Company NameLiquidnet Solutions Limited
Company StatusDissolved
Company Number04102186
CategoryPrivate Limited Company
Incorporation Date6 November 2000(23 years, 5 months ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nelesh Kumar Shah
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2000(1 week, 2 days after company formation)
Appointment Duration9 years, 11 months (closed 02 November 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Glendale Avenue
Edgware
Middlesex
HA8 8HF
Secretary NameDimple Shah
NationalityMalaysian
StatusClosed
Appointed15 November 2000(1 week, 2 days after company formation)
Appointment Duration9 years, 11 months (closed 02 November 2010)
RoleCompany Director
Correspondence Address17 Glendale Avenue
Edgware
Middlesex
HA8 8HF
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed06 November 2000(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2000(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address17 Glendale Avenue
Edgware
Middlesex
HA8 8HF
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
8 July 2010Application to strike the company off the register (3 pages)
8 July 2010Application to strike the company off the register (3 pages)
27 January 2010Annual return made up to 6 November 2009 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 1
(4 pages)
27 January 2010Director's details changed for Nelesh Kumar Shah on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Nelesh Kumar Shah on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 6 November 2009 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 1
(4 pages)
27 January 2010Director's details changed for Nelesh Kumar Shah on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 6 November 2009 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 1
(4 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
21 April 2009Compulsory strike-off action has been discontinued (1 page)
21 April 2009Compulsory strike-off action has been discontinued (1 page)
20 April 2009Return made up to 06/11/08; full list of members (3 pages)
20 April 2009Return made up to 06/11/08; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
27 November 2007Return made up to 06/11/07; full list of members (2 pages)
27 November 2007Return made up to 06/11/07; full list of members (2 pages)
12 October 2007Return made up to 06/11/06; full list of members (2 pages)
12 October 2007Return made up to 06/11/06; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
5 July 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
5 July 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
16 February 2006Return made up to 06/11/05; full list of members (2 pages)
16 February 2006Return made up to 06/11/05; full list of members (2 pages)
2 March 2005Return made up to 06/11/04; full list of members (6 pages)
2 March 2005Return made up to 06/11/04; full list of members (6 pages)
24 February 2005Total exemption small company accounts made up to 31 October 2003 (8 pages)
24 February 2005Total exemption small company accounts made up to 31 October 2003 (8 pages)
14 September 2004Total exemption small company accounts made up to 31 October 2002 (4 pages)
14 September 2004Total exemption small company accounts made up to 31 October 2002 (4 pages)
9 March 2004Return made up to 06/11/03; full list of members (6 pages)
9 March 2004Return made up to 06/11/03; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 31 October 2001 (4 pages)
4 March 2004Total exemption small company accounts made up to 31 October 2001 (4 pages)
29 August 2003Return made up to 06/11/02; full list of members (6 pages)
29 August 2003Return made up to 06/11/02; full list of members (6 pages)
29 April 2003First Gazette notice for compulsory strike-off (1 page)
29 April 2003Strike-off action suspended (1 page)
29 April 2003First Gazette notice for compulsory strike-off (1 page)
29 April 2003Strike-off action suspended (1 page)
10 January 2002Return made up to 06/11/01; full list of members (6 pages)
10 January 2002Return made up to 06/11/01; full list of members (6 pages)
8 December 2000New secretary appointed (2 pages)
8 December 2000New secretary appointed (2 pages)
21 November 2000Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page)
21 November 2000Director resigned (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000Secretary resigned (1 page)
21 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/11/00
(1 page)
21 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/11/00
(1 page)
21 November 2000New director appointed (2 pages)
21 November 2000Secretary resigned (1 page)
21 November 2000Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page)
6 November 2000Incorporation (13 pages)