Company NameHybrid Db Solutions Limited
Company StatusDissolved
Company Number06283119
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 10 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Kavita Choudhary
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed18 June 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3b Whiteleys Parade
Uxbridge Road
Hillingdon
Middlesex
UB10 0PD
Secretary NameMrs Kavita Choudhary
NationalityIndian
StatusClosed
Appointed18 June 2007(same day as company formation)
RoleCo Director
Correspondence Address3b Whiteleys Parade
Uxbridge Road
Hillingdon
Middlesex
UB10 0PD
Director NameMrs Saumya Mishra
Date of BirthOctober 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3b Whiteleys Parade
Uxbridge Road
Hillingdon
Middlesex
UB10 0PD
Director NameMr Krishan Jaglan
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed21 January 2008(7 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 January 2009)
RoleCo Director
Correspondence Address51 Aspects Court
Slough
Berkshire
SL1 2EZ
Director NameMr Rishi Updhyay
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed28 April 2008(10 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 12 April 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3b Whiteleys Parade
Uxbridge Road
Hillingdon
Middlesex
UB10 0PD

Location

Registered Address3b Whiteleys Parade
Uxbridge Road
Hillingdon
Middlesex
UB10 0PD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012Application to strike the company off the register (3 pages)
19 June 2012Application to strike the company off the register (3 pages)
19 April 2012Termination of appointment of Saumya Mishra as a director (1 page)
19 April 2012Termination of appointment of Rishi Updhyay as a director (1 page)
19 April 2012Termination of appointment of Saumya Mishra as a director on 16 April 2012 (1 page)
19 April 2012Termination of appointment of Rishi Updhyay as a director on 12 April 2012 (1 page)
26 September 2011Annual return made up to 18 June 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 1,000
(4 pages)
26 September 2011Annual return made up to 18 June 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 1,000
(4 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 September 2010Director's details changed for Mrs Kavita Choudhary on 1 June 2010 (2 pages)
7 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
7 September 2010Secretary's details changed for Mrs Kavita Choudhary on 1 June 2010 (1 page)
7 September 2010Secretary's details changed for Mrs Kavita Choudhary on 1 June 2010 (1 page)
7 September 2010Director's details changed for Mrs Saumya Mishra on 1 June 2010 (2 pages)
7 September 2010Registered office address changed from 21 Union Street Knaresborough North Yorkshire HG5 8DW United Kingdom on 7 September 2010 (1 page)
7 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Mrs Kavita Choudhary on 1 June 2010 (2 pages)
7 September 2010Director's details changed for Mrs Kavita Choudhary on 1 June 2010 (2 pages)
7 September 2010Director's details changed for Mr Rishi Updhyay on 1 June 2010 (2 pages)
7 September 2010Director's details changed for Mr Rishi Updhyay on 1 June 2010 (2 pages)
7 September 2010Registered office address changed from 21 Union Street Knaresborough North Yorkshire HG5 8DW United Kingdom on 7 September 2010 (1 page)
7 September 2010Director's details changed for Mrs Saumya Mishra on 1 June 2010 (2 pages)
7 September 2010Secretary's details changed for Mrs Kavita Choudhary on 1 June 2010 (1 page)
7 September 2010Director's details changed for Mr Rishi Updhyay on 1 June 2010 (2 pages)
7 September 2010Director's details changed for Mrs Saumya Mishra on 1 June 2010 (2 pages)
7 September 2010Registered office address changed from 21 Union Street Knaresborough North Yorkshire HG5 8DW United Kingdom on 7 September 2010 (1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 August 2009Return made up to 18/06/09; full list of members (4 pages)
26 August 2009Return made up to 18/06/09; full list of members (4 pages)
25 August 2009Director and secretary's change of particulars / kavita choudhary / 20/02/2009 (1 page)
25 August 2009Director's change of particulars / rishi updhyay / 22/10/2008 (1 page)
