Company NameNM Online Solutions Limited
Company StatusDissolved
Company Number06405313
CategoryPrivate Limited Company
Incorporation Date22 October 2007(16 years, 7 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nainesh Mehta
Date of BirthApril 1979 (Born 45 years ago)
NationalityNew Zealander
StatusClosed
Appointed22 October 2007(same day as company formation)
RoleWeb Developer
Correspondence AddressFlat 84
8 Selsdon Way
London
E14 9GR
Secretary NameCKA Secretary Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence Address1st Floor Metropolitan House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG

Location

Registered AddressFlat 1 1 Lausanne Road
London
N8 0HJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Shareholders

1 at £1Nainesh Mehta
100.00%
Ordinary

Financials

Year2014
Net Worth£461
Cash£84
Current Liabilities£318

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 July 2014Application to strike the company off the register (3 pages)
30 July 2014Application to strike the company off the register (3 pages)
26 June 2014Director's details changed for Nainesh Mehta on 17 June 2014 (3 pages)
26 June 2014Director's details changed for Nainesh Mehta on 17 June 2014 (3 pages)
26 June 2014Registered office address changed from Flat 84 8 Selsdon Way London E14 9GR on 26 June 2014 (2 pages)
26 June 2014Registered office address changed from Flat 84 8 Selsdon Way London E14 9GR on 26 June 2014 (2 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
2 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
2 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
25 May 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
25 May 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
6 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 6 April 2010 (1 page)
29 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
14 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 January 2009Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page)
6 January 2009Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page)
24 December 2008Registered office changed on 24/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page)
24 December 2008Registered office changed on 24/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page)
27 October 2008Return made up to 22/10/08; full list of members (3 pages)
27 October 2008Return made up to 22/10/08; full list of members (3 pages)
24 October 2008Secretary's change of particulars / cka secretary LIMITED / 21/10/2008 (1 page)
24 October 2008Secretary's change of particulars / cka secretary LIMITED / 21/10/2008 (1 page)
22 October 2007Incorporation (17 pages)
22 October 2007Incorporation (17 pages)