Company NameBright Solutions (London) Limited
Company StatusDissolved
Company Number07016151
CategoryPrivate Limited Company
Incorporation Date11 September 2009(14 years, 7 months ago)
Dissolution Date1 April 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Secretary NameMiss Aparna Bhartiya
StatusClosed
Appointed11 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address601 Kingston Road
London
SW20 8SA
Director NameMiss Aparna Bhartiya
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIndian
StatusClosed
Appointed01 October 2010(1 year after company formation)
Appointment Duration3 years, 6 months (closed 01 April 2014)
RoleAssistant Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Rookwood Avenue
New Malden
Surrey
KT3 4LY
Director NameMr Muhammad Shoaib
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityPakistani
StatusResigned
Appointed11 September 2009(same day as company formation)
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence Address21 Byron Avenue
Hounslow
TW4 6LT
Director NameMiss Aparna Bhartiya
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2009(2 weeks, 6 days after company formation)
Appointment Duration3 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Rookwood Avenue
New Malden
Surrey
KT3 4LY

Location

Registered Address601 Kingston Road
London
SW20 8SA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Shareholders

500 at £1Aparna Bhartiya
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,054
Cash£35
Current Liabilities£10,089

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
4 December 2013Application to strike the company off the register (3 pages)
4 December 2013Application to strike the company off the register (3 pages)
8 March 2013Registered office address changed from 18 Lyndhurst Drive New Malden Surrey KT3 5LL United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 18 Lyndhurst Drive New Malden Surrey KT3 5LL United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 18 Lyndhurst Drive New Malden Surrey KT3 5LL United Kingdom on 8 March 2013 (1 page)
17 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 November 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-11-17
  • GBP 500
(3 pages)
17 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 November 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-11-17
  • GBP 500
(3 pages)
23 June 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
23 June 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
12 June 2012Registered office address changed from 21 Byron Avenue Hounslow TW4 6LT on 12 June 2012 (1 page)
12 June 2012Registered office address changed from 21 Byron Avenue Hounslow TW4 6LT on 12 June 2012 (1 page)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
14 September 2011Termination of appointment of Muhammad Shoaib as a director on 1 October 2010 (1 page)
14 September 2011Appointment of Miss Aparna Bhartiya as a director (2 pages)
14 September 2011Appointment of Miss Aparna Bhartiya as a director on 1 October 2010 (2 pages)
14 September 2011Termination of appointment of Muhammad Shoaib as a director (1 page)
25 August 2011Amended accounts made up to 30 September 2010 (5 pages)
25 August 2011Amended total exemption small company accounts made up to 30 September 2010 (5 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 March 2011Compulsory strike-off action has been discontinued (1 page)
2 March 2011Compulsory strike-off action has been discontinued (1 page)
1 March 2011Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
1 March 2011Director's details changed for Mr Muhammad Shoaib on 10 September 2010 (2 pages)
1 March 2011Director's details changed for Mr Muhammad Shoaib on 10 September 2010 (2 pages)
2 February 2011Registered office address changed from 21 Rookwood Avenue New Malden KT3 4LY on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from 21 Rookwood Avenue New Malden KT3 4LY on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from 21 Rookwood Avenue New Malden KT3 4LY on 2 February 2011 (2 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
30 April 2010Secretary's details changed for Miss Aparna Bhartiya on 1 October 2009 (1 page)
30 April 2010Secretary's details changed for Miss Aparna Bhartiya on 1 October 2009 (1 page)
30 April 2010Termination of appointment of Aparna Bhartiya as a director (1 page)
30 April 2010Secretary's details changed for Miss Aparna Bhartiya on 1 October 2009 (1 page)
30 April 2010Termination of appointment of Aparna Bhartiya as a director (1 page)
8 January 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 500
(2 pages)
8 January 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 500
(2 pages)
8 January 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 500
(2 pages)
24 December 2009Appointment of Aparna Bhartiya as a director (3 pages)
24 December 2009Appointment of Aparna Bhartiya as a director (3 pages)
11 September 2009Incorporation (16 pages)
11 September 2009Incorporation (16 pages)