Company Name2-1-2 Management Solutions Limited
Company StatusDissolved
Company Number08332257
CategoryPrivate Limited Company
Incorporation Date14 December 2012(11 years, 4 months ago)
Dissolution Date26 October 2017 (6 years, 5 months ago)

Business Activity

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

Director

Director NameMrs Deborah Lilian-Muriel Sharpe
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

1 at £1Deborah Lilian Muriel Sharpe
100.00%
Ordinary

Financials

Year2014
Net Worth£48,432
Cash£31,819
Current Liabilities£30,113

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 October 2017Final Gazette dissolved following liquidation (1 page)
26 October 2017Final Gazette dissolved following liquidation (1 page)
26 July 2017Return of final meeting in a members' voluntary winding up (12 pages)
26 July 2017Return of final meeting in a members' voluntary winding up (12 pages)
20 March 2017Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 257B Croydon Road Beckenham Kent BR3 3PS on 20 March 2017 (2 pages)
20 March 2017Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 257B Croydon Road Beckenham Kent BR3 3PS on 20 March 2017 (2 pages)
10 March 2017Appointment of a voluntary liquidator (1 page)
10 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-28
(1 page)
10 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-28
(1 page)
10 March 2017Appointment of a voluntary liquidator (1 page)
10 March 2017Declaration of solvency (3 pages)
10 March 2017Declaration of solvency (3 pages)
8 March 2017Second filing of Confirmation Statement dated 14/12/2016 (29 pages)
8 March 2017Second filing of Confirmation Statement dated 14/12/2016 (29 pages)
2 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital, shareholder information & information about people with significant control was registered on 08/03/2017
(7 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital, shareholder information & information about people with significant control was registered on 08/03/2017
(7 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 February 2016Statement of capital following an allotment of shares on 18 February 2016
  • GBP 2
(3 pages)
29 February 2016Statement of capital following an allotment of shares on 18 February 2016
  • GBP 2
(3 pages)
12 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
11 January 2013Director's details changed for Mrs Deborah Lilian-Muriel Powell on 14 December 2012 (2 pages)
11 January 2013Director's details changed for Mrs Deborah Lilian-Muriel Powell on 14 December 2012 (2 pages)
14 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
14 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
14 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)