About

Registered Number: 05122005
Date of Incorporation: 07/05/2004 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (8 years ago)
Registered Address: Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

 

Solutions Center Ltd was registered on 07 May 2004 and has its registered office in Woodford Green, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. The company has 2 directors listed as Rahman, Muhammed Mijanur, Shaid, Abu in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAID, Abu 07 August 2004 25 March 2010 1
Secretary Name Appointed Resigned Total Appointments
RAHMAN, Muhammed Mijanur 07 August 2004 30 May 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 21 December 2016
AD01 - Change of registered office address 10 January 2016
RESOLUTIONS - N/A 05 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2016
4.20 - N/A 05 January 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 06 April 2010
TM01 - Termination of appointment of director 25 March 2010
TM02 - Termination of appointment of secretary 25 March 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 19 June 2009
363a - Annual Return 08 October 2008
287 - Change in situation or address of Registered Office 11 April 2008
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
363s - Annual Return 29 May 2007
225 - Change of Accounting Reference Date 23 May 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 03 August 2006
AA - Annual Accounts 03 August 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 09 June 2006
288c - Notice of change of directors or secretaries or in their particulars 09 June 2006
363s - Annual Return 27 February 2006
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
NEWINC - New incorporation documents 07 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.