Company NameSolution Cr Limited
Company StatusDissolved
Company Number07153486
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 2 months ago)
Dissolution Date13 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameChristopher Richards
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(same day as company formation)
RoleInvestment Banking Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23 Signal House 137 Great Suffolk Street
London
SE1 1PZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressFlat 23 Signal House
137 Great Suffolk Street
London
SE1 1PZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Christopher Richards
100.00%
Ordinary

Financials

Year2014
Net Worth£124,412
Cash£145,677
Current Liabilities£21,889

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2014Final Gazette dissolved following liquidation (1 page)
13 September 2014Final Gazette dissolved following liquidation (1 page)
13 June 2014Return of final meeting in a members' voluntary winding up (4 pages)
13 June 2014Return of final meeting in a members' voluntary winding up (4 pages)
20 February 2014Declaration of solvency (3 pages)
20 February 2014Appointment of a voluntary liquidator (1 page)
20 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 February 2014Declaration of solvency (3 pages)
20 February 2014Appointment of a voluntary liquidator (1 page)
20 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 February 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1
(3 pages)
21 February 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1
(3 pages)
10 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
10 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
10 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
12 May 2010Registered office address changed from 135 Richmond Road London E11 4BT United Kingdom on 12 May 2010 (2 pages)
12 May 2010Registered office address changed from 135 Richmond Road London E11 4BT United Kingdom on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Christopher Richards on 30 April 2010 (3 pages)
12 May 2010Director's details changed for Christopher Richards on 30 April 2010 (3 pages)
24 February 2010Appointment of Christopher Richards as a director (3 pages)
24 February 2010Appointment of Christopher Richards as a director (3 pages)
11 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
11 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
10 February 2010Incorporation (22 pages)
10 February 2010Registered office address changed from 135 Richmond Road London E11 4BT United Kingdom on 10 February 2010 (1 page)
10 February 2010Incorporation (22 pages)
10 February 2010Registered office address changed from 135 Richmond Road London E11 4BT United Kingdom on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 33Rd Floor 25 Canada Square Canary Wharf London E14 5LQ United Kingdom on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 33Rd Floor 25 Canada Square Canary Wharf London E14 5LQ United Kingdom on 10 February 2010 (1 page)