Company NameProviding Solutions Limited
Company StatusDissolved
Company Number07618156
CategoryPrivate Limited Company
Incorporation Date28 April 2011(12 years, 11 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Maureen Carol Emmett
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameMr Paul Emmett
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(11 months, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameMr John Frederick Emmett
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2015(3 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameMr Simon John Emmett
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2018(7 years after company formation)
Appointment Duration3 years, 2 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Secretary NameMs Maureen Emmett
StatusResigned
Appointed01 April 2012(11 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 14 August 2018)
RoleCompany Director
Correspondence Address21 St. Cuthberts Road
Hoddesdon
Hertfordshire
EN11 0NH

Location

Registered Address204c High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Maureen Emmett
100.00%
Ordinary

Financials

Year2014
Net Worth£1,434
Cash£809
Current Liabilities£6,945

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
29 April 2021Application to strike the company off the register (3 pages)
31 March 2021Micro company accounts made up to 31 October 2020 (7 pages)
28 July 2020Micro company accounts made up to 31 October 2019 (6 pages)
22 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
25 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
23 April 2019Director's details changed for Maureen Emmett on 17 April 2019 (2 pages)
18 April 2019Director's details changed for Maureen Emmett on 17 April 2019 (2 pages)
24 August 2018Termination of appointment of Maureen Emmett as a secretary on 14 August 2018 (1 page)
26 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
11 June 2018Appointment of Mr Simon John Emmett as a director on 1 May 2018 (2 pages)
11 June 2018Notification of John Emmett as a person with significant control on 11 June 2018 (2 pages)
11 June 2018Change of details for Mrs Maureen Emmett as a person with significant control on 1 May 2018 (2 pages)
11 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
11 June 2018Director's details changed for Mr Paul Emmett on 1 May 2018 (2 pages)
11 June 2018Director's details changed for Mr John Emmett on 11 June 2018 (2 pages)
31 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
2 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(6 pages)
20 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(6 pages)
3 September 2015Registered office address changed from 21 st. Cuthberts Road Hoddesdon Hertfordshire EN11 0NH to 204C High Street Ongar Essex CM5 9JJ on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 21 st. Cuthberts Road Hoddesdon Hertfordshire EN11 0NH to 204C High Street Ongar Essex CM5 9JJ on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 21 st. Cuthberts Road Hoddesdon Hertfordshire EN11 0NH to 204C High Street Ongar Essex CM5 9JJ on 3 September 2015 (1 page)
20 August 2015Appointment of Mr John Emmett as a director on 29 March 2015 (2 pages)
20 August 2015Appointment of Mr John Emmett as a director on 29 March 2015 (2 pages)
11 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
18 March 2015Registered office address changed from C/O Ross Kit & Co Ltd 18 Dalston Gardens Stanmore Middlesex HA7 1BU to 21 St. Cuthberts Road Hoddesdon Hertfordshire EN11 0NH on 18 March 2015 (1 page)
18 March 2015Registered office address changed from C/O Ross Kit & Co Ltd 18 Dalston Gardens Stanmore Middlesex HA7 1BU to 21 St. Cuthberts Road Hoddesdon Hertfordshire EN11 0NH on 18 March 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 May 2014Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middx HA7 1BU England on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middx HA7 1BU England on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middx HA7 1BU England on 1 May 2014 (1 page)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
25 March 2013Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
25 March 2013Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
21 June 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 June 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
5 April 2012Appointment of Mr Paul Emmett as a director (2 pages)
5 April 2012Appointment of Mr Paul Emmett as a director (2 pages)
5 April 2012Appointment of Ms Maureen Emmett as a secretary (2 pages)
5 April 2012Appointment of Ms Maureen Emmett as a secretary (2 pages)
28 April 2011Incorporation (20 pages)
28 April 2011Incorporation (20 pages)