Company NameLd Solutions Limited
Company StatusDissolved
Company Number07623403
CategoryPrivate Limited Company
Incorporation Date5 May 2011(12 years, 11 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Natalja Ladigna
Date of BirthMarch 1971 (Born 53 years ago)
NationalityLatvian
StatusClosed
Appointed14 August 2017(6 years, 3 months after company formation)
Appointment Duration4 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10b Boudicca Mews Moulsham Street
Chelmsford
Essex
CM2 0LD
Director NameMr Lee David Edwards
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld London Road Rawreth
Wickford
SS11 8TZ
Director NameMr Darren James Rapley
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Bosworth Road
Leigh-On-Sea
Essex
SS9 5AB
Director NameMrs Lisa Jane Rapley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Bosworth Road
Leigh On Sea
Essex
SS9 5AB
Director NameLouise Nina Donovan
Date of BirthDecember 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed06 May 2011(1 day after company formation)
Appointment Duration6 years, 3 months (resigned 14 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGatehouse 3 22 Pollards Close
Rochford
Essex
SS4 1GB
Director NameMr Pawel Stanislaw Gruszecki
Date of BirthJune 1982 (Born 41 years ago)
NationalityPolish
StatusResigned
Appointed04 July 2013(2 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10b Boudicca Mews Moulsham Street
Chelmsford
Essex
CM2 0LD
Secretary NameNison Secretary Limited (Corporation)
StatusResigned
Appointed01 September 2011(3 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 14 August 2017)
Correspondence Address124 Inchbonnie Road
South Woodham Ferrers
Essex
CM3 5ZW

Location

Registered Address10b Boudicca Mews Moulsham Street
Chelmsford
Essex
CM2 0LD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

100 at £1Pawel Stanislaw Gruszecki
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017Appointment of Mrs Natalja Ladigna as a director on 14 August 2017 (2 pages)
25 August 2017Termination of appointment of Nison Secretary Limited as a secretary on 14 August 2017 (1 page)
25 August 2017Termination of appointment of Louise Nina Donovan as a director on 14 August 2017 (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
6 September 2016Termination of appointment of Pawel Stanislaw Gruszecki as a director on 30 June 2016 (1 page)
7 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
7 June 2016Compulsory strike-off action has been discontinued (1 page)
6 June 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
11 May 2016Registered office address changed from 38 Tunnard Street Boston Lincolnshire PE21 6PL England to 10B Boudicca Mews Moulsham Street Chelmsford Essex CM2 0LD on 11 May 2016 (2 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
15 September 2015Accounts for a dormant company made up to 31 May 2013 (3 pages)
15 September 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(14 pages)
15 September 2015Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(14 pages)
15 September 2015Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(14 pages)
15 September 2015Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(14 pages)
15 September 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
15 September 2015Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(14 pages)
15 September 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(14 pages)
15 September 2015Administrative restoration application (3 pages)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
6 December 2013Registered office address changed from , Turnpike House, 1208-1210 London Road, Leigh-on-Sea, Essex, SS9 2UA, England on 6 December 2013 (1 page)
6 December 2013Registered office address changed from , Turnpike House, 1208-1210 London Road, Leigh-on-Sea, Essex, SS9 2UA, England on 6 December 2013 (1 page)
4 October 2013Appointment of Mr Pawel Stanislaw Gruszecki as a director (2 pages)
28 September 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 January 2013Termination of appointment of Lisa Rapley as a director (1 page)
7 June 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 100
(5 pages)
7 June 2012Registered office address changed from , 48 Bosworth Road, Leigh on Sea, Essex, SS9 5AB on 7 June 2012 (1 page)
7 June 2012Registered office address changed from , 48 Bosworth Road, Leigh on Sea, Essex, SS9 5AB on 7 June 2012 (1 page)
7 June 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 100
(5 pages)
27 September 2011Appointment of Nison Secretary Limited as a secretary (4 pages)
9 June 2011Appointment of Louise Nina Donovan as a director (2 pages)
26 May 2011Appointment of Lisa Rapley as a director (2 pages)
26 May 2011Termination of appointment of Lee Edwards as a director (2 pages)
26 May 2011Termination of appointment of Darren Rapley as a director (2 pages)
26 May 2011Registered office address changed from , the Carpenters Arms Old London Road, Wickford, Essex, SS11 8TZ, United Kingdom on 26 May 2011 (2 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)