Company NameSolution 4 Software Limited
Company StatusDissolved
Company Number05184583
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)
Previous NameSolutions 4 Software Limited

Business Activity

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

Directors

Director NameMrs Michelle Louise Colbran
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressUnit 4 62a Aubin Street
Neutral Bay
Nsw
2089
Director NameLouise Helen Farley
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleMortgage Advisor
Correspondence Address1 Regal House
80a Richmond Road
Kingston
KT2 5EL
Secretary NameLuoise Helen Farley
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Regal House
80a Richmond Road
Kingston
KT2 5EL
Director NameSimon Hurrell
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(3 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 22 September 2008)
RoleSoftware Developer
Correspondence Address29 Francis Way
Camberley
Surrey
GU15 1EX
Secretary NameSimon Hurrell
NationalityBritish
StatusResigned
Appointed01 November 2004(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 15 January 2007)
RoleSoftware Developer
Correspondence Address29 Francis Way
Camberley
Surrey
GU15 1EX
Director NameMr Craig Richard Colbran
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed15 January 2007(2 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 November 2011)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressUnit 4 62a Aubin Street
Neutral Bay
Nsw
2089
Secretary NameMr Craig Richard Colbran
NationalityAustralian
StatusResigned
Appointed15 January 2007(2 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 November 2011)
RoleAccountant
Correspondence AddressUnit 4 62a Aubin Street
Neutral Bay
Nsw
2089
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEarl Grey House 75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 June 2013Final Gazette dissolved following liquidation (1 page)
25 June 2013Final Gazette dissolved following liquidation (1 page)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2013Notice of move from Administration to Dissolution (10 pages)
25 March 2013Administrator's progress report to 19 March 2013 (10 pages)
25 March 2013Administrator's progress report to 19 March 2013 (10 pages)
25 March 2013Notice of move from Administration to Dissolution on 19 March 2013 (10 pages)
30 October 2012Administrator's progress report to 27 September 2012 (13 pages)
30 October 2012Administrator's progress report to 27 September 2012 (13 pages)
7 June 2012Notice of deemed approval of proposals (1 page)
7 June 2012Notice of deemed approval of proposals (1 page)
23 May 2012Statement of administrator's proposal (15 pages)
23 May 2012Statement of administrator's proposal (15 pages)
12 April 2012Registered office address changed from Apollo House Eboracum Way York Yorkshire YO31 7RE United Kingdom on 12 April 2012 (2 pages)
12 April 2012Registered office address changed from Apollo House Eboracum Way York Yorkshire YO31 7RE United Kingdom on 12 April 2012 (2 pages)
4 April 2012Appointment of an administrator (1 page)
4 April 2012Appointment of an administrator (1 page)
29 November 2011Termination of appointment of Michelle Colbran as a director (1 page)
29 November 2011Termination of appointment of Craig Colbran as a director (1 page)
29 November 2011Termination of appointment of Craig Richard Colbran as a director on 26 November 2011 (1 page)
29 November 2011Termination of appointment of Craig Colbran as a secretary (1 page)
29 November 2011Termination of appointment of Michelle Louise Colbran as a director on 26 November 2011 (1 page)
29 November 2011Termination of appointment of Craig Richard Colbran as a secretary on 26 November 2011 (1 page)
1 September 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 999
(5 pages)
1 September 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 999
(5 pages)
26 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 May 2011Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 December 2010Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 December 2010Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 September 2010Registered office address changed from Vintage House 37 Albert Embankment London SE1 7TL United Kingdom on 28 September 2010 (1 page)
28 September 2010Registered office address changed from Vintage House 37 Albert Embankment London SE1 7TL United Kingdom on 28 September 2010 (1 page)
22 July 2010Director's details changed for Miss Michelle Louise King on 22 January 2010 (3 pages)
22 July 2010Director's details changed for Mr Craig Richard Colbran on 22 January 2010 (2 pages)
22 July 2010Secretary's details changed for Mr Craig Richard Colbran on 22 January 2010 (2 pages)
22 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
22 July 2010Secretary's details changed for Mr Craig Richard Colbran on 22 January 2010 (2 pages)
22 July 2010Director's details changed for Mr Craig Richard Colbran on 22 January 2010 (2 pages)
22 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Miss Michelle Louise King on 22 January 2010 (3 pages)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
25 September 2009Return made up to 20/07/09; full list of members (3 pages)
