SOLUTION MINDS (UK) LTD

SOLUTION MINDS (UK) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSOLUTION MINDS (UK) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05656050
    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 SOLUTION MINDS (UK) LTD?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is SOLUTION MINDS (UK) LTD located?

    Registered Office Address
    Pannell House
    Park Street
    GU1 4HN Guildford
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SOLUTION MINDS (UK) LTD?

    Previous Company Names
    Company NameFromUntil
    FORMZEST (UK) LTDMar 17, 2006Mar 17, 2006
    PRESTBRAY SERVICES LTDDec 16, 2005Dec 16, 2005

    What are the latest accounts for SOLUTION MINDS (UK) LTD?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2011

    What are the latest filings for SOLUTION MINDS (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 16, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2012

    Statement of capital on Jan 04, 2012

    • Capital: GBP 2
    SH01

    Full accounts made up to Jan 31, 2011

    17 pagesAA

    Director's details changed for Ms Claire Milverton on Mar 01, 2011

    2 pagesCH01

    Director's details changed for Marcus Nigel Hanke on Mar 01, 2011

    2 pagesCH01

    Registered office address changed from Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on Mar 02, 2011

    1 pagesAD01

    Annual return made up to Dec 16, 2010 with full list of shareholders

    7 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed from C/O London Registrars Plc 4th Floor Haines House 21 John Street London WC1N 2BP

    1 pagesAD02

    Appointment of St Johns Square Secretaries Limited as a secretary

    3 pagesAP04

    Termination of appointment of London Registrars Plc as a secretary

    1 pagesTM02

    Full accounts made up to Jan 31, 2010

    14 pagesAA

    Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on Jul 23, 2010

    1 pagesAD01

    Appointment of Ms Claire Louise Milverton as a director

    2 pagesAP01

    Termination of appointment of Louis Peacock as a director

    1 pagesTM01

    Annual return made up to Dec 16, 2009 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for London Registrars Plc on Nov 01, 2009

    1 pagesCH04

    Termination of appointment of Andrew Turner as a director

    1 pagesTM01

    legacy

    5 pagesMG01

    Total exemption small company accounts made up to Jan 31, 2009

    6 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of SOLUTION MINDS (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ST JOHNS SQUARE SECRETARIES LIMITED
    20 Farringdon Road
    EC1M 3AP London
    Farringdon Place
    Secretary
    20 Farringdon Road
    EC1M 3AP London
    Farringdon Place
    Identification TypeEuropean Economic Area
    Registration Number01190758
    156971840001
    HANKE, Marcus Nigel
    Park Street
    GU1 4HN Guildford
    Pannell House
    Surrey
    United Kingdom
    Director
    Park Street
    GU1 4HN Guildford
    Pannell House
    Surrey
    United Kingdom
    EnglandBritishCompany Director88202030002
    MILVERTON, Claire
    Park Street
    GU1 4HN Guildford
    Pannell House
    Surrey
    United Kingdom
    Director
    Park Street
    GU1 4HN Guildford
    Pannell House
    Surrey
    United Kingdom
    EnglandBritishChief Financial Officer151408270001
    NEALE, Duncan John
    18 Fielding Road
    W14 0LL London
    Secretary
    18 Fielding Road
    W14 0LL London
    British115747730002
    PEACOCK, Louis Donald
    Pump Lane
    CM3 4JP Danbury
    Balls Farm
    Essex
    Uk
    Secretary
    Pump Lane
    CM3 4JP Danbury
    Balls Farm
    Essex
    Uk
    BritishCompany Director148527690001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    J K COMPANY SECRETARIAL LTD
    C/O Howarth Armsby
    New Broad Street House, New Broad Street
    EC2M 1NH London
    Secretary
    C/O Howarth Armsby
    New Broad Street House, New Broad Street
    EC2M 1NH London
    118515000002
    LONDON REGISTRARS P.L.C.
    Floor Haines House
    21 John Street
    WC1N 2BP London
    4th
    United Kingdom
    Secretary
    Floor Haines House
    21 John Street
    WC1N 2BP London
    4th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3726003
    107080890003
    NUNN HAYWARD ASSOCIATES LIMITED
    20 Station Road
    SL9 8EL Gerrards Cross
    PO BOX 1295
    Buckinghamshire
    Secretary
    20 Station Road
    SL9 8EL Gerrards Cross
    PO BOX 1295
    Buckinghamshire
    130734540001
    HOY CRAGE, Jason
    8d, 25 Victoria Avenue,
    Claremont
    Perth 6010
    Australia
    Director
    8d, 25 Victoria Avenue,
    Claremont
    Perth 6010
    Australia
    AustralianCompany Director111891270001
    PEACOCK, Louis Donald
    c/o Inca Software Limited
    20 The Avenue
    TW20 9AB Egham
    Baronsmede
    Surrey
    England
    Director
    c/o Inca Software Limited
    20 The Avenue
    TW20 9AB Egham
    Baronsmede
    Surrey
    England
    United KingdomBritishCompany Director148527690001
    TURNER, Andrew James
    c/o Inca Software Limited
    20 The Avenue
    TW20 9AB Egham
    Baronsmede
    Surrey
    England
    Director
    c/o Inca Software Limited
    20 The Avenue
    TW20 9AB Egham
    Baronsmede
    Surrey
    England
    EnglandBritishCompany Director151056740001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Does SOLUTION MINDS (UK) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 03, 2009
    Delivered On Nov 20, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 20, 2009Registration of a charge (MG01)

    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