42 SOLUTIONS LIMITED
LONDON 42 CONSULTANCY SERVICES LIMITED

Hellopages » City of London » City of London » EC2Y 9HT

Company number 05136739
Status Active
Incorporation Date 25 May 2004
Company Type Private Limited Company
Address CITY POINT, 1 ROPEMAKER STREET, LONDON, EC2Y 9HT
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of 42 SOLUTIONS LIMITED are www.42solutions.co.uk, and www.42-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.42 Solutions Limited is a Private Limited Company. The company registration number is 05136739. 42 Solutions Limited has been working since 25 May 2004. The present status of the company is Active. The registered address of 42 Solutions Limited is City Point 1 Ropemaker Street London Ec2y 9ht. . BOWER, Joanne is a Secretary of the company. CLARKE, Barry is a Director of the company. DORE, Kenneth is a Director of the company. JARRETT, BSC, ACA, Brian is a Director of the company. Secretary ALLEN, John Edward has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GORDON, Hope has been resigned. Director PAYNE, Robert has been resigned. Director SHONE, Michael Leslie has been resigned. Director WOOD, Jeremy Derrick has been resigned. Director WRIGHT, Gwilwyn Lloyd has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
BOWER, Joanne
Appointed Date: 29 June 2007

Director
CLARKE, Barry
Appointed Date: 26 May 2013
56 years old

Director
DORE, Kenneth
Appointed Date: 26 May 2013
59 years old

Director
JARRETT, BSC, ACA, Brian
Appointed Date: 01 July 2005
60 years old

Resigned Directors

Secretary
ALLEN, John Edward
Resigned: 29 June 2007
Appointed Date: 25 May 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 May 2004
Appointed Date: 25 May 2004

Director
GORDON, Hope
Resigned: 26 May 2013
Appointed Date: 02 October 2009
67 years old

Director
PAYNE, Robert
Resigned: 29 June 2007
Appointed Date: 25 May 2004
54 years old

Director
SHONE, Michael Leslie
Resigned: 29 June 2007
Appointed Date: 25 May 2004
84 years old

Director
WOOD, Jeremy Derrick
Resigned: 30 September 2005
Appointed Date: 12 July 2004
63 years old

Director
WRIGHT, Gwilwyn Lloyd
Resigned: 01 September 2009
Appointed Date: 01 November 2007
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 May 2004
Appointed Date: 25 May 2004

42 SOLUTIONS LIMITED Events

21 Dec 2016
Compulsory strike-off action has been discontinued
20 Dec 2016
Total exemption small company accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
27 Aug 2016
Compulsory strike-off action has been discontinued
25 Aug 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1,000

...
... and 53 more events
29 Jun 2004
Secretary resigned
29 Jun 2004
Director resigned
29 Jun 2004
New director appointed
29 Jun 2004
New secretary appointed
25 May 2004
Incorporation

42 SOLUTIONS LIMITED Charges

22 June 2006
All asset debenture
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 May 2006
Fixed and floating charge
Delivered: 18 May 2006
Status: Satisfied on 13 July 2006
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…