Company NameN R Solutions Limited
Company StatusDissolved
Company Number03504174
CategoryPrivate Limited Company
Incorporation Date4 February 1998(26 years, 2 months ago)
Dissolution Date30 November 2004 (19 years, 4 months ago)

Business Activity

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

Directors

Director NameNatasha Maria Ramsey
Date of BirthApril 1973 (Born 51 years ago)
NationalityNew Zealander
StatusClosed
Appointed16 February 1998(1 week, 5 days after company formation)
Appointment Duration6 years, 9 months (closed 30 November 2004)
RoleHelpdesk Anylist
Correspondence AddressTop Flat
67 Lower Richmond Road
Putney
London
SW15 1ET
Secretary NameClaire Rickman
NationalityNew Zealander
StatusClosed
Appointed16 February 1998(1 week, 5 days after company formation)
Appointment Duration6 years, 9 months (closed 30 November 2004)
RoleHr Assistant
Correspondence Address7 Askew Mansions
Askew Road Sheperds Bush
London
W12 9DA
Director NameSharon Boyd
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleAssistant Accountant
Correspondence Address80 Kensington High Street
London
W81 4SG
Secretary NameTom Clancy
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address80 Kensington High Street
London
W8 4SG

Location

Registered AddressTop Flat
67 Lower Richmond Road
Putney London
SW15 1ET
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£190
Cash£1,022
Current Liabilities£832

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
6 July 2004Application for striking-off (1 page)
14 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
30 July 2003Return made up to 04/02/03; full list of members (6 pages)
14 November 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
11 June 2002Return made up to 04/02/00; full list of members
  • 363(287) ‐ Registered office changed on 11/06/02
(6 pages)
7 May 2002Compulsory strike-off action has been discontinued (1 page)
5 May 2002Return made up to 04/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/05/02
(6 pages)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
8 August 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
24 May 2000Accounts for a small company made up to 28 February 2000 (5 pages)
30 March 1999Accounts for a small company made up to 28 February 1999 (5 pages)
18 February 1999Return made up to 04/02/99; full list of members (6 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998Registered office changed on 19/02/98 from: 80 kensington high street london W8 4SG (1 page)
19 February 1998Director resigned (1 page)
4 February 1998Incorporation (15 pages)