DR SOLOMON'S GROUP

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDR SOLOMON'S GROUP
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03146991
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DR SOLOMON'S GROUP?

    • Other information technology service activities (62090) / Information and communication

    Where is DR SOLOMON'S GROUP located?

    Registered Office Address
    100 New Bridge Street
    London
    EC4V 6JA
    Undeliverable Registered Office AddressNo

    What were the previous names of DR SOLOMON'S GROUP?

    Previous Company Names
    Company NameFromUntil
    DR SOLOMON'S GROUP Jul 15, 2008Jul 15, 2008
    DR SOLOMON'S GROUP LIMITEDOct 01, 1996Oct 01, 1996
    S&S INTERNATIONAL HOLDINGS LIMITEDJan 16, 1996Jan 16, 1996

    What are the latest accounts for DR SOLOMON'S GROUP?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for DR SOLOMON'S GROUP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr David John Miles as a director on May 16, 2017

    2 pagesAP01

    Appointment of Mr Nicholas John Hudson as a director on May 16, 2017

    2 pagesAP01

    Termination of appointment of Jonathan Park as a director on Apr 03, 2017

    1 pagesTM01

    Termination of appointment of Timothy James Daly as a director on Apr 03, 2017

    1 pagesTM01

    Confirmation statement made on Dec 20, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    10 pagesAA

    Director's details changed for Mr Jonathan Park on Mar 01, 2016

    3 pagesCH01

    Annual return made up to Dec 20, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to Dec 20, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2015

    Statement of capital on Jan 21, 2015

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to Dec 20, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 2
    SH01

    Amended accounts made up to Dec 31, 2011

    10 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Dec 20, 2012 with full list of shareholders

