Company NameTab-I Solutions Ltd
Company StatusDissolved
Company Number06999130
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 7 months ago)
Dissolution Date24 July 2018 (5 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Abijith Thiripathi Thirumal
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 2
Fleetwood Close
Croydon
Surrey
CR0 5HD

Location

Registered Address47 York Road
Ilford
Essex
IG1 3AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70 at £1Abijith Thiripathi Thirumal
70.00%
Ordinary
30 at £1Indumathi Narayanasamy
30.00%
Ordinary

Financials

Year2014
Net Worth£2,251
Cash£2,251

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
30 April 2018Application to strike the company off the register (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
19 September 2017Change of details for Mr Abijith Thiripathi Thirumal as a person with significant control on 6 April 2017 (2 pages)
19 September 2017Change of details for Mr Abijith Thiripathi Thirumal as a person with significant control on 6 April 2017 (2 pages)
19 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
14 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
30 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Registered office address changed from 601 International House 223 Regent Street London W1B 2QD England to 47 York Road Ilford Essex IG1 3AD on 14 October 2014 (1 page)
14 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Registered office address changed from 601 International House 223 Regent Street London W1B 2QD England to 47 York Road Ilford Essex IG1 3AD on 14 October 2014 (1 page)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 November 2013Registered office address changed from 2 Fleetwood Close Croydon CR0 5HD on 29 November 2013 (1 page)
29 November 2013Registered office address changed from 2 Fleetwood Close Croydon CR0 5HD on 29 November 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
8 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
21 February 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
21 February 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
17 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
17 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
9 October 2010Director's details changed for Mr Abijith Thiripathi Thirumal on 31 December 2009 (2 pages)
9 October 2010Director's details changed for Mr Abijith Thiripathi Thirumal on 31 December 2009 (2 pages)
24 August 2009Incorporation (16 pages)
24 August 2009Incorporation (16 pages)