Company NameSolutions Mart Limited
Company StatusDissolved
Company Number03199714
CategoryPrivate Limited Company
Incorporation Date16 May 1996(27 years, 11 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDipna Shah
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1996(same day as company formation)
RoleSoftware Cons
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wind House
The Green
Croxley Green
Hertfordshire
WD3 3JA
Secretary NameHemanshu Shah
NationalityBritish
StatusClosed
Appointed16 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWest Wind House
The Green
Croxley Green
Hertfordshire
WD3 3JA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O D M Patel Baltic House
4 & 5 Baltic Street East
London
EC1Y 0UJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

75 at £1Dipna Shah
75.00%
Ordinary
25 at £1Hemanshu Shah
25.00%
Ordinary

Financials

Year2014
Net Worth£206,556
Cash£349,570
Current Liabilities£151,923

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

9 March 2020Registered office address changed from West Wind House the Green Croxley Green Rickmansworth Hertfordshire WD3 3JA to C/O D M Patel Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ on 9 March 2020 (1 page)
6 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-28
(1 page)
6 March 2020Declaration of solvency (5 pages)
6 March 2020Appointment of a voluntary liquidator (2 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
29 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
18 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
31 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
18 July 2013Registered office address changed from the Pavilion Rosslyn Crescent Harrow Middlesex HA1 2SZ on 18 July 2013 (1 page)
18 July 2013Registered office address changed from the Pavilion Rosslyn Crescent Harrow Middlesex HA1 2SZ on 18 July 2013 (1 page)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
30 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
5 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
5 June 2010Director's details changed for Dipna Shah on 16 May 2010 (2 pages)
5 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
5 June 2010Director's details changed for Dipna Shah on 16 May 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 June 2009Return made up to 16/05/09; full list of members (3 pages)
9 June 2009Return made up to 16/05/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
7 August 2008Return made up to 16/05/08; full list of members (3 pages)
7 August 2008Return made up to 16/05/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 June 2007Return made up to 16/05/07; full list of members (6 pages)
7 June 2007Return made up to 16/05/07; full list of members (6 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
28 July 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 June 2004Return made up to 16/05/04; full list of members (6 pages)
2 June 2004Return made up to 16/05/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 August 2003Return made up to 16/05/03; full list of members (6 pages)
1 August 2003Return made up to 16/05/03; full list of members (6 pages)
14 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
14 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
6 August 2002Return made up to 16/05/02; full list of members (6 pages)
6 August 2002Return made up to 16/05/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
5 June 2001Return made up to 16/05/01; full list of members (6 pages)
5 June 2001Return made up to 16/05/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
17 July 2000Return made up to 16/05/00; full list of members (6 pages)
17 July 2000Return made up to 16/05/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
2 June 1999Return made up to 16/05/99; full list of members (6 pages)
2 June 1999Return made up to 16/05/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
23 June 1998Return made up to 16/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1998Return made up to 16/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
13 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
23 May 1997Return made up to 16/05/97; full list of members (6 pages)
23 May 1997Return made up to 16/05/97; full list of members (6 pages)
4 February 1997Ad 31/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 1997Ad 31/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 1996Director resigned (1 page)
29 May 1996Secretary resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Registered office changed on 29/05/96 from: 47/9 green lane northwood middlesex HA6 3AE. (1 page)
29 May 1996New secretary appointed (2 pages)
29 May 1996Registered office changed on 29/05/96 from: 47/9 green lane northwood middlesex HA6 3AE. (1 page)
29 May 1996New director appointed (2 pages)
29 May 1996Secretary resigned (1 page)
29 May 1996New secretary appointed (2 pages)
29 May 1996New director appointed (2 pages)
16 May 1996Incorporation (17 pages)
16 May 1996Incorporation (17 pages)