Company NameCompany Solutions (Europe) Limited
Company StatusDissolved
Company Number03625881
CategoryPrivate Limited Company
Incorporation Date3 September 1998(25 years, 8 months ago)
Dissolution Date20 February 2013 (11 years, 2 months ago)
Previous NamesInforit Europe Limited and Ejobs (Europe) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAmberish Vasant Vaidya
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1998(same day as company formation)
RoleFinancial Accountant
Correspondence AddressNirvana 21 Woodside Road
Beare Green
Dorking
Surrey
RH5 4RH
Secretary NameMaria Ascencao Gil Carvalho-Vaidya
NationalityBritish
StatusClosed
Appointed03 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address21 Woodside Road
Beare Green
Dorking
Surrey
RH5 4RH
Director NameOfer Dagan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIsraeli
StatusResigned
Appointed14 September 1998(1 week, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2001)
RoleEngineer
Correspondence Address2 Farview Commons
Southbury Ct 06488
Usa
Director NamePrakash Vaidya
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 1998(1 week, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2001)
RoleEngineer
Correspondence Address254 David Street
Hamden Ct 06517
Usa
Foreign
Director NameTimothy McMurray Taylor
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2005(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 January 2006)
RoleBusiness
Correspondence Address10 Prospect Downs South
Carrickfergus
County Antrim
BT38 8SD
Northern Ireland

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£35,000
Net Worth£3,454
Cash£74,444
Current Liabilities£84,596

