31e Management Solutions Limited

General information

Name:

31e Management Solutions Ltd

Office Address:

Ih.3.19 Q West 1110 Great West Road TW8 0GP Brentford

Number: 03977086

Incorporation date: 2000-04-19

Dissolution date: 2023-10-10

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

31e Management Solutions came into being in 2000 as a company enlisted under no 03977086, located at TW8 0GP Brentford at Ih.3.19 Q West. This firm's last known status was dissolved. 31e Management Solutions had been on the market for at least twenty three years. 31e Management Solutions Limited was listed twenty years ago as 31e Services.

Charmaine D. was this particular company's director, appointed in 2006 in January.

The companies with significant control over this firm were as follows: 31e Limited owned over 3/4 of company shares. This business could have been reached in London at Kendal Avenue, W3 0XA and was registered as a PSC under the reg no 03977083.

  • Previous company's names
  • 31e Management Solutions Limited 2004-07-09
  • 31e Services Limited 2000-04-19

Financial data based on annual reports

Company staff

Aleksandra R.

Role: Secretary

Appointed: 01 January 2006

Latest update: 31 October 2023

Charmaine D.

Role: Director

Appointed: 01 January 2006

Latest update: 31 October 2023

People with significant control

31e Limited
Address: Regent House Kendal Avenue, London, W3 0XA, England
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered England And Wales
Registration number 03977083
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 03 May 2023
Confirmation statement last made up date 19 April 2022
Annual Accounts 22 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 22 February 2015
Annual Accounts 28 February 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 February 2015
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts 26 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 26 February 2013
Annual Accounts 29 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 29 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to 2022/05/31 (AA)
filed on: 30th, September 2022
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Centurion House Western Avenue Business Centre

Post code:

W3 0XA

City / Town:

London

Search other companies

Services (by SIC Code)

  • 77330 : Renting and leasing of office machinery and equipment (including computers)
23
Company Age

Closest Companies - by postcode