Company NameChanakya Solutions Limited
Company StatusDissolved
Company Number05248006
CategoryPrivate Limited Company
Incorporation Date1 October 2004(19 years, 7 months ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNitin Datta
Date of BirthMay 1980 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed01 October 2004(same day as company formation)
RoleIT Consultant
Correspondence Address53 Hammond Road
Southall
Middlesex
UB2 4EQ
Secretary NameNitin Datta
NationalityIndian
StatusClosed
Appointed01 October 2004(same day as company formation)
RoleIT Consultant
Correspondence Address53 Hammond Road
Southall
Middlesex
UB2 4EQ
Director NameNadarajah Ranjithakumaran
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address77 Grange Park Road
Thornton Heath
Surrey
CR7 8QF

Location

Registered Address1st Floor
182 Mitcham Road Tooting
London
SW17 9NJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
4 August 2011Application to strike the company off the register (3 pages)
4 August 2011Application to strike the company off the register (3 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 2
(9 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 2
(9 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 2
(9 pages)
3 September 2009Appointment Terminated Director nadarajah ranjithakumaran (1 page)
3 September 2009Appointment terminated director nadarajah ranjithakumaran (1 page)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 October 2008Return made up to 14/10/08; full list of members (5 pages)
16 October 2008Return made up to 14/10/08; full list of members (5 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
24 October 2007Return made up to 01/10/07; no change of members (7 pages)
24 October 2007Return made up to 01/10/07; no change of members (7 pages)
24 October 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
24 October 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
13 November 2006Return made up to 01/10/06; full list of members (7 pages)
13 November 2006Return made up to 01/10/06; full list of members (7 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 January 2006Return made up to 01/10/05; full list of members (7 pages)
18 January 2006Return made up to 01/10/05; full list of members (7 pages)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
1 October 2004Incorporation (15 pages)