Founded in 2004, 42 Solutions Ltd are based in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bower, Joanne, Clarke, Barry, Dore, Kenneth, Jarrett, Bsc, Aca, Brian, Gordon, Hope, Payne, Robert, Wright, Gwilwyn Lloyd. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, Barry | 26 May 2013 | - | 1 |
DORE, Kenneth | 26 May 2013 | - | 1 |
JARRETT, BSC, ACA, Brian | 01 July 2005 | - | 1 |
GORDON, Hope | 02 October 2009 | 26 May 2013 | 1 |
PAYNE, Robert | 25 May 2004 | 29 June 2007 | 1 |
WRIGHT, Gwilwyn Lloyd | 01 November 2007 | 01 September 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWER, Joanne | 29 June 2007 | - | 1 |
Document Type | Date | |
---|---|---|
DISS40 - Notice of striking-off action discontinued | 15 February 2020 | |
DISS16(SOAS) - N/A | 11 January 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 December 2019 | |
CS01 - N/A | 06 August 2019 | |
AA - Annual Accounts | 09 January 2019 | |
DISS40 - Notice of striking-off action discontinued | 12 December 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 December 2018 | |
CS01 - N/A | 24 July 2018 | |
AA - Annual Accounts | 23 March 2018 | |
DISS40 - Notice of striking-off action discontinued | 02 September 2017 | |
PSC01 - N/A | 30 August 2017 | |
CS01 - N/A | 30 August 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 August 2017 | |
DISS40 - Notice of striking-off action discontinued | 21 December 2016 | |
AA - Annual Accounts | 20 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 27 August 2016 | |
AR01 - Annual Return | 25 August 2016 | |
DISS16(SOAS) - N/A | 23 August 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 August 2016 | |
AA - Annual Accounts | 15 October 2015 | |
DISS40 - Notice of striking-off action discontinued | 26 September 2015 | |
AR01 - Annual Return | 24 September 2015 | |
AP01 - Appointment of director | 24 September 2015 | |
AP01 - Appointment of director | 24 September 2015 | |
TM01 - Termination of appointment of director | 24 September 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 September 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 11 June 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 12 August 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 17 August 2012 | |
AA - Annual Accounts | 11 October 2011 | |
AR01 - Annual Return | 13 September 2011 | |
AA - Annual Accounts | 25 November 2010 | |
AR01 - Annual Return | 28 July 2010 | |
AP01 - Appointment of director | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
AA - Annual Accounts | 05 November 2009 | |
TM01 - Termination of appointment of director | 25 October 2009 | |
363a - Annual Return | 04 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 2009 | |
225 - Change of Accounting Reference Date | 30 December 2008 | |
287 - Change in situation or address of Registered Office | 07 October 2008 | |
363a - Annual Return | 05 August 2008 | |
AA - Annual Accounts | 25 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 March 2008 | |
288a - Notice of appointment of directors or secretaries | 22 November 2007 | |
288a - Notice of appointment of directors or secretaries | 01 August 2007 | |
288b - Notice of resignation of directors or secretaries | 01 August 2007 | |
288b - Notice of resignation of directors or secretaries | 01 August 2007 | |
288b - Notice of resignation of directors or secretaries | 01 August 2007 | |
363s - Annual Return | 15 June 2007 | |
AA - Annual Accounts | 06 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2006 | |
395 - Particulars of a mortgage or charge | 24 June 2006 | |
363s - Annual Return | 05 June 2006 | |
395 - Particulars of a mortgage or charge | 18 May 2006 | |
CERTNM - Change of name certificate | 17 January 2006 | |
288a - Notice of appointment of directors or secretaries | 17 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 December 2005 | |
AA - Annual Accounts | 22 November 2005 | |
288b - Notice of resignation of directors or secretaries | 10 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 2005 | |
363s - Annual Return | 07 July 2005 | |
287 - Change in situation or address of Registered Office | 10 August 2004 | |
225 - Change of Accounting Reference Date | 10 August 2004 | |
288a - Notice of appointment of directors or secretaries | 26 July 2004 | |
288a - Notice of appointment of directors or secretaries | 16 July 2004 | |
288b - Notice of resignation of directors or secretaries | 29 June 2004 | |
288b - Notice of resignation of directors or secretaries | 29 June 2004 | |
288a - Notice of appointment of directors or secretaries | 29 June 2004 | |
288a - Notice of appointment of directors or secretaries | 29 June 2004 | |
NEWINC - New incorporation documents | 25 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
All asset debenture | 22 June 2006 | Outstanding |
N/A |
Fixed and floating charge | 15 May 2006 | Fully Satisfied |
N/A |