COMMUNITY SOLUTIONS LIMITED
Overview
Company Name | COMMUNITY SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06960736 |
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 COMMUNITY SOLUTIONS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is COMMUNITY SOLUTIONS LIMITED located?
Registered Office Address | Kent House 14-17 Market Place W1W 8AJ London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COMMUNITY SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for COMMUNITY 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) | ||||||||||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Adrian Grenville Turner as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Richard John Dixon on Jan 08, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard John Dixon on Apr 26, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Adrian Grenville Turner on Mar 09, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard John Dixon on Mar 09, 2020 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Richard John Dixon on May 02, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Appointment of Mr Adrian Grenville Turner as a director on Sep 09, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alastair Graham Gourlay as a director on Sep 21, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jun 17, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 13, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Richard John Dixon on Jul 09, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of COMMUNITY SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHERIDAN, Clare | Secretary | 14-17 Market Place W1W 8AJ London Kent House | 188474750001 | |||||||
CRUMMETT, Stephen Paul | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | England | British | Finance Director | 177741840001 | ||||
DIXON, Richard John | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | United Kingdom | British | 267912110001 | |||||
MORGAN, John Christopher | Director | 14-17 Market Place W1W 8AJ London Kent House | England | British | Director | 7146080002 | ||||
NETTLESHIP, Isobel Mary | Secretary | House 14-17 Market Place W1W 8AJ London Kent | British | 147086990001 | ||||||
BATTEY, Ernest Stephen | Director | Furnival Street EC4A 1AB London 10 United Kingdom | British | Company Director | 28614660001 | |||||
GOURLAY, Alastair Graham | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | England | British | Development Manager | 58686920001 | ||||
LIVINGSTON, Andrew James | Director | Furnival Street EC4A 1AB London 10 United Kingdom | England | British | Finance Director | 132011640001 | ||||
MULLIGAN, David Kevin | Director | 14-17 Market Place W1W 8AJ London Kent House | England | British | Company Director | 74215210003 | ||||
TURNER, Adrian Grenville | Director | St John Street EC1M 4EH London 100 United Kingdom | England | British | Lawyer | 141914890001 | ||||
WHITMORE, Paul | Director | 14-17 Market Place W1W 8AJ London Kent House | United Kingdom | British | Company Director | 139550570001 |
Who are the persons with significant control of COMMUNITY SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Morgan Sindall Investments Limited | Apr 06, 2016 | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | 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