Company NameThirdware Solution Europe Limited
Company StatusDissolved
Company Number04217123
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMohan Shamkant Kirane
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIndian
StatusClosed
Appointed15 May 2001(same day as company formation)
RoleService
Correspondence AddressFlat No 1603 Wing A
Avalon Hiranandani Gardens, Powai
Mumbai 400076
India
Director NamePradeep Jayan Erinjery
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIndian
StatusClosed
Appointed15 May 2001(same day as company formation)
RoleService
Country of ResidenceIndia
Correspondence AddressEternia B-1502
Hiranandani Gardens
Powai
Mumbai-400 076
India
Secretary NameSeshachallam Anandababu
NationalityIndian
StatusClosed
Appointed31 July 2002(1 year, 2 months after company formation)
Appointment Duration15 years, 6 months (closed 13 February 2018)
RoleCompany Director
Correspondence AddressMahalakshmi Apts
17 West Sivan Koil St Vadapalani
Chennai
Tamil Nadu 600 026
India
Director NameManish Sharma
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleService
Correspondence Address10 Tapovan
J.Mehta Road
Santacruz (W)
Mumbai-400 054
India
Secretary NameManish Sharma
NationalityIndian
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleService
Correspondence Address10 Tapovan
J.Mehta Road
Santacruz (W)
Mumbai-400 054
India
Secretary NameSivaraman Venkitaraman
NationalityBritish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressVrindavan Building
Plot 26 Flat 2 Road 2
L.T. Nagar Goregaon(W)
Mumbai-400062
India
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2012
Net Worth£201,248
Cash£36,560
Current Liabilities£9,666

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
20 November 2017Application to strike the company off the register (3 pages)
20 November 2017Application to strike the company off the register (3 pages)
30 October 2017Solvency Statement dated 03/10/17 (1 page)
30 October 2017Solvency Statement dated 03/10/17 (1 page)
30 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 October 2017Statement by Directors (1 page)
30 October 2017Statement of capital on 30 October 2017
  • GBP 1
(3 pages)
30 October 2017Statement by Directors (1 page)
30 October 2017Statement of capital on 30 October 2017
  • GBP 1
(3 pages)
30 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
23 March 2017Full accounts made up to 31 December 2016 (13 pages)
23 March 2017Full accounts made up to 31 December 2016 (13 pages)
29 September 2016Full accounts made up to 31 December 2015 (13 pages)
29 September 2016Full accounts made up to 31 December 2015 (13 pages)
29 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 400,000
(5 pages)
29 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 400,000
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
8 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 400,000
(5 pages)
8 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 400,000
(5 pages)
16 July 2014Appointment of Pradeep Jayan Erinjery as a director on 15 May 2001 (3 pages)
16 July 2014Appointment of Pradeep Jayan Erinjery as a director on 15 May 2001 (3 pages)
9 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 400,000
(5 pages)
9 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 400,000
(5 pages)
8 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
8 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
7 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 7 October 2013 (1 page)
7 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 7 October 2013 (1 page)
28 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
3 June 2013Accounts for a small company made up to 31 December 2012 (5 pages)
3 June 2013Accounts for a small company made up to 31 December 2012 (5 pages)
26 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 400,000.00
(4 pages)
26 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 400,000.00
(4 pages)
26 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 400,000.00
(4 pages)
6 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
17 April 2012Accounts for a small company made up to 31 December 2011 (5 pages)
17 April 2012Accounts for a small company made up to 31 December 2011 (5 pages)
17 May 2011Director's details changed for Mohan Shamkant Kirane on 1 May 2011 (2 pages)
17 May 2011Director's details changed for Mohan Shamkant Kirane on 1 May 2011 (2 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
17 May 2011Director's details changed for Mohan Shamkant Kirane on 1 May 2011 (2 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (5 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (5 pages)
23 August 2010Full accounts made up to 31 December 2009 (14 pages)
23 August 2010Full accounts made up to 31 December 2009 (14 pages)
28 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
1 June 2009Full accounts made up to 31 December 2008 (12 pages)
1 June 2009Full accounts made up to 31 December 2008 (12 pages)
22 May 2009Return made up to 15/05/09; full list of members (3 pages)
22 May 2009Return made up to 15/05/09; full list of members (3 pages)
4 April 2009Ad 19/08/08\gbp si 150000@1=150000\gbp ic 100000/250000\ (2 pages)
4 April 2009Ad 19/08/08\gbp si 150000@1=150000\gbp ic 100000/250000\ (2 pages)
15 December 2008Nc inc already adjusted 14/08/08 (1 page)
15 December 2008Nc inc already adjusted 14/08/08 (1 page)
29 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2008Return made up to 15/05/08; full list of members (3 pages)
18 August 2008Return made up to 15/05/08; full list of members (3 pages)
2 June 2008Full accounts made up to 31 December 2007 (12 pages)
2 June 2008Full accounts made up to 31 December 2007 (12 pages)
30 July 2007Return made up to 15/05/07; full list of members (3 pages)
30 July 2007Return made up to 15/05/07; full list of members (3 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
1 April 2007Full accounts made up to 31 December 2006 (12 pages)
1 April 2007Full accounts made up to 31 December 2006 (12 pages)
31 July 2006Full accounts made up to 31 December 2005 (11 pages)
31 July 2006Full accounts made up to 31 December 2005 (11 pages)
8 June 2006Return made up to 15/05/06; full list of members (3 pages)
8 June 2006Return made up to 15/05/06; full list of members (3 pages)
14 July 2005Return made up to 15/05/05; full list of members (3 pages)
14 July 2005Return made up to 15/05/05; full list of members (3 pages)
27 May 2005£ nc 100000/200000 03/05/05 (1 page)
27 May 2005£ nc 100000/200000 03/05/05 (1 page)
27 May 2005Ad 03/05/05--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
27 May 2005Ad 03/05/05--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
27 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2005Full accounts made up to 31 December 2004 (10 pages)
13 April 2005Full accounts made up to 31 December 2004 (10 pages)
15 June 2004Return made up to 15/05/04; full list of members (6 pages)
15 June 2004Return made up to 15/05/04; full list of members (6 pages)
31 March 2004Full accounts made up to 31 December 2003 (10 pages)
31 March 2004Full accounts made up to 31 December 2003 (10 pages)
25 October 2003Registered office changed on 25/10/03 from: 317 high holborn london WC1N 7NL (1 page)
25 October 2003Registered office changed on 25/10/03 from: 317 high holborn london WC1N 7NL (1 page)
21 July 2003Return made up to 15/05/03; full list of members (6 pages)
21 July 2003Return made up to 15/05/03; full list of members (6 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003Full accounts made up to 31 December 2002 (10 pages)
26 June 2003Full accounts made up to 31 December 2002 (10 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003New secretary appointed (2 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
2 August 2002Return made up to 15/05/02; full list of members (6 pages)
2 August 2002Return made up to 15/05/02; full list of members (6 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002Secretary resigned (1 page)
23 January 2002New secretary appointed (2 pages)
31 December 2001New secretary appointed (2 pages)
31 December 2001New secretary appointed (2 pages)
10 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2001£ nc 20000/100000 07/09/01 (1 page)
10 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2001£ nc 20000/100000 07/09/01 (1 page)
10 October 2001Ad 07/09/01--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
10 October 2001Ad 07/09/01--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001Ad 15/05/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001Ad 15/05/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
18 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2001Secretary resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Secretary resigned (1 page)
24 May 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
24 May 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
24 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2001Incorporation (16 pages)
15 May 2001Incorporation (16 pages)