Company NameSolutions Today Limited
Company StatusDissolved
Company Number06818763
CategoryPrivate Limited Company
Incorporation Date13 February 2009(15 years, 2 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr David Alexander Stewart
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2009(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1a Barnhill
Pinner
Middlesex
HA5 2SY
Secretary NameMr Petrus Andries Swanepoel
StatusClosed
Appointed29 July 2011(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 13 January 2015)
RoleCompany Director
Correspondence Address1a Barnhill
Pinner
Middlesex
HA5 2SY
Secretary NameMarcelle Karen Muzlish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address21 Boundary Road
Eastcote
Middlesex
HA5 1PW

Location

Registered Address1a Barnhill
Pinner
Middlesex
HA5 2SY
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Shareholders

100 at £1David Alexander Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£35,897
Cash£1,315
Current Liabilities£23,798

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014Application to strike the company off the register (3 pages)
23 September 2014Application to strike the company off the register (3 pages)
5 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
8 August 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
8 August 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
20 June 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
29 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
2 August 2011Appointment of Mr Petrus Andries Swanepoel as a secretary (2 pages)
2 August 2011Appointment of Mr Petrus Andries Swanepoel as a secretary (2 pages)
31 July 2011Termination of appointment of Marcelle Muzlish as a secretary (1 page)
31 July 2011Termination of appointment of Marcelle Muzlish as a secretary (1 page)
4 April 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
4 April 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
28 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
26 July 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
26 July 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
18 February 2010Director's details changed for Mr David Alexander Stewart on 13 February 2010 (2 pages)
18 February 2010Director's details changed for Mr David Alexander Stewart on 13 February 2010 (2 pages)
18 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
13 February 2009Incorporation (13 pages)
13 February 2009Incorporation (13 pages)