Company NameBusiness Solutions Online Limited
Company StatusDissolved
Company Number03295810
CategoryPrivate Limited Company
Incorporation Date23 December 1996(27 years, 4 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher David Walker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1996(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Croft Lane
Henfield
West Sussex
BN5 9TT
Director NameReza Mirkhani
Date of BirthMay 1976 (Born 48 years ago)
NationalityIranian
StatusClosed
Appointed10 January 1997(2 weeks, 4 days after company formation)
Appointment Duration5 years, 10 months (closed 26 November 2002)
RoleComputer Consultant
Correspondence Address36 Marian Court
Robin Hood Lane
Sutton
Surrey
SM1 2SB
Director NameMr Milan Djuradj Novkovic
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish,Serbian
StatusClosed
Appointed31 March 1997(3 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 26 November 2002)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Layer Gardens
West Acton
London
W3 9PR
Director NamePredrag Popovic
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(8 months, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 26 November 2002)
RoleComputer Consultant
Correspondence Address19 St James Avenue
Ealing
London
W13 9HE
Secretary NameSmiljka Krneta
NationalityBritish
StatusClosed
Appointed05 February 1999(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 26 November 2002)
RoleBusiness Manager
Correspondence Address27 Park Avenue
Hangar Lane
London
NW10 7EX
Secretary NameMrs Angela Victoria Reid
NationalityBritish
StatusResigned
Appointed23 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/3 Stipenhoke
Henfield Common Nort
Henfield
West Sussex
BN5 9RW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address16-18 Hatton Garden
London
EC1N 8AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
3 July 2002Application for striking-off (2 pages)
8 January 2002Return made up to 23/12/01; full list of members (8 pages)
12 July 2001Total exemption small company accounts made up to 30 September 2000 (2 pages)
8 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
26 January 2000Director's particulars changed (1 page)
20 January 2000Return made up to 23/12/99; full list of members (7 pages)
17 February 1999Return made up to 23/12/98; full list of members (5 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999New secretary appointed (2 pages)
4 December 1998Registered office changed on 04/12/98 from: 48 portland place london W1N 4AJ (1 page)
18 August 1998Registered office changed on 18/08/98 from: caudle street high street henfield west sussex BN5 9DQ (1 page)
24 June 1998Accounts for a small company made up to 30 September 1997 (3 pages)
17 April 1998Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
18 February 1998Return made up to 23/12/97; full list of members (6 pages)
18 February 1998Ad 01/12/97--------- £ si 98@1 (2 pages)
6 October 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
21 January 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997New secretary appointed (2 pages)
23 December 1996Incorporation (20 pages)