Company Name5 Solutions Ltd
DirectorTony Adams
Company StatusActive - Proposal to Strike off
Company Number11236848
CategoryPrivate Limited Company
Incorporation Date6 March 2018(6 years, 2 months ago)
Previous NameSolutions Internationnal Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Tony Adams
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address125 Northumberland Street
Newcastle Upon Tyne
NE1 7AG
Director NameMr Liz Ng
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySingaporean
StatusResigned
Appointed06 March 2018(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address16 St Marks Court 1 Church Hill Road 1 Church Hill
Surbiton
KT6 4UG
Director NameMr Martin Hall
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 October 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 16 Central Shopping Centre
Ranelagh Street
Liverpool
L1 1QE
Director NameMr Vasile Vladut Pirvu
Date of BirthApril 1992 (Born 32 years ago)
NationalityRomanian
StatusResigned
Appointed11 October 2019(1 year, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 May 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressUnit 16 Central Shopping Centre
Ranelagh Street
Liverpool
L1 1QE
Director NameMs Elena Floroiu
Date of BirthJuly 1993 (Born 30 years ago)
NationalityRomanian
StatusResigned
Appointed01 May 2020(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 2022)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address125 Northumberland Street
Newcastle Upon Tyne
NE1 7AG

Location

Registered Address125 Northumberland Street
Newcastle Upon Tyne
NE1 7AG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 June 2022 (1 year, 11 months ago)
Next Return Due6 July 2023 (overdue)

Filing History

30 October 2020Registered office address changed from 16 a Lyceum Place Ranelagh Street Liverpool L1 1QE England to 125 Northumberland Street Newcastle upon Tyne NE1 7AG on 30 October 2020 (1 page)
27 July 2020Registered office address changed from Unit 16 Central Shopping Centre Ranelagh Street Liverpool L1 1QE England to 16 a Lyceum Place Ranelagh Street Liverpool L1 1QE on 27 July 2020 (1 page)
24 June 2020Appointment of Ms Elena Floroiu as a director on 1 May 2020 (2 pages)
22 June 2020Notification of a person with significant control statement (2 pages)
22 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
22 June 2020Cessation of Vasile Vladut Pirvu as a person with significant control on 1 May 2020 (1 page)
22 June 2020Termination of appointment of Vasile Vladut Pirvu as a director on 1 May 2020 (1 page)
19 February 2020Termination of appointment of Martin Hall as a director on 11 October 2019 (1 page)
19 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
20 January 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
13 October 2019Appointment of Mr Vasile Vladut Pirvu as a director on 11 October 2019 (2 pages)
13 October 2019Notification of Vasile Vladut Pirvu as a person with significant control on 11 October 2019 (2 pages)
10 August 2019Compulsory strike-off action has been discontinued (1 page)
8 August 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
15 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
11 May 2018Termination of appointment of Liz Ng as a director on 11 May 2018 (1 page)
11 May 2018Registered office address changed from 16 st Marks Court 1 Church Hill Road 1 Church Hill Road Surbiton KT6 4UG England to Unit 16 Central Shopping Centre Ranelagh Street Liverpool L1 1QE on 11 May 2018 (1 page)
11 May 2018Cessation of Liz Ng as a person with significant control on 11 May 2018 (1 page)
11 May 2018Appointment of Mr Martin Hall as a director on 11 May 2018 (2 pages)
10 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-09
(3 pages)
6 March 2018Incorporation
Statement of capital on 2018-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)