Hanke on 10 February 2011 (2 pages)
10 February 2011Director's details changed for Ms Claire Milverton on 10 February 2011 (2 pages)
17 January 2011Appointment of St Johns Square Secretaries Limited as a secretary (3 pages)
17 January 2011Appointment of St Johns Square Secretaries Limited as a secretary (3 pages)
10 December 2010Termination of appointment of London Registrars Plc as a secretary (1 page)
10 December 2010Termination of appointment of London Registrars Plc as a secretary (1 page)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
23 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
23 July 2010Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 23 July 2010 (1 page)
23 July 2010Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 23 July 2010 (1 page)
1 July 2010Appointment of Ms Claire Louise Milverton as a director (2 pages)
1 July 2010Appointment of Ms Claire Louise Milverton as a director (2 pages)
30 June 2010Termination of appointment of Louis Peacock as a director (1 page)
30 June 2010Termination of appointment of Louis Peacock as a director (1 page)
3 February 2010Termination of appointment of Andrew Turner as a director (1 page)
3 February 2010Termination of appointment of Andrew Turner as a director (1 page)
19 November 2009Register inspection address has been changed from C/O London Registrars Plc 4Th Floor, Haines House 21 John Street London WC1N 2BP England (1 page)
19 November 2009Register inspection address has been changed from C/O London Registrars Plc 4Th Floor, Haines House 21 John Street London WC1N 2BP England (1 page)
18 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
2 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Director's details changed for Marcus Nigel Hanke on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Louis Donald Peacock on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Marcus Nigel Hanke on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Louis Donald Peacock on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Andrew James Turner on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Andrew James Turner on 22 October 2009 (2 pages)
30 September 2009Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
30 September 2009Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
4 September 2009Location of register of members (1 page)
4 September 2009Location of register of members (1 page)
26 August 2009Registered office changed on 26/08/2009 from p o box 1295 20 station road gerrards cross buckinghamshire SL9 8EL (1 page)
26 August 2009Return made up to 20/07/09; full list of members (4 pages)
26 August 2009Return made up to 20/07/09; full list of members (4 pages)
26 August 2009Registered office changed on 26/08/2009 from p o box 1295 20 station road gerrards cross buckinghamshire SL9 8EL (1 page)
25 August 2009Director's change of particulars / andrew turner / 20/07/2009 (1 page)
25 August 2009Director's change of particulars / andrew turner / 20/07/2009 (1 page)
17 August 2009Secretary appointed london registrars PLC (1 page)
17 August 2009Secretary appointed london registrars PLC (1 page)
14 August 2009Appointment terminated secretary duncan neale (1 page)
14 August 2009Appointment terminated secretary duncan neale (1 page)
13 February 2009Secretary appointed duncan neale (2 pages)
13 February 2009Appointment terminated secretary nunn hayward associates LIMITED (1 page)
13 February 2009Appointment terminated secretary nunn hayward associates LIMITED (1 page)
13 February 2009Secretary appointed duncan neale (2 pages)
27 January 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
27 January 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
22 September 2008Return made up to 20/07/08; full list of members (4 pages)
22 September 2008Return made up to 20/07/08; full list of members (4 pages)
29 August 2008Registered office changed on 29/08/2008 from sterling house 20 station road gerrards cross buckinghamshire SL9 8EL (1 page)
29 August 2008Registered office changed on 29/08/2008 from sterling house 20 station road gerrards cross buckinghamshire SL9 8EL (1 page)
28 May 2008Director appointed andrew james turner (2 pages)
28 May 2008Director appointed andrew james turner (2 pages)
28 May 2008Appointment terminated secretary j k company secretarial LTD (1 page)
28 May 2008Secretary appointed nunn hayward associates LIMITED (2 pages)
28 May 2008Appointment terminated secretary j k company secretarial LTD (1 page)
28 May 2008Secretary appointed nunn hayward associates LIMITED (2 pages)
28 May 2008Director appointed marcus hanke (2 pages)
28 May 2008Director appointed marcus hanke (2 pages)
28 May 2008Registered office changed on 28/05/2008 from first floor 725 green lanes london N21 3RX (1 page)
28 May 2008Registered office changed on 28/05/2008 from first floor 725 green lanes london N21 3RX (1 page)
21 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
21 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
22 August 2007Return made up to 20/07/07; full list of members (2 pages)
22 August 2007Return made up to 20/07/07; full list of members (2 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
9 February 2007Company name changed f z LIMITED\certificate issued on 09/02/07 (2 pages)
9 February 2007Company name changed f z LIMITED\certificate issued on 09/02/07 (2 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
20 July 2006Incorporation (9 pages)
20 July 2006Director resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Incorporation (9 pages)
20 July 2006Director resigned (1 page)
20 July 2006Secretary resigned (1 page)