Company NamePractice Design Solutions Ltd
Company StatusDissolved
Company Number04923915
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)
Dissolution Date7 November 2012 (11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kalpesh Chandrakant Shah
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 8 Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD
Secretary NamePaul Nunes
NationalityBritish
StatusClosed
Appointed31 May 2007(3 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 07 November 2012)
RoleCompany Director
Correspondence Address16 Hillside Drive
Edgware
Middlesex
HA8 7PG
Secretary NameJagruti Gajjar
NationalityTanzanian
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address32 Bouverie Road
West Harrow
Middlesex
HA1 4EZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRsm Tenon Recovery
Sherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£124,401
Cash£9,097
Current Liabilities£164,097

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 November 2012Final Gazette dissolved following liquidation (1 page)
7 November 2012Final Gazette dissolved following liquidation (1 page)
7 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2012Liquidators statement of receipts and payments to 27 July 2012 (16 pages)
9 August 2012Liquidators' statement of receipts and payments to 27 July 2012 (16 pages)
9 August 2012Liquidators' statement of receipts and payments to 27 July 2012 (16 pages)
7 August 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
7 August 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
31 May 2012Liquidators statement of receipts and payments to 7 April 2012 (21 pages)
31 May 2012Liquidators' statement of receipts and payments to 7 April 2012 (21 pages)
31 May 2012Liquidators statement of receipts and payments to 7 April 2012 (21 pages)
31 May 2012Liquidators' statement of receipts and payments to 7 April 2012 (21 pages)
15 June 2011Liquidators statement of receipts and payments to 7 April 2011 (10 pages)
15 June 2011Liquidators statement of receipts and payments to 7 April 2011 (10 pages)
15 June 2011Liquidators' statement of receipts and payments to 7 April 2011 (10 pages)
15 June 2011Liquidators' statement of receipts and payments to 7 April 2011 (10 pages)
12 May 2011Liquidators' statement of receipts and payments to 7 April 2011 (5 pages)
12 May 2011Liquidators statement of receipts and payments to 7 April 2011 (5 pages)
12 May 2011Liquidators statement of receipts and payments to 7 April 2011 (5 pages)
12 May 2011Liquidators' statement of receipts and payments to 7 April 2011 (5 pages)
6 May 2010Appointment of a voluntary liquidator (1 page)
6 May 2010Appointment of a voluntary liquidator (1 page)
29 April 2010Statement of affairs with form 4.19 (7 pages)
29 April 2010Statement of affairs with form 4.19 (7 pages)
20 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-08
(2 pages)
20 April 2010Registered office address changed from Unit1 8a Wadsworth Road Perivale Greenford Middlesex UB6 7JD on 20 April 2010 (2 pages)
20 April 2010Registered office address changed from Unit1 8a Wadsworth Road Perivale Greenford Middlesex UB6 7JD on 20 April 2010 (2 pages)
7 January 2010Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 2
(4 pages)
7 January 2010Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 2
(4 pages)
7 January 2010Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 2
(4 pages)
11 December 2009Secretary's details changed (3 pages)
11 December 2009Director's details changed for Kalpesh Shah on 30 November 2009 (4 pages)
11 December 2009Secretary's details changed for {officer_name} (3 pages)
11 December 2009Secretary's details changed (3 pages)
11 December 2009Director's details changed for Kalpesh Shah on 30 November 2009 (4 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 February 2009Return made up to 07/10/08; full list of members (4 pages)
6 February 2009Return made up to 07/10/08; full list of members (4 pages)
28 January 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
28 January 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
26 September 2008Accounts made up to 31 October 2007 (1 page)
26 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
5 March 2008Return made up to 07/10/07; full list of members (3 pages)
5 March 2008Return made up to 07/10/07; full list of members (3 pages)
4 March 2008Ad 02/01/07 gbp si 1@1=1 gbp ic 1/2 (2 pages)
4 March 2008Ad 02/01/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 June 2007New secretary appointed (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007New secretary appointed (1 page)
19 December 2006Accounts made up to 31 October 2006 (1 page)
19 December 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
6 December 2006Return made up to 07/10/06; full list of members (5 pages)
6 December 2006Return made up to 07/10/06; full list of members (5 pages)
4 October 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
4 October 2006Accounts made up to 31 October 2005 (1 page)
28 November 2005Registered office changed on 28/11/05 from: ground floor 150 strand london WC2R 1JA (1 page)
28 November 2005Registered office changed on 28/11/05 from: ground floor 150 strand london WC2R 1JA (1 page)
24 November 2005Return made up to 07/10/05; full list of members (2 pages)
24 November 2005Return made up to 07/10/05; full list of members (2 pages)
17 May 2005Accounts made up to 31 October 2004 (1 page)
17 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
22 December 2004Return made up to 07/10/04; full list of members (5 pages)
22 December 2004Return made up to 07/10/04; full list of members (5 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Secretary resigned (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004Secretary resigned (2 pages)
7 October 2003Incorporation (16 pages)