DR SOLOMON'S GROUP
Overview
Company Name | DR SOLOMON'S GROUP |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 03146991 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DR SOLOMON'S GROUP?
Company Name | From | Until |
---|---|---|
DR SOLOMON'S GROUP | Jul 15, 2008 | Jul 15, 2008 |
DR SOLOMON'S GROUP LIMITED | Oct 01, 1996 | Oct 01, 1996 |
S&S INTERNATIONAL HOLDINGS LIMITED | Jan 16, 1996 | Jan 16, 1996 |
What are the latest accounts for DR SOLOMON'S GROUP?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for DR SOLOMON'S GROUP?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr David John Miles as a director on May 16, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas John Hudson as a director on May 16, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Park as a director on Apr 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy James Daly as a director on Apr 03, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Director's details changed for Mr Jonathan Park on Mar 01, 2016 | 3 pages | CH01 | ||||||||||
Annual return made up to Dec 20, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Dec 20, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Dec 20, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Amended accounts made up to Dec 31, 2011 | 10 pages | AAMD | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Dec 20, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Termination of appointment of Kandis Tate-Thompson as a director | 2 pages | TM01 | ||||||||||
Appointment of Jonathan Park as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Douglas Rice as a director | 2 pages | TM01 | ||||||||||
Appointment of Kandis Lanae Tate-Thompson as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Dec 20, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 10 pages | AA | ||||||||||
Who are the officers of DR SOLOMON'S GROUP?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ABOGADO NOMINEES LIMITED | Secretary | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||
HUDSON, Nicholas John | Director | Pipers Way Isw-14 SN3 1RJ Swindon . United Kingdom | United Kingdom | British | Emea Director Of Finance | 185053270001 | ||||
MILES, David John | Director | Pipers Way Isw-14 SN3 1RJ Swindon . United Kingdom | United Kingdom | British | Head Of Tax | 197329650001 | ||||
BROWN, Eric Fitzrobert | Secretary | 1187 Windrock Drive Mclean Virginia 22102 Usa | American | 95681220001 | ||||||
CAIRNS, Robert Mark | Secretary | 12 Sion Road TW1 3DR Twickenham Middlesex | British | Business Executive | 51733090001 | |||||
HENDERSON, Marton Robert | Secretary | 105 Retford Road Harold Hill RM3 9NH Romford Essex | British | 45925680001 | ||||||
HORNSTEIN, Richard | Secretary | 200 Allen Road Woodside California 94062 United States | United States Citizen | Director | 104458810001 | |||||
HOWELL, Stuart Christopher | Secretary | 109 High Street RG10 8DD Wargrave Berkshire | British | 72159610001 | ||||||
ROBERTS, Kent Hart | Secretary | 4001 Lover's Lane Circle Dallas Texas 75225 Usa | American | General Counsel | 72159440003 | |||||
STEPHENS, David Roger | Secretary | 21 Hyde Green SL7 1QL Marlow Buckinghamshire | British | Finance Director | 41274660001 | |||||
BORRMANN, Eric George | Director | 9520 Mcdonald Court Pleasanton Ca 94588 Usa | American | Finance Director | 46128540004 | |||||
BROWN, Eric Fitzrobert | Director | 1187 Windrock Drive Mclean Virginia 22102 Usa | American | Business Executive | 95681220001 | |||||
CAIRNS, Robert Mark | Director | 12 Sion Road TW1 3DR Twickenham Middlesex | British | Business Executive | 51733090001 | |||||
COLLETT, Brian | Director | 254 Old Church Road Chingford E4 8BT London | British | Company Director | 32267100002 | |||||
DALY, Timothy James | Director | City Gate Mahon Unit 2000 Cork Republic Of Ireland | Ireland | Irish | Business Executive | 160153490001 | ||||
DENTON, Christopher Peter | Director | 112 Central Avenue Burlingame San Mateo Ca 94010-5236 Usa | American | Director Legal Affairs | 72270750001 | |||||
ENGLANDER, Peter David, Dr | Director | 18 Pilgrims Lane NW3 1SN London | England | British | Venture Capital | 20915210001 | ||||
FITZPATRICK, Michele | Director | 17 Ludlow Avenue LU1 3RW Luton Bedfordshire | United Kingdom | British | Business Executive | 165914080001 | ||||
GOYAL, Prabhat Kumar | Director | 236 Angela Drive Los Altos California Ca 94022 Usa | Us Citizen | Chief Financial Officer | 59970470001 | |||||
HOLMES, Paul Derek | Director | Tinnegieterstraat 25 1825 Dt Alkmaar The Netherlands | British | Business Executive | 83806640002 | |||||
HORNSTEIN, Richard | Director | 200 Allen Road Woodside California 94062 United States | United States Citizen | Director | 104458810001 | |||||
HOWELL, Stuart Christopher | Director | 109 High Street RG10 8DD Wargrave Berkshire | British | Vice President Finance & Opera | 72159610001 | |||||
KRZEMINSKI, Keith Stanley | Director | 5000 Headquarters Drive Piano Mcafee, Inc. Texas 75024 United States | United States | United States | Business Executive | 281068330001 | ||||
LEARY, Geoffrey Melvyn | Director | Manor Farm Warren Lane GU22 8XD Woking Surrey | United Kingdom | British | Chief Executive | 65700880001 | ||||
OSBORNE, Terence Hamilton | Director | Redens Lodsworth GU28 9DR Petsworth West Sussex | British | Chairman | 69881180001 | |||||
PARK, Jonathan | Director | Bath Road SL1 5PP Slough 227 Berkshire | United Kingdom | Irish | Business Executive | 169661860002 | ||||
PERRETT, Keith Edward | Director | 6 Keach Close Winslow MK18 3PX Buckingham Buckinghamshire | British | Head Of Purchasing &Production | 64780160001 | |||||
RICE, Douglas Clinton | Director | c/o Mcafee Inc 5000 Headquarters Drive Plano Texas 75024 Usa | Usa | American | Business Executive | 159952810001 | ||||
RICHARDS, Nicola | Director | 161 Sheen Road TW9 1YS Richmond Surrey | British | Solicitor | 52056080001 | |||||
RICHARDS, Stephen Charles | Director | 21710 Rainbow Drive Cupertino Ca 95014 Usa | American | Business Executive | 81672000001 | |||||
ROBERTS, Kent Hart | Director | 4001 Lover's Lane Circle Dallas Texas 75225 Usa | American | Vice President Legal Affair | 72159440003 | |||||
RUISEAL, Anthony Emmet | Director | Building 2000 Citygate Mahon C/O Mcafee Ireland Limited Cork Ireland | Irish | Accountant | 107847130005 | |||||
SOLOMON, Alan Martin, Dr | Director | Chartridge Grange Chartridge Lane Chartridge HP5 2TG Chesham Buckinghamshire | United Kingdom | British | Consultant | 5202930002 | ||||
STEPHENS, David Roger | Director | 21 Hyde Green SL7 1QL Marlow Buckinghamshire | United Kingdom | British | Finance Director | 41274660001 | ||||
TATE-THOMPSON, Kandis Lanas | Director | 5000 Headquarters Drive Plano Texas 75024 United States | Usa | American | Business Executive | 166788030001 |
Who are the persons with significant control of DR SOLOMON'S GROUP?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nettools Company | Apr 06, 2016 | New Bridge Street EC4V 6JA London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DR SOLOMON'S GROUP have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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