Company NameProjectsolve Limited
Company StatusDissolved
Company Number04632135
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 4 months ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameWilliam Michael Hands
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Aldridge Road Villas
London
W11 1BN
Director NameMorven Cameron Tough
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Aldridge Road Villas
London
W11 1BN
Secretary NameWilliam Michael Hands
NationalityBritish
StatusClosed
Appointed09 January 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Aldridge Road Villas
London
W11 1BN

Location

Registered Address29 Aldridge Road Villas
London
W11 1BN
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Shareholders

1 at £1M.c. Tough
50.00%
Ordinary
1 at £1William M. Hands
50.00%
Ordinary

Financials

Year2014
Net Worth£73,348
Cash£73,813
Current Liabilities£690

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
28 November 2013Application to strike the company off the register (3 pages)
28 November 2013Application to strike the company off the register (3 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 2
(5 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 2
(5 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 2
(5 pages)
24 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
19 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 January 2010Director's details changed for William Michael Hands on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Morven Cameron Tough on 16 January 2010 (2 pages)
16 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
16 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Morven Cameron Tough on 16 January 2010 (2 pages)
16 January 2010Director's details changed for William Michael Hands on 16 January 2010 (2 pages)
16 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
13 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 January 2009Return made up to 09/01/09; full list of members (4 pages)
15 January 2009Return made up to 09/01/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 January 2008Return made up to 09/01/08; full list of members (2 pages)
16 January 2008Return made up to 09/01/08; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 January 2007Return made up to 09/01/07; full list of members (2 pages)
12 January 2007Return made up to 09/01/07; full list of members (2 pages)
22 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 February 2006Return made up to 09/01/06; full list of members (2 pages)
23 February 2006Return made up to 09/01/06; full list of members (2 pages)
17 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
13 January 2005Return made up to 09/01/05; full list of members (7 pages)
13 January 2005Return made up to 09/01/05; full list of members (7 pages)
16 March 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 March 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 February 2004Return made up to 09/01/04; full list of members (7 pages)
2 February 2004Ad 20/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 February 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2004Ad 20/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 January 2003Incorporation (18 pages)