About

Registered Number: 04620010
Date of Incorporation: 17/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (8 years and 5 months ago)
Registered Address: Flat 2 19 Coppergate Walk, York, YO1 9NT

 

Based in York, Switched on Solutions Ltd was registered on 17 December 2002, it has a status of "Dissolved". The current directors of the company are listed as Kimberley, Lillian, Plenty, Laura Michelle in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLENTY, Laura Michelle 01 October 2005 14 September 2009 1
Secretary Name Appointed Resigned Total Appointments
KIMBERLEY, Lillian 14 September 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2015
DS01 - Striking off application by a company 08 July 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 06 June 2013
CH01 - Change of particulars for director 04 June 2013
AD01 - Change of registered office address 04 June 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 26 June 2012
AD01 - Change of registered office address 04 May 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 15 January 2010
CH01 - Change of particulars for director 13 January 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
288a - Notice of appointment of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 28 July 2007
363s - Annual Return 21 January 2007
288a - Notice of appointment of directors or secretaries 28 March 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 05 January 2006
225 - Change of Accounting Reference Date 17 November 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 12 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
NEWINC - New incorporation documents 17 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.