Company NameDefinitive Solutions Ltd
Company StatusDissolved
Company Number06242064
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnita Harvey
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Secretary NameDesmond Frank Harvey
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB

Contact

Websitedefinitive-solutions.co.uk

Location

Registered AddressGround Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Anita Diane Harvey
100.00%
Ordinary

Financials

Year2014
Net Worth£5,934
Cash£16,304
Current Liabilities£16,226

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

5 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2022First Gazette notice for voluntary strike-off (1 page)
7 April 2022Application to strike the company off the register (3 pages)
25 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
21 February 2022Previous accounting period extended from 31 May 2021 to 30 June 2021 (1 page)
14 May 2021Confirmation statement made on 9 May 2021 with updates (5 pages)
12 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
12 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
21 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
3 September 2019Director's details changed for Anita Harvey on 3 September 2019 (2 pages)
3 September 2019Change of details for Anita Harvey as a person with significant control on 3 September 2019 (2 pages)
3 September 2019Secretary's details changed for Desmond Frank Harvey on 3 September 2019 (1 page)
20 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
14 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
17 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 31 May 2017 (9 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Director's details changed for Anita Harvey on 8 May 2016 (2 pages)
25 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Director's details changed for Anita Harvey on 8 May 2016 (2 pages)
29 March 2016Registered office address changed from 44 Southcurch Road Southend on Sea Essex SS1 2IZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 44 Southcurch Road Southend on Sea Essex SS1 2IZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016 (1 page)
29 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
10 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
20 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
8 June 2010Director's details changed for Anita Harvey on 8 May 2010 (2 pages)
8 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Anita Harvey on 8 May 2010 (2 pages)
8 June 2010Director's details changed for Anita Harvey on 8 May 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 May 2009Return made up to 09/05/09; full list of members (3 pages)
27 May 2009Return made up to 09/05/09; full list of members (3 pages)
10 September 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
10 September 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
17 June 2008Return made up to 09/05/08; full list of members (3 pages)
17 June 2008Return made up to 09/05/08; full list of members (3 pages)
16 August 2007Registered office changed on 16/08/07 from: high trees, hillfield road hemel hempstead herts HP2 4AY (1 page)
16 August 2007Registered office changed on 16/08/07 from: high trees, hillfield road hemel hempstead herts HP2 4AY (1 page)
9 July 2007Director's particulars changed (1 page)
9 July 2007Director's particulars changed (1 page)
9 May 2007Incorporation (13 pages)
9 May 2007Incorporation (13 pages)