Company NameEdoctrine Solutions Ltd
Company StatusDissolved
Company Number04421294
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)
Dissolution Date10 December 2008 (15 years, 4 months ago)
Previous NameSupplier Ltd

Business Activity

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

Directors

Director NameTrishla Joshi
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(1 week, 1 day after company formation)
Appointment Duration6 years, 7 months (closed 10 December 2008)
RoleSales Analysist
Country of ResidenceUnited Kingdom
Correspondence Address362 Hempstead Road
Watford
WD17 4NA
Secretary NameMr Rajan Joshi
NationalityBritish
StatusClosed
Appointed30 April 2002(1 week, 1 day after company formation)
Appointment Duration6 years, 7 months (closed 10 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address362 Hempstead Road
Watford
Hertfordshire
WD17 4NA
Director NameMr Rajan Joshi
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2002(5 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 10 December 2008)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address362 Hempstead Road
Watford
Hertfordshire
WD17 4NA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressBegbies Traynor South Llp
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£81,034
Net Worth-£24,950
Cash£4,600
Current Liabilities£35,373

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

10 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2008Liquidators statement of receipts and payments to 22 August 2008 (5 pages)
10 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
10 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2008Resolutions
  • RES13 ‐ Company be wound up & appointment of liquidators 27/07/2007
(1 page)
4 July 2008Liquidators statement of receipts and payments (5 pages)
6 July 2007Appointment of a voluntary liquidator (1 page)
6 July 2007Statement of affairs (6 pages)
13 June 2007Registered office changed on 13/06/07 from: 362 hempstead road watford hertfordshire WD17 4NA (1 page)
19 February 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2006Registered office changed on 19/10/06 from: 25 merton road harrow middlesex HA2 0AA (1 page)
19 October 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
19 July 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
26 May 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
14 May 2004Return made up to 22/04/04; full list of members (7 pages)
5 May 2004Ad 22/04/02--------- £ si 98@1 (2 pages)
17 December 2003Company name changed supplier LTD\certificate issued on 17/12/03 (2 pages)
28 June 2003Return made up to 22/04/03; full list of members (7 pages)
29 October 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002Registered office changed on 15/05/02 from: 21 kingshill drive harrow middx HA3 8TD (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Registered office changed on 02/05/02 from: 39A leicester road salford manchester M7 4AS (1 page)