Company NameHasini Solutions Limited
Company StatusDissolved
Company Number05705214
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)
Dissolution Date4 July 2016 (7 years, 10 months ago)
Previous NameSharan Solutions Limited

Business Activity

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

Directors

Director NameHarish Vangapalli
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed07 April 2008(2 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 04 July 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address146 Lathom Road
London
E6 2DY
Secretary NameSwapna Vangapalli
NationalityIndian
StatusClosed
Appointed07 April 2008(2 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 04 July 2016)
RoleSecretary
Correspondence Address146 Lathom Road
London
E6 2DY
Director NameSwapna Vangapalli
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleAdvocate
Correspondence AddressNo:4 The Firs
Milton Avenue, East Ham
London
Unitedkingdom
E6 1BH
Secretary NameHarish Vangapalli
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressNo:4 The Firs
Milton Avenue, East Ham
London
Unitedkingdom
E6 1BH

Location

Registered AddressFirst Floor Room 13a Wellesley House Easy Let Offices Ltd
102 Cranbrook Road Ii
Essex
IG1 4NH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Financials

Year2012
Net Worth£14,279
Cash£115,966
Current Liabilities£105,339

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 July 2016Final Gazette dissolved following liquidation (1 page)
26 April 2016Liquidators statement of receipts and payments to 24 March 2016 (11 pages)
26 April 2016Liquidators' statement of receipts and payments to 24 March 2016 (11 pages)
4 April 2016Return of final meeting in a members' voluntary winding up (11 pages)
30 December 2015Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
13 November 2015Registered office address changed from First Floor Room 13a Wellesley House Easy Let Offices Ltd 102 Cranbrook Road Ilford Essex IG1 4NH to First Floor Room 13a Wellesley House Easy Let Offices Ltd 102 Cranbrook Road Ii Essex IG1 4NH on 13 November 2015 (2 pages)
12 November 2015Appointment of a voluntary liquidator (1 page)
12 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-02
  • LRESSP ‐ Special resolution to wind up on 2015-11-02
(1 page)
12 November 2015Declaration of solvency (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
2 October 2010Change of name notice (2 pages)
2 October 2010Company name changed sharan solutions LIMITED\certificate issued on 02/10/10
  • RES15 ‐ Change company name resolution on 2010-09-20
(2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 May 2010Director's details changed for Harish Vangapalli on 12 April 2010 (2 pages)
24 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 June 2009Return made up to 12/05/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 May 2008Return made up to 12/05/08; full list of members (3 pages)
23 April 2008Appointment terminated secretary harish vangapalli (1 page)
23 April 2008Director appointed harish vangapalli (1 page)
23 April 2008Appointment terminated director swapna vangapalli (1 page)
23 April 2008Secretary appointed swapna vangapalli (1 page)
20 November 2007Registered office changed on 20/11/07 from: first floor room 13A wellesley house east let offices LTD 102 cranbrook road ilford essex IG1 4NH (1 page)
9 November 2007Registered office changed on 09/11/07 from: 146 lathom road east ham london E6 2DY (1 page)
16 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
6 March 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
13 February 2007Return made up to 10/02/07; full list of members (2 pages)
10 February 2007Director's particulars changed (1 page)
30 November 2006Registered office changed on 30/11/06 from: 50 byron avenue manor park london E12 6NG (1 page)
24 March 2006Registered office changed on 24/03/06 from: no:4 the firs, milton avenue east ham london unitedkingdom E6 1BH (1 page)
10 February 2006Incorporation (15 pages)