About

Registered Number: 05929558
Date of Incorporation: 08/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 2 months ago)
Registered Address: Union House 182-194 Union Street, London, SE1 0LH

 

Station Solutions Ltd was founded on 08 September 2006. There are 2 directors listed as Dickinson, Clifford, Mangan, Eloise Jane for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DICKINSON, Clifford 14 August 2014 - 1
MANGAN, Eloise Jane 22 January 2013 05 August 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
AA - Annual Accounts 03 October 2017
AA - Annual Accounts 12 September 2016
CS01 - N/A 12 September 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 07 September 2015
CERTNM - Change of name certificate 16 October 2014
AR01 - Annual Return 16 October 2014
AP03 - Appointment of secretary 16 October 2014
AP01 - Appointment of director 16 October 2014
AP01 - Appointment of director 16 October 2014
AD01 - Change of registered office address 16 October 2014
AA - Annual Accounts 15 August 2014
TM02 - Termination of appointment of secretary 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 17 September 2013
TM02 - Termination of appointment of secretary 23 January 2013
AP03 - Appointment of secretary 23 January 2013
AR01 - Annual Return 11 September 2012
CH01 - Change of particulars for director 10 September 2012
CH01 - Change of particulars for director 10 September 2012
CH03 - Change of particulars for secretary 10 September 2012
AD01 - Change of registered office address 28 August 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 17 August 2011
CH03 - Change of particulars for secretary 05 November 2010
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 17 August 2010
AP01 - Appointment of director 09 June 2010
TM01 - Termination of appointment of director 24 May 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
225 - Change of Accounting Reference Date 12 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2007
287 - Change in situation or address of Registered Office 11 January 2007
MEM/ARTS - N/A 11 January 2007
CERTNM - Change of name certificate 03 January 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
287 - Change in situation or address of Registered Office 20 November 2006
NEWINC - New incorporation documents 08 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.