Company NameSolution Focused Innovations Limited
Company StatusDissolved
Company Number07939712
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Norman Edmond Davenport
Date of BirthAugust 1976 (Born 47 years ago)
NationalityCanadian
StatusClosed
Appointed07 February 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11b Topsfield Parade
Tottenham Lane Crouch End
London
N8 8PP
Secretary NameMr Joseph Norman Edmond Davenport
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address11b Topsfield Parade
Tottenham Lane Crouch End
London
N8 8PP

Location

Registered AddressSuite 3, Broncoed House Broncoed Business Park
Wrexham Road
Mold
Flintshire
CH7 1HP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Financials

Year2013
Net Worth-£593
Cash£9,882
Current Liabilities£10,504

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

31 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2018Compulsory strike-off action has been suspended (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
14 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
8 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
5 April 2016Registered office address changed from 11B Topsfield Parade Tottenham Lane London N8 8PP England to Suite 3, Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 11B Topsfield Parade Tottenham Lane London N8 8PP England to Suite 3, Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP on 5 April 2016 (1 page)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 October 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 11B Topsfield Parade Tottenham Lane London N8 8PP on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 11B Topsfield Parade Tottenham Lane London N8 8PP on 2 October 2015 (1 page)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 May 2013Termination of appointment of Joseph Davenport as a secretary (1 page)
13 May 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
13 May 2013Registered office address changed from 111 Marlborough House 159 High Street Harrow HA3 5DX United Kingdom on 13 May 2013 (1 page)
13 May 2013Termination of appointment of Joseph Davenport as a secretary (1 page)
13 May 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
13 May 2013Registered office address changed from 111 Marlborough House 159 High Street Harrow HA3 5DX United Kingdom on 13 May 2013 (1 page)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)