Company NamePractical Systems Solutions Limited
Company StatusDissolved
Company Number03015328
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 3 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Secretary NameMr Karthigesu Sivagurunathan
NationalityBritish
StatusClosed
Appointed30 November 2004(9 years, 10 months after company formation)
Appointment Duration12 years, 11 months (closed 07 November 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Grosvenor Road
Hounslow
Middlesex
TW3 3ER
Director NameMr Karthigesu Sivagurunathan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2016(21 years, 10 months after company formation)
Appointment Duration11 months, 1 week (closed 07 November 2017)
RoleRetired Lawyer
Country of ResidenceEngland
Correspondence Address30 Grosvenor Road
Hounslow
Middlesex
TW3 3ER
Director NameMr Karthigesu Sivagurunathan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(4 days after company formation)
Appointment Duration9 years, 10 months (resigned 30 November 2004)
RoleComputer Systems Con & Solicit
Country of ResidenceEngland
Correspondence Address30 Grosvenor Road
Hounslow
Middlesex
TW3 3ER
Secretary NameYogarathi Sivagurunathan
NationalityBritish
StatusResigned
Appointed31 January 1995(4 days after company formation)
Appointment Duration9 years, 10 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceMiddlesex
Correspondence Address30 Grosvenor Road
Hounslow
Middlesex
TW3 3ER
Director NameYogarathi Sivagurunathan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(9 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 04 December 2016)
RoleAccountant
Country of ResidenceMiddlesex
Correspondence Address30 Grosvenor Road
Hounslow
Middlesex
TW3 3ER
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Telephone020 85728083
Telephone regionLondon

Location

Registered Address30 Grosvenor Road
Hounslow
Middx
TW3 3ER
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London

Shareholders

1 at £1Mr Karthigesu Sivagurunathan
50.00%
Ordinary
1 at £1Yogarathi Sivagurunathan
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,160
Cash£1,289
Current Liabilities£5,449

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
11 August 2017Application to strike the company off the register (3 pages)
11 August 2017Application to strike the company off the register (3 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
8 February 2017Appointment of Mr Karthigesu Sivagurunathan as a director on 4 December 2016 (2 pages)
8 February 2017Termination of appointment of Yogarathi Sivagurunathan as a director on 4 December 2016 (1 page)
8 February 2017Termination of appointment of Yogarathi Sivagurunathan as a director on 4 December 2016 (1 page)
8 February 2017Appointment of Mr Karthigesu Sivagurunathan as a director on 4 December 2016 (2 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
19 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
22 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
10 February 2010Director's details changed for Yogarathi Sivagurunathan on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Yogarathi Sivagurunathan on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Yogarathi Sivagurunathan on 1 October 2009 (2 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
28 January 2009Return made up to 27/01/09; full list of members (3 pages)
28 January 2009Return made up to 27/01/09; full list of members (3 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
1 February 2008Return made up to 27/01/08; full list of members (2 pages)
1 February 2008Return made up to 27/01/08; full list of members (2 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 January 2007Return made up to 27/01/07; full list of members (2 pages)
29 January 2007Return made up to 27/01/07; full list of members (2 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 March 2006Return made up to 27/01/06; full list of members (2 pages)
13 March 2006Return made up to 27/01/06; full list of members (2 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
23 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2004New secretary appointed (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Secretary resigned (1 page)
10 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
10 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
28 September 2004New director appointed (1 page)
28 September 2004New director appointed (1 page)
19 February 2004Return made up to 27/01/04; full list of members (6 pages)
19 February 2004Return made up to 27/01/04; full list of members (6 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
17 February 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
19 February 2002Return made up to 27/01/02; full list of members (6 pages)
19 February 2002Return made up to 27/01/02; full list of members (6 pages)
13 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
13 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
5 February 2001Return made up to 27/01/01; full list of members (6 pages)
5 February 2001Return made up to 27/01/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (9 pages)
23 January 2001Full accounts made up to 31 March 2000 (9 pages)
11 February 2000Return made up to 27/01/00; full list of members (6 pages)
11 February 2000Return made up to 27/01/00; full list of members (6 pages)
23 December 1999Full accounts made up to 31 March 1999 (10 pages)
23 December 1999Full accounts made up to 31 March 1999 (10 pages)
4 February 1999Return made up to 27/01/99; full list of members (6 pages)
4 February 1999Return made up to 27/01/99; full list of members (6 pages)
12 November 1998Full accounts made up to 31 March 1998 (9 pages)
12 November 1998Full accounts made up to 31 March 1998 (9 pages)
26 January 1998Return made up to 27/01/98; no change of members (4 pages)
26 January 1998Return made up to 27/01/98; no change of members (4 pages)
2 January 1998Full accounts made up to 31 March 1997 (10 pages)
2 January 1998Full accounts made up to 31 March 1997 (10 pages)
23 January 1997Return made up to 27/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1997Return made up to 27/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
25 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
22 February 1996Return made up to 27/01/96; full list of members (6 pages)
22 February 1996Return made up to 27/01/96; full list of members (6 pages)