Company NameDb Solve Limited
Company StatusDissolved
Company Number04075199
CategoryPrivate Limited Company
Incorporation Date20 September 2000(23 years, 7 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Mohamed Hussein Mohamedali Nazarali
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Pembroke Place
Edgware
Middlesex
HA8 6EP
Secretary NameZameer-Hussein Nazarali
NationalityBritish
StatusClosed
Appointed20 September 2000(same day as company formation)
RoleAccounts Clerk/Law Student
Correspondence Address13 Pembroke Place
Edgware
Middlesex
HA8 6EP
Director NameMohammed Abbas Bharwani
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleSoftware Engineer
Correspondence Address18 The Greenway
Harrow Weald
Middlesex
HA3 7EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address13 Pembroke Place
Edgware
Middlesex
HA8 6EP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

2 at £1Mr Mohamed Nazarali
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014Application to strike the company off the register (3 pages)
17 September 2014Accounts made up to 31 January 2014 (2 pages)
17 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
12 September 2013Accounts made up to 31 January 2013 (2 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders (4 pages)
14 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
14 October 2012Accounts made up to 31 January 2012 (2 pages)
16 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
16 October 2011Accounts made up to 31 January 2011 (2 pages)
1 November 2010Accounts made up to 31 January 2010 (2 pages)
6 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
17 January 2010Accounts made up to 31 January 2009 (3 pages)
1 October 2009Return made up to 20/09/09; full list of members (3 pages)
20 November 2008Accounts made up to 31 January 2008 (2 pages)
15 October 2008Return made up to 20/09/08; full list of members (3 pages)
30 November 2007Accounts made up to 31 January 2007 (2 pages)
24 October 2007Return made up to 20/09/07; full list of members (2 pages)
2 January 2007Accounts made up to 31 January 2006 (2 pages)
19 October 2006Return made up to 20/09/06; full list of members (6 pages)
3 March 2006Return made up to 20/09/05; full list of members (6 pages)
14 December 2005Accounts made up to 31 January 2005 (1 page)
17 October 2005Director resigned (1 page)
3 December 2004Accounts made up to 31 January 2004 (2 pages)
21 October 2004Return made up to 20/09/04; full list of members (7 pages)
12 January 2004Accounts made up to 31 January 2003 (2 pages)
11 November 2003Return made up to 20/09/03; full list of members (7 pages)
2 October 2002Return made up to 20/09/02; full list of members (7 pages)
13 August 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
24 December 2001Return made up to 20/09/01; full list of members (6 pages)
26 July 2001Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000Registered office changed on 10/10/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
10 October 2000New secretary appointed (2 pages)
10 October 2000Director resigned (1 page)
10 October 2000New director appointed (2 pages)
20 September 2000Incorporation (14 pages)