Company NameAdhikari Solutions Limited
Company StatusDissolved
Company Number07152026
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Umesh Singh Adhikari
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 36 Hermitage
Chatham Street
Reading
RG1 7LF

Location

Registered Address14 Rathbone Place
London
W1T 1HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Manju Chauhan
50.00%
Ordinary
1 at £1Umesh Adhikari
50.00%
Ordinary

Financials

Year2014
Net Worth£109,830
Cash£121,842
Current Liabilities£12,036

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
19 February 2014Application to strike the company off the register (3 pages)
29 January 2014Registered office address changed from Accounting Freedom House Dartford Business Park Dartford Kent DA1 5FS England on 29 January 2014 (1 page)
30 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
24 June 2013Registered office address changed from 2Nd Flr Banks Place Market Place Dartford Kent DA1 1EX United Kingdom on 24 June 2013 (1 page)
12 April 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 2
(3 pages)
12 April 2013Director's details changed for Mr Umesh Adhikari on 1 January 2013 (2 pages)
12 April 2013Director's details changed for Mr Umesh Adhikari on 1 January 2013 (2 pages)
12 April 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 2
(3 pages)
20 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
5 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 2
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 2
(3 pages)
9 March 2012Registered office address changed from Garden Studios 11-15 Betterton Street London WC2H 9BP United Kingdom on 9 March 2012 (1 page)
9 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
9 March 2012Registered office address changed from Garden Studios 11-15 Betterton Street London WC2H 9BP United Kingdom on 9 March 2012 (1 page)
27 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
20 September 2010Director's details changed for Mr Umesh Adhikari on 20 September 2010 (2 pages)
20 September 2010Registered office address changed from 46 Hunsaker Alfred Street Reading RG1 7AU on 20 September 2010 (1 page)
15 June 2010Director's details changed for Mr Umesh Adhikari on 15 June 2010 (2 pages)
20 May 2010Registered office address changed from 2 Nd Floor Banks Place Market Place Dartford Kent DA1 1EX United Kingdom on 20 May 2010 (2 pages)
10 March 2010Registered office address changed from 2 Nd Floor Banks Place Market Place, Oakfield Lane Dartford Kent DA1 1EX United Kingdom on 10 March 2010 (1 page)
9 February 2010Incorporation (23 pages)