Company NameMithra Solutions Limited
Company StatusDissolved
Company Number07081373
CategoryPrivate Limited Company
Incorporation Date19 November 2009(14 years, 5 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Rajamurthy Ramachandran
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91c Lansdowne Road
Croydon
CR0 2BF
Director NameMrs Kokila Sambandam
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91c Lansdowne Road
Croydon
CR0 2BF

Location

Registered Address91c Lansdowne Road
Croydon
CR0 2BF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

50 at £1Kokila Sambandam
50.00%
Ordinary
50 at £1Rajamurthy Ramachandran
50.00%
Ordinary

Financials

Year2014
Net Worth£4,541
Cash£7,808
Current Liabilities£3,267

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
15 January 2014Application to strike the company off the register (3 pages)
15 January 2014Application to strike the company off the register (3 pages)
24 December 2013Total exemption small company accounts made up to 30 November 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 30 November 2013 (3 pages)
12 August 2013Registered office address changed from 91C Lansdowne Road Croydon CR0 2BF England on 12 August 2013 (1 page)
12 August 2013Director's details changed for Mr Rajamurthy Ramachandran on 4 December 2012 (2 pages)
12 August 2013Registered office address changed from 91C Lansdowne Road Croydon CR0 2BF England on 12 August 2013 (1 page)
12 August 2013Director's details changed for Mr Rajamurthy Ramachandran on 4 December 2012 (2 pages)
12 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Director's details changed for Mrs Kokila Sambandam on 2 May 2013 (2 pages)
12 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Registered office address changed from Flat 2, 93 Lower Addiscombe Road Croydon CR0 6PT England on 12 August 2013 (1 page)
12 August 2013Director's details changed for Mrs Kokila Sambandam on 2 May 2013 (2 pages)
12 August 2013Director's details changed for Mrs Kokila Sambandam on 2 May 2013 (2 pages)
12 August 2013Registered office address changed from Flat 2, 93 Lower Addiscombe Road Croydon CR0 6PT England on 12 August 2013 (1 page)
12 August 2013Director's details changed for Mr Rajamurthy Ramachandran on 4 December 2012 (2 pages)
12 August 2013Director's details changed for Mr Rajamurthy Ramachandran on 4 December 2012 (2 pages)
12 August 2013Director's details changed for Mrs Kokila Sambandam on 2 May 2013 (2 pages)
26 April 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
26 April 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
26 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
13 March 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
13 March 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
6 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
6 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
24 May 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
11 July 2010Director's details changed for Mrs Kokila Sambandam on 11 July 2010 (2 pages)
11 July 2010Director's details changed for Mrs Kokila Sambandam on 11 July 2010 (2 pages)
11 July 2010Director's details changed for Mr Rajamurthy Ramachandran on 11 July 2010 (2 pages)
11 July 2010Director's details changed for Mr Rajamurthy Ramachandran on 11 July 2010 (2 pages)
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)