Company NameProb-Solve Group Limited
Company StatusDissolved
Company Number06055664
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 3 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMs Elizabeth Ann Dellinger
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed10 November 2020(13 years, 10 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 NameMs Stella Rachelle May
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAmerican
StatusClosed
Appointed10 November 2020(13 years, 10 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 NameMr Samuel Joseph Rosen
Date of BirthAugust 1987 (Born 36 years ago)
NationalityAmerican
StatusClosed
Appointed10 November 2020(13 years, 10 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 NameMr Marcos Andres Hidalgo-Giles
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Stokehill
Hilperton
Trowbridge
Wiltshire
BA14 7TJ
Secretary NameMrs Maria Penn
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address31 Virginia Drive
Warminster
Wiltshire
BA12 8RW
Director NameDamian Hidalgo-Giles
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(7 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 January 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Studland Park
Westbury
Wiltshire
BA13 3HG
Director NameMr Steve King Favory
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2015(7 years, 11 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(7 years, 11 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(10 years, 8 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(10 years, 8 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(10 years, 8 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(12 years, 7 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 57 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2019(12 years, 7 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(13 years, 5 months 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(13 years, 5 months 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

Contact

Websiteolympicsupport.com
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

10k at £1Exquip Network Services Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£10,492

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

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)
20 January 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
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)
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)
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 2020Termination of appointment of Patrick Goddard Barry as a director on 10 November 2020 (1 page)
18 November 2020Termination of appointment of Petrina Thomson 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 2020Appointment of Mrs Elizabeth Ann Dellinger as a director on 10 November 2020 (2 pages)
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 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)
5 August 2020Termination of appointment of Sreekant Kasibhatta as a director on 7 July 2020 (1 page)
25 February 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
4 February 2020Confirmation statement made on 17 January 2020 with no updates (3 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 2019Appointment of Yehia Omar 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 2019Termination of appointment of Sanford Tassel as a director on 30 June 2019 (1 page)
24 April 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
11 March 2019Director's details changed for Mr Paul Elstone on 1 March 2019 (2 pages)
29 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
11 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 February 2018Appointment of Mr Sanford Tassel as a director on 13 September 2017 (2 pages)
13 February 2018Appointment of Mr Paul Elstone as a director on 13 September 2017 (2 pages)
13 February 2018Appointment of Mr Peter James Weber as a director on 13 September 2017 (2 pages)
13 February 2018Termination of appointment of John Anthony Wozniak Ii as a director on 13 September 2017 (1 page)
13 February 2018Termination of appointment of Steve King Favory as a director on 13 September 2017 (1 page)
9 February 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
9 February 2018Change of details for Exquip Network Services Limited as a person with significant control on 18 July 2017 (2 pages)
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)
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)
30 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
26 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
26 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages)
26 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages)
26 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 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)
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)
31 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 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 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 1.00
(4 pages)
27 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
27 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • 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 1.00
(4 pages)
13 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10,000
(3 pages)
13 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10,000
(3 pages)
22 January 2015Termination of appointment of Marcos Andres Hidalgo-Giles as a director on 6 January 2015 (1 page)
22 January 2015Appointment of Mr Steve King Favory as a director on 6 January 2015 (2 pages)
22 January 2015Registered office address changed from Unit 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 2015Appointment of Mr John Anthony Wozniak Ii as a director on 6 January 2015 (2 pages)
22 January 2015Termination of appointment of Maria Penn as a secretary 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 Marcos Andres Hidalgo-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 2015Appointment of Mr John Anthony Wozniak Ii as a director on 6 January 2015 (2 pages)
22 January 2015Registered office address changed from Unit 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 2015Appointment of Mr Steve King Favory as a director on 6 January 2015 (2 pages)
22 January 2015Termination of appointment of Maria Penn as a secretary on 6 January 2015 (1 page)
22 January 2015Appointment of Mr John Anthony Wozniak Ii 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 Damian Hidalgo-Giles as a director on 6 January 2015 (1 page)
22 January 2015Appointment of Mr Steve King Favory as a director on 6 January 2015 (2 pages)
22 January 2015Termination of appointment of Damian Hidalgo-Giles as a director on 6 January 2015 (1 page)
16 December 2014Appointment of Damian Hidalgo-Giles as a director on 14 November 2014 (2 pages)
16 December 2014Appointment of Damian Hidalgo-Giles as a director on 14 November 2014 (2 pages)
14 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
14 November 2014Total exemption small company accounts made up to 31 August 2014 (4 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)
24 January 2014Director's details changed for Mr Marcos Andres Hidalgo-Giles on 24 January 2014 (2 pages)
24 January 2014Director's details changed for Mr Marcos Andres Hidalgo-Giles on 24 January 2014 (2 pages)
24 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10,000
(4 pages)
24 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10,000
(4 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
23 February 2010Director's details changed for Mr Marcos Andres Hidalgo-Giles on 17 January 2010 (2 pages)
23 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr Marcos Andres Hidalgo-Giles on 17 January 2010 (2 pages)
18 February 2009Return made up to 17/01/09; full list of members (3 pages)
18 February 2009Return made up to 17/01/09; full list of members (3 pages)
25 November 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
25 November 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
19 March 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
19 March 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
12 February 2008Return made up to 17/01/08; full list of members (2 pages)
12 February 2008Registered office changed on 12/02/08 from: the courtyard, 33 duke street trowbridge wiltshire BA14 8EA (1 page)
12 February 2008Registered office changed on 12/02/08 from: the courtyard, 33 duke street trowbridge wiltshire BA14 8EA (1 page)
12 February 2008Return made up to 17/01/08; full list of members (2 pages)
30 January 2007Accounting reference date shortened from 31/01/08 to 31/08/07 (1 page)
30 January 2007Accounting reference date shortened from 31/01/08 to 31/08/07 (1 page)
17 January 2007Incorporation (12 pages)
17 January 2007Incorporation (12 pages)