Company NameSolution City Limited
Company StatusDissolved
Company Number08528413
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 11 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Wilson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address49 North Block The Realstore
Kidman Close Gidea Park
Romford
London
RM2 6JN
Secretary NameMr Haruna Salau
StatusClosed
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address13 Ohio Road
London
E13 8EL
Director NameMiss Antoinette Celia Johnson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(2 years after company formation)
Appointment Duration3 years, 10 months (closed 16 April 2019)
RoleGynaecologist
Country of ResidenceUnited Kingdom
Correspondence Address5 Homemead Road
Croydon
Sutton
CR0 3AT
Secretary NameMrs Rosemary Wilson
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address49 North Block The Railstore
Kidman Close
Romford
RM2 6JN

Location

Registered Address5 Homemead Road
Croydon
CR0 3AT
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
22 January 2019Application to strike the company off the register (3 pages)
16 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
16 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
13 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
18 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
18 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
21 July 2016Director's details changed for Mr James Wilson on 21 July 2016 (2 pages)
21 July 2016Director's details changed for Mr James Wilson on 21 July 2016 (2 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 300
(5 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 300
(5 pages)
2 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 300
(4 pages)
29 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 300
(4 pages)
2 June 2015Appointment of Dr Antoinette Celia Johnson as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Dr Antoinette Celia Johnson as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Dr Antoinette Celia Johnson as a director on 1 June 2015 (2 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 300
(4 pages)
15 May 2015Director's details changed for Mr James Wilson on 4 January 2015 (2 pages)
15 May 2015Director's details changed for Mr James Wilson on 4 January 2015 (2 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 300
(4 pages)
15 May 2015Director's details changed for Mr James Wilson on 4 January 2015 (2 pages)
21 January 2015Registered office address changed from 49 North Block the Realstore Kidman Close Gidea Park Romford London RM2 6JN to 5 Homemead Road Croydon CR0 3AT on 21 January 2015 (1 page)
21 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 January 2015Registered office address changed from 49 North Block the Realstore Kidman Close Gidea Park Romford London RM2 6JN to 5 Homemead Road Croydon CR0 3AT on 21 January 2015 (1 page)
21 November 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 300
(4 pages)
21 November 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 300
(4 pages)
17 October 2014Termination of appointment of Rosemary Wilson as a secretary on 30 August 2014 (1 page)
17 October 2014Termination of appointment of Rosemary Wilson as a secretary on 30 August 2014 (1 page)
17 October 2014Termination of appointment of Rosemary Wilson as a secretary on 30 August 2014 (1 page)
17 October 2014Termination of appointment of Rosemary Wilson as a secretary on 30 August 2014 (1 page)
24 September 2014Director's details changed for Mr James Wilson on 30 January 2014 (3 pages)
24 September 2014Registered office address changed from 23 Ohio Road London E13 8EL to 49 North Block the Realstore Kidman Close Gidea Park Romford London RM2 6JN on 24 September 2014 (2 pages)
24 September 2014Registered office address changed from 23 Ohio Road London E13 8EL to 49 North Block the Realstore Kidman Close Gidea Park Romford London RM2 6JN on 24 September 2014 (2 pages)
24 September 2014Director's details changed for Mr James Wilson on 30 January 2014 (3 pages)
5 June 2013Registered office address changed from 13 Ohio Road London E13 8EL England on 5 June 2013 (2 pages)
5 June 2013Registered office address changed from 13 Ohio Road London E13 8EL England on 5 June 2013 (2 pages)
5 June 2013Registered office address changed from 13 Ohio Road London E13 8EL England on 5 June 2013 (2 pages)
14 May 2013Incorporation
Statement of capital on 2013-05-14
  • GBP 300
(26 pages)
14 May 2013Incorporation
Statement of capital on 2013-05-14
  • GBP 300
(26 pages)