Company NameMaterial Solutions Ltd
DirectorGabriel Rozental
Company StatusLiquidation
Company Number09655086
CategoryPrivate Limited Company
Incorporation Date24 June 2015(8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Gabriel Rozental
Date of BirthMay 1957 (Born 67 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 June 2016(11 months, 1 week after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMr Russell James Gilbert
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressOne Oaks Court Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
Director NameMrs Claire Rosalind Grabiner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(1 year, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 May 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOne Oaks Court Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
Director NameMrs Lesley Rozental
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(1 year, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 May 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressOne Oaks Court Warwick Road
Borehamwood
Hertfordshire
WD6 1GS

Location

Registered AddressC/O Expedium Limited
Gable House 239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Next Accounts Due29 February 2020 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return7 June 2019 (4 years, 10 months ago)
Next Return Due21 June 2020 (overdue)

Charges

21 March 2019Delivered on: 21 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 July 2017Delivered on: 26 July 2017
Persons entitled: Conance Limited

Classification: A registered charge
Outstanding

Filing History

18 May 2017Termination of appointment of Claire Rosalind Grabiner as a director on 1 May 2017 (1 page)
18 May 2017Termination of appointment of Lesley Rozental as a director on 1 May 2017 (1 page)
20 January 2017Appointment of Mrs Claire Rosalind Grabiner as a director on 16 January 2017 (2 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
16 January 2017Appointment of Mrs Lesley Rozental as a director on 16 January 2017 (2 pages)
28 November 2016Termination of appointment of Russell Gilbert as a director on 14 November 2016 (1 page)
15 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
8 July 2016Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
7 June 2016Director's details changed for Russell Gilbert on 26 April 2016 (2 pages)
7 June 2016Appointment of Mr Gabriel Rozental as a director on 1 June 2016 (2 pages)
24 August 2015Registered office address changed from One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS England to One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 24 August 2015 (1 page)
24 August 2015Registered office address changed from Elstree House Elstree Way Borehamwood WD6 1SD United Kingdom to One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 24 August 2015 (1 page)
24 June 2015Incorporation
Statement of capital on 2015-06-24
  • GBP 1
(36 pages)