    14 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    10 pagesAA

    Termination of appointment of Kandis Tate-Thompson as a director

    2 pagesTM01

    Appointment of Jonathan Park as a director

    3 pagesAP01

    Termination of appointment of Douglas Rice as a director

    2 pagesTM01

    Appointment of Kandis Lanae Tate-Thompson as a director

    3 pagesAP01

    Annual return made up to Dec 20, 2011 with full list of shareholders

    14 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    10 pagesAA

    Who are the officers of DR SOLOMON'S GROUP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    HUDSON, Nicholas John
    Pipers Way Isw-14
    SN3 1RJ Swindon
    .
    United Kingdom
    Director
    Pipers Way Isw-14
    SN3 1RJ Swindon
    .
    United Kingdom
    United KingdomBritishEmea Director Of Finance185053270001
    MILES, David John
    Pipers Way Isw-14
    SN3 1RJ Swindon
    .
    United Kingdom
    Director
    Pipers Way Isw-14
    SN3 1RJ Swindon
    .
    United Kingdom
    United KingdomBritishHead Of Tax197329650001
    BROWN, Eric Fitzrobert
    1187 Windrock Drive
    Mclean
    Virginia 22102
    Usa
    Secretary
    1187 Windrock Drive
    Mclean
    Virginia 22102
    Usa
    American95681220001
    CAIRNS, Robert Mark
    12 Sion Road
    TW1 3DR Twickenham
    Middlesex
    Secretary
    12 Sion Road
    TW1 3DR Twickenham
    Middlesex
    BritishBusiness Executive51733090001
    HENDERSON, Marton Robert
    105 Retford Road
    Harold Hill
    RM3 9NH Romford
    Essex
    Secretary
    105 Retford Road
    Harold Hill
    RM3 9NH Romford
    Essex
    British45925680001
    HORNSTEIN, Richard
    200 Allen Road
    Woodside
    California 94062
    United States
    Secretary
    200 Allen Road
    Woodside
    California 94062
    United States
    United States CitizenDirector104458810001
    HOWELL, Stuart Christopher
    109 High Street
    RG10 8DD Wargrave
    Berkshire
    Secretary
    109 High Street
    RG10 8DD Wargrave
    Berkshire
    British72159610001
    ROBERTS, Kent Hart
    4001 Lover's Lane Circle
    Dallas
    Texas 75225
    Usa
    Secretary
    4001 Lover's Lane Circle
    Dallas
    Texas 75225
    Usa
    AmericanGeneral Counsel72159440003
    STEPHENS, David Roger
    21 Hyde Green
    SL7 1QL Marlow
    Buckinghamshire
    Secretary
    21 Hyde Green
    SL7 1QL Marlow
    Buckinghamshire
    BritishFinance Director41274660001
    BORRMANN, Eric George
    9520 Mcdonald Court
    Pleasanton
    Ca 94588
    Usa
    Director
    9520 Mcdonald Court
    Pleasanton
    Ca 94588
    Usa
    AmericanFinance Director46128540004
    BROWN, Eric Fitzrobert
    1187 Windrock Drive
    Mclean
    Virginia 22102
    Usa
    Director
    1187 Windrock Drive
    Mclean
    Virginia 22102
    Usa
    AmericanBusiness Executive95681220001
    CAIRNS, Robert Mark
    12 Sion Road
    TW1 3DR Twickenham
    Middlesex
    Director
    12 Sion Road
    TW1 3DR Twickenham
    Middlesex
    BritishBusiness Executive51733090001
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Director
    254 Old Church Road
    Chingford
    E4 8BT London
    BritishCompany Director32267100002
    DALY, Timothy James
    City Gate
    Mahon
    Unit 2000
    Cork
    Republic Of Ireland
    Director
    City Gate
    Mahon
    Unit 2000
    Cork
    Republic Of Ireland
    IrelandIrishBusiness Executive160153490001
    DENTON, Christopher Peter
    112 Central Avenue
    Burlingame
    San Mateo Ca 94010-5236
    Usa
    Director
    112 Central Avenue
    Burlingame
    San Mateo Ca 94010-5236
    Usa
    AmericanDirector Legal Affairs72270750001
    ENGLANDER, Peter David, Dr
    18 Pilgrims Lane
    NW3 1SN London
    Director
    18 Pilgrims Lane
    NW3 1SN London
    EnglandBritishVenture Capital20915210001
    FITZPATRICK, Michele
    17 Ludlow Avenue
    LU1 3RW Luton
    Bedfordshire
    Director
    17 Ludlow Avenue
    LU1 3RW Luton
    Bedfordshire
    United KingdomBritishBusiness Executive165914080001
    GOYAL, Prabhat Kumar
    236 Angela Drive
    Los Altos
    California Ca 94022
    Usa
    Director
    236 Angela Drive
    Los Altos
    California Ca 94022
    Usa
    Us CitizenChief Financial Officer59970470001
    HOLMES, Paul Derek
    Tinnegieterstraat 25
    1825 Dt Alkmaar
    The Netherlands
    Director
    Tinnegieterstraat 25
    1825 Dt Alkmaar
    The Netherlands
    BritishBusiness Executive83806640002
    HORNSTEIN, Richard
    200 Allen Road
    Woodside
    California 94062
