About

Registered Number: 03504445
Date of Incorporation: 04/02/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2015 (8 years and 10 months ago)
Registered Address: 15 Murrell Green Business Park, London Road, Hook, Hampshire, RG27 9GR

 

1st Solution Internet Ltd was founded on 04 February 1998 with its registered office in Hampshire, it's status in the Companies House registry is set to "Dissolved". Healy, Liam Steven, Goddard, David Martyn, Clarke, Russell Simon, Goddard, David Martyn are listed as the directors of this company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Russell Simon 04 February 1998 15 December 2011 1
GODDARD, David Martyn 04 February 1998 08 February 2013 1
Secretary Name Appointed Resigned Total Appointments
HEALY, Liam Steven 08 February 2013 - 1
GODDARD, David Martyn 15 December 2011 08 February 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 July 2015
CH03 - Change of particulars for secretary 14 April 2015
CH01 - Change of particulars for director 14 April 2015
CH01 - Change of particulars for director 14 April 2015
CH01 - Change of particulars for director 14 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2015
DS01 - Striking off application by a company 11 March 2015
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 30 April 2013
TM02 - Termination of appointment of secretary 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
MG01 - Particulars of a mortgage or charge 22 March 2013
AP03 - Appointment of secretary 01 March 2013
AP01 - Appointment of director 26 February 2013
TM01 - Termination of appointment of director 26 February 2013
TM02 - Termination of appointment of secretary 26 February 2013
AP01 - Appointment of director 26 February 2013
AP01 - Appointment of director 26 February 2013
AA - Annual Accounts 10 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
AR01 - Annual Return 13 February 2012
AP03 - Appointment of secretary 13 February 2012
CH01 - Change of particulars for director 13 February 2012
TM02 - Termination of appointment of secretary 13 February 2012
TM01 - Termination of appointment of director 13 February 2012
RESOLUTIONS - N/A 27 January 2012
RESOLUTIONS - N/A 27 January 2012
SH06 - Notice of cancellation of shares 27 January 2012
SH03 - Return of purchase of own shares 27 January 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
AA - Annual Accounts 30 September 2007
363a - Annual Return 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 04 March 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 11 September 2003
395 - Particulars of a mortgage or charge 13 August 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 22 March 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 17 February 2000
RESOLUTIONS - N/A 13 August 1999
RESOLUTIONS - N/A 13 August 1999
RESOLUTIONS - N/A 13 August 1999
AA - Annual Accounts 13 August 1999
363s - Annual Return 02 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1998
287 - Change in situation or address of Registered Office 15 June 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
287 - Change in situation or address of Registered Office 23 February 1998
NEWINC - New incorporation documents 04 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2013 Outstanding

N/A

Guarantee & debenture 01 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.