25 August 2009Director's Change of Particulars / rishi updhyay / 22/10/2008 / HouseName/Number was: 90, now: flat 44,; Street was: colville road, now: 30 bath road; Post Town was: cambridge, now: slough; Region was: cambridgeshire, now: berkshire; Post Code was: CB1 9EH, now: SL1 3SS (1 page)
25 August 2009Director and Secretary's Change of Particulars / kavita choudhary / 20/02/2009 / HouseName/Number was: 51, now: 23; Street was: aspects court, now: boveney close; Post Code was: SL1 2EZ, now: SL1 9BH; Country was: , now: united kingdom; Occupation was: it\, now: co director (1 page)
15 June 2009Registered office changed on 15/06/2009 from 23 boveney close slough SL1 9BH united kingdom (1 page)
15 June 2009Registered office changed on 15/06/2009 from 23 boveney close slough SL1 9BH united kingdom (1 page)
5 May 2009Registered office changed on 05/05/2009 from 21 union street knaresborough north yorkshire HG5 8DW (1 page)
5 May 2009Registered office changed on 05/05/2009 from 21 union street knaresborough north yorkshire HG5 8DW (1 page)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 January 2009Appointment terminated director krishan jaglan (1 page)
24 January 2009Appointment Terminated Director krishan jaglan (1 page)
8 September 2008Return made up to 18/06/08; full list of members (4 pages)
8 September 2008Director's Change of Particulars / saumya mishra / 25/07/2008 / Title was: , now: mrs; HouseName/Number was: , now: 21; Street was: 21 walkers fold, now: union street; Post Code was: HG5 8DN, now: HG5 8DW; Occupation was: it\, now: co. Director (2 pages)
8 September 2008Director's Change of Particulars / rishi updhyay / 25/07/2008 / HouseName/Number was: 17, now: 90; Street was: lauriston place minerva way, now: colville road; Region was: , now: cambridgeshire; Post Code was: CB4 2UB, now: CB1 9EH; Occupation was: it, now: co director (1 page)
8 September 2008Return made up to 18/06/08; full list of members (4 pages)
8 September 2008Director and Secretary's Change of Particulars / kavita choudhary / 25/07/2008 / Title was: , now: mrs; HouseName/Number was: , now: 51; Street was: 61 millsands, now: aspects court; Post Town was: sheffield, now: slough; Region was: , now: berkshire; Post Code was: S3 8NE, now: SL1 2EZ (2 pages)
8 September 2008Director and secretary's change of particulars / kavita choudhary / 25/07/2008 (2 pages)
8 September 2008Director's change of particulars / saumya mishra / 25/07/2008 (2 pages)
8 September 2008Director's change of particulars / rishi updhyay / 25/07/2008 (1 page)
8 September 2008Director's Change of Particulars / krishan jaglen / 25/07/2008 / Nationality was: india, now: indian; Title was: , now: mr; Surname was: jaglen, now: jaglan; HouseName/Number was: , now: 51; Street was: 21 union street, now: aspects court; Post Town was: knaresborough, now: slough; Region was: north yorkshire, now: berkshire; Post Code was: HG5 8DW (2 pages)
8 September 2008Director's change of particulars / krishan jaglen / 25/07/2008 (2 pages)
10 June 2008Director appointed mr rishi updhyay (1 page)
10 June 2008Director appointed mr rishi updhyay (1 page)
24 January 2008Registered office changed on 24/01/08 from: 21 walkers fold, castle ings road, knaresborough north yorkshire HG5 8DN (1 page)
24 January 2008Registered office changed on 24/01/08 from: 21 walkers fold, castle ings road, knaresborough north yorkshire HG5 8DN (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
28 December 2007Director's particulars changed (1 page)
28 December 2007Director's particulars changed (1 page)
20 December 2007Registered office changed on 20/12/07 from: 46 sumner road croydon surrey CR0 3LJ (1 page)
20 December 2007Secretary's particulars changed;director's particulars changed (1 page)
20 December 2007Registered office changed on 20/12/07 from: 46 sumner road croydon surrey CR0 3LJ (1 page)
20 December 2007Secretary's particulars changed;director's particulars changed (1 page)
2 November 2007Registered office changed on 02/11/07 from: 211 oaktree crescent bradley stoke bristol BS32 9AQ (1 page)
2 November 2007Registered office changed on 02/11/07 from: 211 oaktree crescent bradley stoke bristol BS32 9AQ (1 page)
18 June 2007Incorporation (15 pages)
18 June 2007Incorporation (15 pages)