Company NameAshtel IT Solutions Limited
Company StatusDissolved
Company Number03840273
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 7 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Akash Raj Daswani
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(same day as company formation)
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence Address33 Cheyne Walk
Hendon
London
NW4 3QH
Director NameUmesh Raj Daswani
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(same day as company formation)
RoleFund Manager
Correspondence Address33 Cheyne Walk
London
Middlesex
NW4 3QH
Secretary NameMr Akash Raj Daswani
NationalityBritish
StatusResigned
Appointed13 September 1999(same day as company formation)
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence Address33 Cheyne Walk
Hendon
London
NW4 3QH
Director NameMr Paul Hari Sehgal
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 2001)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address35 Wildwood Road
London
NW11 6UB
Director NameMs Anita Raj Daswani
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(4 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Manor Park Gardens
Edgware
Middlesex
HA8 7NB
Director NameUmesh Daswani
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2003)
RoleFund Manager
Correspondence Address473a Finchley Road
London
NW3 6HS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address13 Station Road
Finchley London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£46,727
Cash£526
Current Liabilities£47,253

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
27 June 2005Secretary resigned (1 page)
27 June 2005Secretary resigned (1 page)
23 June 2005Director resigned (1 page)
22 February 2005Voluntary strike-off action has been suspended (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
22 December 2004Application for striking-off (1 page)
8 October 2004Director resigned (1 page)
13 November 2003Return made up to 13/09/03; full list of members (7 pages)
15 August 2003Total exemption full accounts made up to 30 September 2001 (9 pages)
9 December 2002Registered office changed on 09/12/02 from: ashtel it solutions LTD unit 12 central business centre great central way london NW10 0UR (1 page)
28 October 2002Return made up to 13/09/02; full list of members (7 pages)
27 May 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
27 November 2001Director resigned (1 page)
23 October 2001Compulsory strike-off action has been discontinued (1 page)
11 October 2001Director resigned (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
20 March 2001Director resigned (1 page)
5 December 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999New secretary appointed;new director appointed (2 pages)
15 September 1999New director appointed (2 pages)
13 September 1999Incorporation (20 pages)