About

Registered Number: 03224650
Date of Incorporation: 15/07/1996 (27 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2017 (6 years and 10 months ago)
Registered Address: 16-18 Shelton Street, London, WC2H 9JL,

 

Having been setup in 1996, Solution Centre (Maidenhead) Ltd are based in London. Shah, Kiren Narshi, Allen, Peter Richard, Bloxsom, Richard, Cox, David Raymond, Evans, Louise are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Louise 29 July 1996 30 March 1998 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Kiren Narshi 24 September 2012 - 1
ALLEN, Peter Richard 30 September 2010 26 June 2012 1
BLOXSOM, Richard 29 July 1996 30 March 1998 1
COX, David Raymond 26 June 2012 24 September 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 May 2017 View (1 Pages)
GAZ1(A) - First notification of strike-off in London Gazette) 28 February 2017 View (1 Pages)
DS01 - Striking off application by a company 20 February 2017 View (3 Pages)
AA - Annual Accounts 06 January 2017 View (6 Pages)
AR01 - Annual Return 31 May 2016 View (5 Pages)
AA - Annual Accounts 09 January 2016 View (6 Pages)
AD01 - Change of registered office address 21 December 2015 View (1 Pages)
AR01 - Annual Return 29 April 2015 View (5 Pages)
AA - Annual Accounts 03 March 2015 View (6 Pages)
AR01 - Annual Return 02 June 2014 View (5 Pages)
AP01 - Appointment of director 20 March 2014 View (2 Pages)
AA - Annual Accounts 23 December 2013 View (7 Pages)
TM01 - Termination of appointment of director 19 June 2013 View (1 Pages)
AR01 - Annual Return 02 May 2013 View (5 Pages)
AA - Annual Accounts 03 January 2013 View (18 Pages)
TM01 - Termination of appointment of director 30 November 2012 View (1 Pages)
AP03 - Appointment of secretary 30 November 2012 View (1 Pages)
AP01 - Appointment of director 30 November 2012 View (2 Pages)
TM02 - Termination of appointment of secretary 30 November 2012 View (1 Pages)
AP03 - Appointment of secretary 02 July 2012 View (1 Pages)
TM02 - Termination of appointment of secretary 29 June 2012 View (1 Pages)
TM01 - Termination of appointment of director 29 June 2012 View (1 Pages)
AP01 - Appointment of director 29 June 2012 View (2 Pages)
AR01 - Annual Return 20 April 2012 View (4 Pages)
AA - Annual Accounts 26 August 2011 View (15 Pages)
AR01 - Annual Return 21 April 2011 View (5 Pages)
AR01 - Annual Return 22 November 2010 View (5 Pages)
AP01 - Appointment of director 12 October 2010 View (2 Pages)
AP01 - Appointment of director 12 October 2010 View (2 Pages)
AP03 - Appointment of secretary 12 October 2010 View (1 Pages)
AD01 - Change of registered office address 12 October 2010 View (1 Pages)
TM01 - Termination of appointment of director 11 October 2010 View (1 Pages)
TM01 - Termination of appointment of director 11 October 2010 View (1 Pages)
TM02 - Termination of appointment of secretary 11 October 2010 View (1 Pages)
AA - Annual Accounts 17 September 2010 View (8 Pages)
AR01 - Annual Return 14 May 2010 View (7 Pages)
CH01 - Change of particulars for director 14 May 2010 View (2 Pages)
CH01 - Change of particulars for director 14 May 2010 View (2 Pages)
AA - Annual Accounts 07 November 2009 View (8 Pages)
363a - Annual Return 15 May 2009 View (5 Pages)
AA - Annual Accounts 15 December 2008 View (9 Pages)
363a - Annual Return 22 April 2008 View (5 Pages)
AA - Annual Accounts 21 November 2007 View (9 Pages)
363a - Annual Return 08 June 2007 View (4 Pages)
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007 View (1 Pages)
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007 View (1 Pages)
AA - Annual Accounts 11 August 2006 View (9 Pages)
363s - Annual Return 26 June 2006 View (7 Pages)
AA - Annual Accounts 26 July 2005 View (10 Pages)
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2005 View (2 Pages)
363s - Annual Return 27 April 2005 View (7 Pages)
RESOLUTIONS - N/A 25 November 2004 View (1 Pages)
RESOLUTIONS - N/A 25 November 2004 View (2 Pages)
123 - Notice of increase in nominal capital 25 November 2004 View (1 Pages)
AA - Annual Accounts 05 October 2004 View (7 Pages)
363s - Annual Return 23 April 2004 View (7 Pages)
AA - Annual Accounts 22 August 2003 View (15 Pages)
363s - Annual Return 28 April 2003 View (7 Pages)
288b - Notice of resignation of directors or secretaries 04 September 2002 View (1 Pages)
RESOLUTIONS - N/A 03 September 2002 View (1 Pages)
RESOLUTIONS - N/A 03 September 2002 View (1 Pages)
RESOLUTIONS - N/A 03 September 2002
RESOLUTIONS - N/A 03 September 2002 View (2 Pages)
123 - Notice of increase in nominal capital 03 September 2002 View (1 Pages)
288a - Notice of appointment of directors or secretaries 03 September 2002 View (2 Pages)
AA - Annual Accounts 28 August 2002 View (13 Pages)
363s - Annual Return 04 July 2002 View (7 Pages)
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2001 View (2 Pages)
AA - Annual Accounts 24 October 2001 View (7 Pages)
363s - Annual Return 12 July 2001 View (6 Pages)
AUD - Auditor's letter of resignation 12 June 2001 View (1 Pages)
AA - Annual Accounts 12 December 2000 View (14 Pages)
363s - Annual Return 19 July 2000 View (6 Pages)
287 - Change in situation or address of Registered Office 09 June 2000 View (1 Pages)
AA - Annual Accounts 06 October 1999 View (9 Pages)
363s - Annual Return 16 July 1999 View (4 Pages)
AA - Annual Accounts 22 February 1999 View (4 Pages)
363s - Annual Return 18 September 1998 View (5 Pages)
225 - Change of Accounting Reference Date 18 September 1998 View (1 Pages)
395 - Particulars of a mortgage or charge 02 September 1998 View (3 Pages)
DISS40 - Notice of striking-off action discontinued 18 August 1998 View (1 Pages)
AA - Annual Accounts 18 August 1998 View (5 Pages)
CERTNM - Change of name certificate 30 July 1998 View (2 Pages)
288b - Notice of resignation of directors or secretaries 13 July 1998 View (1 Pages)
288b - Notice of resignation of directors or secretaries 13 July 1998 View (1 Pages)
287 - Change in situation or address of Registered Office 13 July 1998 View (1 Pages)
288a - Notice of appointment of directors or secretaries 02 June 1998 View (2 Pages)
288a - Notice of appointment of directors or secretaries 02 June 1998 View (2 Pages)
GAZ1 - First notification of strike-off action in London Gazette 10 February 1998 View (1 Pages)
288 - N/A 04 August 1996 View (2 Pages)
288 - N/A 04 August 1996 View (2 Pages)
288 - N/A 04 August 1996 View (1 Pages)
287 - Change in situation or address of Registered Office 04 August 1996 View (1 Pages)
288 - N/A 04 August 1996 View (1 Pages)
NEWINC - New incorporation documents 15 July 1996 View (14 Pages)

Mortgages & Charges

Description Date Status Charge by
Debenture 17 August 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.