Company NameEOI Solutions Ltd
Company StatusDissolved
Company Number05597239
CategoryPrivate Limited Company
Incorporation Date19 October 2005(18 years, 6 months ago)
Dissolution Date2 January 2024 (4 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kalpeshkumar Amratlal Patel
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Molteno Road
Watford
WD17 4UD
Director NameMrs Bhavishaben Champakbhai Patel
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2018(12 years, 12 months after company formation)
Appointment Duration5 years, 2 months (closed 02 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Molteno Road
Watford
WD17 4UD
Secretary NameBhauisha Patel
NationalityBritish
StatusResigned
Appointed01 August 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 April 2009)
RoleCompany Director
Correspondence Address43 Poppy Close
Belvedere
Kent
DA17 6GN
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary Name3RD Option (Secretaries) Limited (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence AddressLyon House
160-166 Borough High Street
London Bridge
London
SE1 1JR
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address20 Molteno Road
Watford
WD17 4UD
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardNascot
Built Up AreaGreater London

Shareholders

1 at £1Mr Kalpeshkumar Amratlal Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£32,885
Cash£37,646
Current Liabilities£21,669

Accounts

Latest Accounts30 April 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

2 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2023First Gazette notice for voluntary strike-off (1 page)
10 October 2023Application to strike the company off the register (1 page)
27 June 2023Micro company accounts made up to 30 April 2023 (6 pages)
5 May 2023Previous accounting period extended from 31 October 2022 to 30 April 2023 (1 page)
4 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (6 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (6 pages)
31 October 2020Confirmation statement made on 31 October 2020 with updates (5 pages)
31 October 2020Change of details for Mr Kalpeshkumar Amratlal Patel as a person with significant control on 31 October 2019 (2 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 October 2019 (6 pages)
21 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
10 September 2019Notification of Bhavishaben Champakbhai Patel as a person with significant control on 9 September 2019 (2 pages)
28 June 2019Micro company accounts made up to 31 October 2018 (6 pages)
30 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-29
(3 pages)
11 February 2019Statement of capital following an allotment of shares on 15 October 2018
  • GBP 100
(3 pages)
7 February 2019Statement of capital following an allotment of shares on 15 October 2018
  • GBP 10
(3 pages)
7 February 2019Appointment of Ms Bhavishaben Champakbhai Patel as a director on 15 October 2018 (2 pages)
7 February 2019Change of details for Mr Kalpeshkumar Amratlal Patel as a person with significant control on 15 October 2018 (2 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 31 October 2017 (6 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
26 May 2017Micro company accounts made up to 31 October 2016 (6 pages)
26 May 2017Micro company accounts made up to 31 October 2016 (6 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
16 November 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
13 November 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
14 November 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 1
(3 pages)
19 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 1
(3 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
30 May 2012Registered office address changed from 389 Bromyard House Bromyard Avenue Acton London W3 7BU on 30 May 2012 (1 page)
30 May 2012Director's details changed for Kalpeshkumar Amratlal Patel on 30 May 2012 (2 pages)
30 May 2012Registered office address changed from 389 Bromyard House Bromyard Avenue Acton London W3 7BU on 30 May 2012 (1 page)
30 May 2012Director's details changed for Kalpeshkumar Amratlal Patel on 30 May 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
19 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 October 2009Director's details changed for Kalpeshkumar Amratlal Patel on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Kalpeshkumar Amratlal Patel on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Kalpeshkumar Amratlal Patel on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
2 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
2 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
29 April 2009Appointment terminated secretary bhauisha patel (1 page)
29 April 2009Appointment terminated secretary bhauisha patel (1 page)
7 November 2008Return made up to 19/10/08; full list of members (10 pages)
7 November 2008Return made up to 19/10/08; full list of members (10 pages)
25 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
25 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
30 November 2007Return made up to 19/10/07; no change of members (6 pages)
30 November 2007Return made up to 19/10/07; no change of members (6 pages)
12 November 2007Registered office changed on 12/11/07 from: 43 poppy close belvedere kent DA17 6GN (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Registered office changed on 12/11/07 from: 43 poppy close belvedere kent DA17 6GN (1 page)
24 August 2007Secretary resigned (1 page)
24 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (2 pages)
15 August 2007New secretary appointed (2 pages)
30 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 November 2006Return made up to 19/10/06; full list of members (6 pages)
3 November 2006Return made up to 19/10/06; full list of members (6 pages)
13 December 2005Company name changed lead I.T. solutions LIMITED\certificate issued on 13/12/05 (2 pages)
13 December 2005Company name changed lead I.T. solutions LIMITED\certificate issued on 13/12/05 (2 pages)
23 November 2005Company name changed hamgrid LIMITED\certificate issued on 23/11/05 (2 pages)
23 November 2005Company name changed hamgrid LIMITED\certificate issued on 23/11/05 (2 pages)
26 October 2005New secretary appointed (1 page)
26 October 2005New director appointed (1 page)
26 October 2005New director appointed (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005New secretary appointed (1 page)
26 October 2005Registered office changed on 26/10/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005Registered office changed on 26/10/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
19 October 2005Incorporation (15 pages)
19 October 2005Incorporation (15 pages)