About

Registered Number: 05136739
Date of Incorporation: 25/05/2004 (20 years ago)
Company Status: Active
Registered Address: City Point, 1 Ropemaker Street, London, EC2Y 9HT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.