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

20 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2013Final Gazette dissolved following liquidation (1 page)
20 February 2013Final Gazette dissolved following liquidation (1 page)
20 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
10 October 2012Liquidators' statement of receipts and payments to 21 September 2012 (5 pages)
10 October 2012Liquidators statement of receipts and payments to 21 September 2012 (5 pages)
10 October 2012Liquidators' statement of receipts and payments to 21 September 2012 (5 pages)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
16 April 2012Liquidators' statement of receipts and payments to 21 March 2012 (5 pages)
16 April 2012Liquidators statement of receipts and payments to 21 March 2012 (5 pages)
16 April 2012Liquidators' statement of receipts and payments to 21 March 2012 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 21 September 2011 (5 pages)
4 October 2011Liquidators statement of receipts and payments to 21 September 2011 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 21 September 2011 (5 pages)
28 March 2011Liquidators statement of receipts and payments to 21 March 2011 (5 pages)
28 March 2011Liquidators' statement of receipts and payments to 21 March 2011 (5 pages)
28 March 2011Liquidators' statement of receipts and payments to 21 March 2011 (5 pages)
25 March 2011Certificate of removal of voluntary liquidator (1 page)
25 March 2011Certificate of removal of voluntary liquidator (1 page)
13 October 2010Liquidators' statement of receipts and payments to 21 September 2010 (5 pages)
13 October 2010Liquidators' statement of receipts and payments to 21 September 2010 (5 pages)
13 October 2010Liquidators statement of receipts and payments to 21 September 2010 (5 pages)
9 April 2010Liquidators' statement of receipts and payments to 21 March 2010 (5 pages)
9 April 2010Liquidators' statement of receipts and payments to 21 March 2010 (5 pages)
9 April 2010Liquidators statement of receipts and payments to 21 March 2010 (5 pages)
21 November 2009Liquidators' statement of receipts and payments to 21 March 2009 (5 pages)
21 November 2009Liquidators statement of receipts and payments to 21 March 2009 (5 pages)
21 November 2009Liquidators' statement of receipts and payments to 21 March 2009 (5 pages)
22 October 2009Liquidators' statement of receipts and payments to 21 September 2009 (5 pages)
22 October 2009Liquidators' statement of receipts and payments to 21 September 2009 (5 pages)
22 October 2009Liquidators statement of receipts and payments to 21 September 2009 (5 pages)
2 June 2009Liquidators' statement of receipts and payments to 21 March 2009 (5 pages)
2 June 2009Liquidators' statement of receipts and payments to 21 March 2009 (5 pages)
2 June 2009Liquidators statement of receipts and payments to 21 March 2009 (5 pages)
5 March 2009Liquidators' statement of receipts and payments to 21 September 2008 (5 pages)
5 March 2009Liquidators' statement of receipts and payments to 21 March 2008 (5 pages)
5 March 2009Liquidators statement of receipts and payments to 21 March 2008 (5 pages)
5 March 2009Liquidators' statement of receipts and payments to 21 March 2008 (5 pages)
5 March 2009Liquidators' statement of receipts and payments to 21 September 2008 (5 pages)
5 March 2009Liquidators statement of receipts and payments to 21 September 2008 (5 pages)
15 February 2008Appointment of a voluntary liquidator (1 page)
15 February 2008Registered office changed on 15/02/08 from: grant thornton uk LLP 1ST floor royal liver building liverpool L3 1PS (1 page)
15 February 2008Registered office changed on 15/02/08 from: grant thornton uk LLP 1ST floor royal liver building liverpool L3 1PS (1 page)
15 February 2008Appointment of a voluntary liquidator (1 page)
17 October 2007Liquidators' statement of receipts and payments (5 pages)
17 October 2007Liquidators statement of receipts and payments (5 pages)
17 October 2007Liquidators' statement of receipts and payments (5 pages)
3 April 2007Liquidators' statement of receipts and payments (5 pages)
3 April 2007Liquidators' statement of receipts and payments (5 pages)
3 April 2007Liquidators statement of receipts and payments (5 pages)
12 April 2006Registered office changed on 12/04/06 from: 21 woodside road beare green dorking surrey RH5 4RH (1 page)
12 April 2006Registered office changed on 12/04/06 from: 21 woodside road beare green dorking surrey RH5 4RH (1 page)
6 April 2006Appointment of a voluntary liquidator (1 page)
6 April 2006Statement of affairs (7 pages)
6 April 2006Appointment of a voluntary liquidator (1 page)
6 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 April 2006Statement of affairs (7 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
22 September 2005Return made up to 03/09/05; full list of members (7 pages)
22 September 2005Return made up to 03/09/05; full list of members (7 pages)
9 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
9 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
5 October 2004Return made up to 03/09/04; full list of members (6 pages)
5 October 2004Return made up to 03/09/04; full list of members (6 pages)
14 September 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
14 September 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
14 September 2003Return made up to 03/09/03; full list of members (6 pages)
14 September 2003Return made up to 03/09/03; full list of members (6 pages)
2 May 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
2 May 2003Accounts made up to 30 September 2002 (2 pages)
22 April 2003Registered office changed on 22/04/03 from: lower ground floor 12A perham road london W14 9ST (1 page)
22 April 2003Registered office changed on 22/04/03 from: lower ground floor 12A perham road london W14 9ST (1 page)
10 October 2002Registered office changed on 10/10/02 from: 21 woodside road beare green dorking surrey RH5 4RH (1 page)
10 October 2002Registered office changed on 10/10/02 from: 21 woodside road beare green dorking surrey RH5 4RH (1 page)
11 September 2002Return made up to 03/09/02; full list of members (6 pages)
11 September 2002Return made up to 03/09/02; full list of members (6 pages)
21 August 2002Company name changed ejobs (europe) LIMITED\certificate issued on 21/08/02 (2 pages)
21 August 2002Company name changed ejobs (europe) LIMITED\certificate issued on 21/08/02 (2 pages)
5 June 2002Accounts made up to 30 September 2001 (2 pages)
5 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
6 September 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 September 2001Return made up to 03/09/01; full list of members (7 pages)
30 May 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
30 May 2001Accounts made up to 30 September 2000 (2 pages)
7 September 2000Return made up to 03/09/00; full list of members (7 pages)
7 September 2000Return made up to 03/09/00; full list of members (7 pages)
23 June 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
23 June 2000Accounts made up to 30 September 1999 (5 pages)
20 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1999Return made up to 03/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1999Return made up to 03/09/99; full list of members (6 pages)
10 November 1998Registered office changed on 10/11/98 from: 12A perham road west kensington london W14 9ST (1 page)
10 November 1998Registered office changed on 10/11/98 from: 12A perham road west kensington london W14 9ST (1 page)
7 October 1998New director appointed (2 pages)
7 October 1998New director appointed (2 pages)
9 September 1998Company name changed inforit europe LIMITED\certificate issued on 10/09/98 (2 pages)
9 September 1998Company name changed inforit europe LIMITED\certificate issued on 10/09/98 (2 pages)
3 September 1998Incorporation (19 pages)
3 September 1998Incorporation (19 pages)