Company NameApplication Solutions Limited
Company StatusDissolved
Company Number02399806
CategoryPrivate Limited Company
Incorporation Date30 June 1989(34 years, 10 months ago)
Dissolution Date28 December 2012 (11 years, 4 months ago)
Previous NameAddseal Limited

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Sousan Azimrayat
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(2 years after company formation)
Appointment Duration21 years, 6 months (closed 28 December 2012)
RoleDirector Electronics
Country of ResidenceEngland
Correspondence AddressFreshfields
Wellgreen Lane, Kingston
Lewes
East Sussex
BN7 3NS
Director NameMr Peter Stewart
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(2 years after company formation)
Appointment Duration21 years, 6 months (closed 28 December 2012)
RoleDirector Electronics
Country of ResidenceUnited Kingdom
Correspondence AddressDownsview Cottage
Riddens Lane
Plumpton Green
East Sussex
BN7 3BJ
Secretary NameMr Peter Stewart
NationalityBritish
StatusClosed
Appointed30 June 1991(2 years after company formation)
Appointment Duration21 years, 6 months (closed 28 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDownsview Cottage
Riddens Lane
Plumpton Green
East Sussex
BN7 3BJ

Location

Registered Address25 Shaftesbury Avenue
London
W1D 7EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,341,635
Cash£978,374
Current Liabilities£1,036,279

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

28 December 2012Final Gazette dissolved following liquidation (1 page)
28 December 2012Final Gazette dissolved following liquidation (1 page)
28 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2012Return of final meeting in a members' voluntary winding up (4 pages)
28 September 2012Return of final meeting in a members' voluntary winding up (4 pages)
30 May 2012Liquidators' statement of receipts and payments to 30 April 2012 (6 pages)
30 May 2012Liquidators' statement of receipts and payments to 30 April 2012 (6 pages)
30 May 2012Liquidators statement of receipts and payments to 30 April 2012 (6 pages)
16 November 2011Registered office address changed from Bridge Business Recovery 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 16 November 2011 (1 page)
16 November 2011Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 16 November 2011 (1 page)
8 November 2011Liquidators statement of receipts and payments to 31 October 2011 (6 pages)
8 November 2011Liquidators' statement of receipts and payments to 31 October 2011 (6 pages)
8 November 2011Liquidators' statement of receipts and payments to 31 October 2011 (6 pages)
15 June 2011Liquidators' statement of receipts and payments to 31 October 2010 (6 pages)
15 June 2011Liquidators' statement of receipts and payments to 30 April 2011 (6 pages)
15 June 2011Liquidators' statement of receipts and payments to 30 April 2011 (6 pages)
15 June 2011Liquidators statement of receipts and payments to 30 April 2011 (6 pages)
15 June 2011Liquidators statement of receipts and payments to 31 October 2010 (6 pages)
15 June 2011Liquidators' statement of receipts and payments to 31 October 2010 (6 pages)
7 July 2010Liquidators statement of receipts and payments to 30 April 2010 (7 pages)
7 July 2010Liquidators' statement of receipts and payments to 31 October 2009 (7 pages)
7 July 2010Liquidators statement of receipts and payments to 31 October 2009 (7 pages)
7 July 2010Liquidators' statement of receipts and payments to 31 October 2009 (7 pages)
7 July 2010Liquidators' statement of receipts and payments to 30 April 2010 (7 pages)
7 July 2010Liquidators' statement of receipts and payments to 30 April 2010 (7 pages)
23 February 2010Insolvency:s/s cert. Release of liquidator (1 page)
23 February 2010Insolvency:s/s cert. Release of liquidator (1 page)
25 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
25 January 2010Court order insolvency:replacement of liquidator (18 pages)
25 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
25 January 2010Court order insolvency:replacement of liquidator (18 pages)
23 December 2009Registered office address changed from No 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 23 December 2009 (2 pages)
23 December 2009Registered office address changed from No 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 23 December 2009 (2 pages)
27 May 2009Liquidators' statement of receipts and payments to 30 April 2009 (12 pages)
27 May 2009Liquidators' statement of receipts and payments to 30 April 2009 (12 pages)
27 May 2009Liquidators statement of receipts and payments to 30 April 2009 (12 pages)
12 May 2008Registered office changed on 12/05/2008 from the riverside centre railway lane lewes east sussex BN7 2AQ (1 page)
12 May 2008Registered office changed on 12/05/2008 from the riverside centre railway lane lewes east sussex BN7 2AQ (1 page)
9 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-05-01
(1 page)
9 May 2008Declaration of solvency (3 pages)
9 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 May 2008Appointment of a voluntary liquidator (1 page)
9 May 2008Appointment of a voluntary liquidator (1 page)
9 May 2008Declaration of solvency (3 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
14 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
14 September 2007Return made up to 30/06/07; no change of members (7 pages)
14 September 2007Return made up to 30/06/07; no change of members (7 pages)
16 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
16 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
1 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2006Return made up to 30/06/06; full list of members (8 pages)
3 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
3 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
5 January 2006Secretary's particulars changed;director's particulars changed (1 page)
5 January 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2005Return made up to 30/06/05; full list of members (8 pages)
16 August 2005Return made up to 30/06/05; full list of members (8 pages)
16 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
16 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
5 August 2004Return made up to 30/06/04; full list of members (8 pages)
5 August 2004Return made up to 30/06/04; full list of members (8 pages)
20 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
20 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
6 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
6 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
30 July 2003Return made up to 30/06/03; full list of members (8 pages)
30 July 2003Return made up to 30/06/03; full list of members (8 pages)
24 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
24 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
5 July 2002Return made up to 30/06/02; full list of members (8 pages)
5 July 2002Return made up to 30/06/02; full list of members (8 pages)
18 July 2001Return made up to 30/06/01; full list of members (7 pages)
18 July 2001Return made up to 30/06/01; full list of members (7 pages)
27 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
27 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
11 July 2000Return made up to 30/06/00; full list of members (7 pages)
11 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 1999Director's particulars changed (1 page)
21 October 1999Director's particulars changed (1 page)
29 June 1999Return made up to 30/06/99; no change of members (4 pages)
29 June 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
5 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
6 November 1998Registered office changed on 06/11/98 from: 213 high street lewes east sussex BN7 2NN (1 page)
6 November 1998Registered office changed on 06/11/98 from: 213 high street lewes east sussex BN7 2NN (1 page)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
10 July 1997Return made up to 30/06/97; full list of members (6 pages)
10 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
12 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
19 July 1996Return made up to 30/06/96; no change of members (4 pages)
19 July 1996Return made up to 30/06/96; no change of members (4 pages)
26 March 1996Full accounts made up to 30 September 1995 (10 pages)
26 March 1996Full accounts made up to 30 September 1995 (10 pages)
5 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 July 1995Return made up to 30/06/95; no change of members (4 pages)
11 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
6 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
26 September 1991Particulars of mortgage/charge (3 pages)
26 September 1991Particulars of mortgage/charge (3 pages)
26 September 1989Company name changed addseal LIMITED\certificate issued on 27/09/89 (2 pages)
26 September 1989Company name changed addseal LIMITED\certificate issued on 27/09/89 (2 pages)
30 June 1989Incorporation (9 pages)
30 June 1989Incorporation (9 pages)