    United States
    Director
    200 Allen Road
    Woodside
    California 94062
    United States
    United States CitizenDirector104458810001
    HOWELL, Stuart Christopher
    109 High Street
    RG10 8DD Wargrave
    Berkshire
    Director
    109 High Street
    RG10 8DD Wargrave
    Berkshire
    BritishVice President Finance & Opera72159610001
    KRZEMINSKI, Keith Stanley
    5000 Headquarters Drive
    Piano
    Mcafee, Inc.
    Texas 75024
    United States
    Director
    5000 Headquarters Drive
    Piano
    Mcafee, Inc.
    Texas 75024
    United States
    United StatesUnited StatesBusiness Executive281068330001
    LEARY, Geoffrey Melvyn
    Manor Farm
    Warren Lane
    GU22 8XD Woking
    Surrey
    Director
    Manor Farm
    Warren Lane
    GU22 8XD Woking
    Surrey
    United KingdomBritishChief Executive65700880001
    OSBORNE, Terence Hamilton
    Redens
    Lodsworth
    GU28 9DR Petsworth
    West Sussex
    Director
    Redens
    Lodsworth
    GU28 9DR Petsworth
    West Sussex
    BritishChairman69881180001
    PARK, Jonathan
    Bath Road
    SL1 5PP Slough
    227
    Berkshire
    Director
    Bath Road
    SL1 5PP Slough
    227
    Berkshire
    United KingdomIrishBusiness Executive169661860002
    PERRETT, Keith Edward
    6 Keach Close
    Winslow
    MK18 3PX Buckingham
    Buckinghamshire
    Director
    6 Keach Close
    Winslow
    MK18 3PX Buckingham
    Buckinghamshire
    BritishHead Of Purchasing &Production64780160001
    RICE, Douglas Clinton
    c/o Mcafee Inc
    5000 Headquarters Drive
    Plano
    Texas 75024
    Usa
    Director
    c/o Mcafee Inc
    5000 Headquarters Drive
    Plano
    Texas 75024
    Usa
    UsaAmericanBusiness Executive159952810001
    RICHARDS, Nicola
    161 Sheen Road
    TW9 1YS Richmond
    Surrey
    Director
    161 Sheen Road
    TW9 1YS Richmond
    Surrey
    BritishSolicitor52056080001
    RICHARDS, Stephen Charles
    21710 Rainbow Drive
    Cupertino
    Ca 95014
    Usa
    Director
    21710 Rainbow Drive
    Cupertino
    Ca 95014
    Usa
    AmericanBusiness Executive81672000001
    ROBERTS, Kent Hart
    4001 Lover's Lane Circle
    Dallas
    Texas 75225
    Usa
    Director
    4001 Lover's Lane Circle
    Dallas
    Texas 75225
    Usa
    AmericanVice President Legal Affair72159440003
    RUISEAL, Anthony Emmet
    Building 2000
    Citygate
    Mahon
    C/O Mcafee Ireland Limited
    Cork
    Ireland
    Director
    Building 2000
    Citygate
    Mahon
    C/O Mcafee Ireland Limited
    Cork
    Ireland
    IrishAccountant107847130005
    SOLOMON, Alan Martin, Dr
    Chartridge Grange Chartridge Lane
    Chartridge
    HP5 2TG Chesham
    Buckinghamshire
    Director
    Chartridge Grange Chartridge Lane
    Chartridge
    HP5 2TG Chesham
    Buckinghamshire
    United KingdomBritishConsultant5202930002
    STEPHENS, David Roger
    21 Hyde Green
    SL7 1QL Marlow
    Buckinghamshire
    Director
    21 Hyde Green
    SL7 1QL Marlow
    Buckinghamshire
    United KingdomBritishFinance Director41274660001
    TATE-THOMPSON, Kandis Lanas
    5000 Headquarters Drive
    Plano
    Texas 75024
    United States
    Director
    5000 Headquarters Drive
    Plano
    Texas 75024
    United States
    UsaAmericanBusiness Executive166788030001

    Who are the persons with significant control of DR SOLOMON'S GROUP?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Apr 06, 2016
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    No
    Legal FormPrivate Unlimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityLaws Of England
    Place RegisteredCompanies House
    Registration Number3589934
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DR SOLOMON'S GROUP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment of life policies
    Created On Mar 05, 1996
    Delivered On Mar 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of this assignment
    Short particulars
    All monies including bonuses accruing after the date of the charge in respect of the policied detailed on form 395 having policy nos :- lloyds contract no T870189 certificate no 112937 and lloyds contract no T870189 certificate no 112936. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 18, 1996Registration of a charge (395)
    • Dec 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 06, 1996
    Delivered On Feb 16, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 16, 1996Registration of a charge (395)
    • Dec 12, 1996Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0