Company Name1st Solution Contractors Ltd
DirectorVerol Anthony Hamilton
Company StatusActive - Proposal to Strike off
Company Number07511834
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr Verol Anthony Hamilton
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityJamaican
StatusCurrent
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Grove Park
London
NW9 0JA

Contact

Website1stsolutioncontractors.co.uk
Email address[email protected]
Telephone020 72052523
Telephone regionLondon

Location

Registered Address1 B First Floor 5 Westmoreland House
Scrubs Lane
London
NW10 6RE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

100 at £1Verol Anthony Hamilton
100.00%
Ordinary

Financials

Year2014
Net Worth£3,555
Cash£9
Current Liabilities£10,901

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return1 February 2022 (2 years, 2 months ago)
Next Return Due15 February 2023 (overdue)

Filing History

4 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
13 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
12 July 2019Micro company accounts made up to 28 February 2019 (2 pages)
12 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
31 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 August 2016Registered office address changed from 87 Grove Park London NW9 0JA to 10th-11th Floor 88 Wood St Barbican Greater London EC2V 7RS on 2 August 2016 (2 pages)
2 August 2016Registered office address changed from 87 Grove Park London NW9 0JA to 10th-11th Floor 88 Wood St Barbican Greater London EC2V 7RS on 2 August 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 June 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 May 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
17 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 July 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
10 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)