31E MANAGEMENT SOLUTIONS LIMITED
Overview
| Company Name | 31E MANAGEMENT SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03977086 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 31E MANAGEMENT SOLUTIONS LIMITED?
- Renting and leasing of office machinery and equipment (including computers) (77330) / Administrative and support service activities
Where is 31E MANAGEMENT SOLUTIONS LIMITED located?
| Registered Office Address | Ih.3.19 Q West 1110 Great West Road TW8 0GP Brentford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 31E MANAGEMENT SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| 31E SERVICES LIMITED | Apr 19, 2000 | Apr 19, 2000 |
What are the latest accounts for 31E MANAGEMENT SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2022 |
What are the latest filings for 31E MANAGEMENT SOLUTIONS LIMITED?
| 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 | 1 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 11 pages | AA | ||||||||||
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Ih.3.19 Q West 1110 Great West Road Brentford TW8 0GP on Jun 15, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 150, Ealing Aurora 71-75 Uxbridge Road London W5 5SL England to 86-90 Paul Street London EC2A 4NE on Mar 16, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 9 pages | AA | ||||||||||
Registered office address changed from Regent House Kendal Avenue London W3 0XA to 150, Ealing Aurora 71-75 Uxbridge Road London W5 5SL on Jan 14, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 8 pages | AA | ||||||||||
Director's details changed for Mrs Charmaine Rothschild on Oct 31, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Apr 19, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Charmaine Rothschild on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Aleksandra Rainer on Jun 01, 2015 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 5 pages | AA | ||||||||||
Who are the officers of 31E MANAGEMENT SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAINER, Aleksandra | Secretary | 1110 Great West Road TW8 0GP Brentford Ih.3.19 Q West England | Polish | 111987070001 | ||||||
| DE SOUZA, Charmaine | Director | Kendal Avenue W3 0XA London Regent House | England | British | 111987080001 | |||||
| DE SOUZA, Charmaine | Secretary | 43 Greystoke House 150 Brunswick Road W5 1AW London | British | 111987080001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| GOODWIN, Raymond Wilbert Lindfield | Director | 15 Foxcombe Road SW15 4LH London | United Kingdom | British | 54165350001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of 31E MANAGEMENT SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 31e Limited | Apr 06, 2016 | Kendal Avenue W3 0XA London Regent House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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