Company NameSolve Claims Limited
Company StatusDissolved
Company Number06598624
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 11 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Mohammad Wais Naseri
StatusClosed
Appointed16 January 2011(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 01 July 2014)
RoleCompany Director
Correspondence Address93 Hounslow Road
Twickenham
TW2 7HA
Director NameMr Mohammad Wais Naseri
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 01 July 2014)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address93 Hounslow Road
Twickenham
TW2 7HA
Director NameMr Mierwise Mirbaz
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Barbican Road
Greenford
Middlesex
UB6 9DJ
Secretary NameMr Mohammad Wais Naseri
NationalityBritish
StatusResigned
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address330 London Road
Isleworth
Middlesex
TW7 5AJ
Director NameMr Mohammad Wais Naseri
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(6 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 16 January 2011)
RoleAccident Management
Country of ResidenceEngland
Correspondence Address330 London Road
Isleworth
Middlesex
TW7 5AJ
Director NameMr Fatar Hamrah
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2011(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address746c Bath Road
Cranford
Hounslow
TW5 9TY
Director NameMiss Maya Sleiman
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 29 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address746c Bath Road
Cranford
Hounslow
TW5 9TY

Location

Registered Address93 Hounslow Road
Twickenham
TW2 7HA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Shareholders

1 at £1000Mohammad Wais Naseri
100.00%
Ordinary

Financials

Year2014
Net Worth£5,192
Cash£15,318
Current Liabilities£41,615

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
4 September 2013Compulsory strike-off action has been suspended (1 page)
4 September 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 1,000
(3 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 1,000
(3 pages)
11 January 2013Registered office address changed from 746C Bath Road Cranford Hounslow TW5 9TY on 11 January 2013 (1 page)
11 January 2013Registered office address changed from 746C Bath Road Cranford Hounslow TW5 9TY on 11 January 2013 (1 page)
31 October 2012Appointment of Mohammad Wais Naseri as a director (2 pages)
31 October 2012Appointment of Mohammad Wais Naseri as a director (2 pages)
31 October 2012Termination of appointment of Fatar Hamrah as a director (1 page)
31 October 2012Termination of appointment of Fatar Hamrah as a director (1 page)
24 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
30 March 2012Termination of appointment of Maya Sleiman as a director (1 page)
30 March 2012Appointment of Miss Maya Sleiman as a director (2 pages)
30 March 2012Termination of appointment of Maya Sleiman as a director (1 page)
30 March 2012Appointment of Miss Maya Sleiman as a director (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 November 2011Termination of appointment of Mohammad Naseri as a director (1 page)
10 November 2011Appointment of Mr Mohammad Wais Naseri as a secretary (1 page)
10 November 2011Appointment of Mr Fatar Hamrah as a director (2 pages)
10 November 2011Termination of appointment of Mohammad Naseri as a director (1 page)
10 November 2011Appointment of Mr Fatar Hamrah as a director (2 pages)
10 November 2011Appointment of Mr Mohammad Wais Naseri as a secretary (1 page)
27 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Mr Mohammad Wais Naseri on 20 December 2009 (2 pages)
23 August 2010Director's details changed for Mr Mohammad Wais Naseri on 20 December 2009 (2 pages)
23 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (3 pages)
23 June 2010Registered office address changed from Office No.5 Vanguard Business Centre Alperton Lane Greenford Middlesex UB6 8AA United Kingdom on 23 June 2010 (2 pages)
23 June 2010Registered office address changed from Office No.5 Vanguard Business Centre Alperton Lane Greenford Middlesex UB6 8AA United Kingdom on 23 June 2010 (2 pages)
22 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
22 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
8 July 2009Return made up to 20/05/09; full list of members (3 pages)
8 July 2009Return made up to 20/05/09; full list of members (3 pages)
2 March 2009Director's change of particulars / mohamed naseri / 02/03/2009 (1 page)
2 March 2009Director's change of particulars / mohamed naseri / 02/03/2009 (1 page)
5 January 2009Director's change of particulars / mohamed naseri / 05/01/2009 (1 page)
5 January 2009Director's change of particulars / mohamed naseri / 05/01/2009 (1 page)
4 December 2008Appointment terminated secretary mohamed naseri (1 page)
4 December 2008Appointment terminated secretary mohamed naseri (1 page)
4 December 2008Director appointed mr mohamed wise naseri (1 page)
4 December 2008Director appointed mr mohamed wise naseri (1 page)
2 December 2008Appointment terminated director mierwise mirbaz (1 page)
2 December 2008Appointment terminated director mierwise mirbaz (1 page)
20 May 2008Incorporation (15 pages)
20 May 2008Incorporation (15 pages)