25 September 2009Return made up to 20/07/09; full list of members (3 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
6 March 2009Director and Secretary's Change of Particulars / craig colbran / 15/02/2009 / HouseName/Number was: unit 21, now: 1; Street was: 40 raglan street, now: 66 prince street (1 page)
6 March 2009Director and Secretary's Change of Particulars / craig colbran / 15/02/2009 / (1 page)
6 March 2009Director's Change of Particulars / michelle king / 15/02/2009 / HouseName/Number was: unit 21, now: 1; Street was: 40 raglan street, now: 66 prince street (1 page)
6 March 2009Director's change of particulars / michelle king / 15/02/2009 (1 page)
6 March 2009Director and secretary's change of particulars / craig colbran / 15/02/2009 (1 page)
6 March 2009Director and secretary's change of particulars / craig colbran / 15/02/2009 (1 page)
15 January 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 January 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 October 2008Appointment terminated director simon hurrell (1 page)
1 October 2008Appointment Terminated Director simon hurrell (1 page)
1 October 2008Registered office changed on 01/10/2008 from one centre square, hardwicks way wandsworth london surrey SW18 4AW (1 page)
1 October 2008Registered office changed on 01/10/2008 from one centre square, hardwicks way wandsworth london surrey SW18 4AW (1 page)
18 August 2008Director's change of particulars / michelle king / 15/07/2008 (1 page)
18 August 2008Director and Secretary's Change of Particulars / craig colbran / 15/07/2008 / Title was: , now: mr; HouseName/Number was: , now: unit 21; Street was: G05 chapelier house, now: 40 raglan street; Area was: eastfields avenue, now: ; Post Town was: london, now: mosman; Region was: , now: nsw; Post Code was: SW18 1LR, now: 2088; Country was: , now: aust (2 pages)
18 August 2008Director's Change of Particulars / michelle king / 15/07/2008 / HouseName/Number was: , now: unit 21; Street was: G05 chapelier house, now: 40 raglan street; Area was: eastfields avenue, now: ; Post Town was: london, now: mosman; Region was: , now: nsw; Post Code was: SW18 1LR, now: 2088; Country was: , now: australia (1 page)
18 August 2008Director and secretary's change of particulars / craig colbran / 15/07/2008 (2 pages)
18 August 2008Return made up to 20/07/08; full list of members (4 pages)
18 August 2008Return made up to 20/07/08; full list of members (4 pages)
30 June 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
30 June 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
9 January 2008Total exemption small company accounts made up to 31 July 2006 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 July 2006 (7 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Return made up to 20/07/07; full list of members (3 pages)
28 August 2007Return made up to 20/07/07; full list of members (3 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Registered office changed on 17/05/07 from: mortlake business centre mortlake high street london SW14 8JN (1 page)
17 May 2007Registered office changed on 17/05/07 from: mortlake business centre mortlake high street london SW14 8JN (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
16 March 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 March 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 March 2007Secretary resigned (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
4 October 2006Director's particulars changed (1 page)
4 October 2006Return made up to 20/07/06; full list of members (2 pages)
4 October 2006Registered office changed on 04/10/06 from: 1 crescent stables 139 upper richmond road putney london SW15 2TN (1 page)
4 October 2006Registered office changed on 04/10/06 from: 1 crescent stables 139 upper richmond road putney london SW15 2TN (1 page)
4 October 2006Return made up to 20/07/06; full list of members (2 pages)
4 October 2006Director's particulars changed (1 page)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Return made up to 20/07/05; full list of members (7 pages)
7 October 2005Return made up to 20/07/05; full list of members (7 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
12 August 2005New secretary appointed;new director appointed (2 pages)
12 August 2005New secretary appointed;new director appointed (2 pages)
9 August 2005Secretary resigned;director resigned (1 page)
9 August 2005Secretary resigned;director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004Ad 20/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Ad 20/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 October 2004New director appointed (2 pages)
10 September 2004Registered office changed on 10/09/04 from: 3 lloyd road broadstairs kent CT10 1HY (1 page)
10 September 2004New secretary appointed (2 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004Registered office changed on 10/09/04 from: 3 lloyd road broadstairs kent CT10 1HY (1 page)
19 August 2004Company name changed solutions 4 software LIMITED\certificate issued on 19/08/04 (2 pages)
19 August 2004Company name changed solutions 4 software LIMITED\certificate issued on 19/08/04 (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004Director resigned (1 page)
20 July 2004Incorporation (16 pages)
20 July 2004Incorporation (16 pages)