Company NameAjudar Solutions Limited
Company StatusDissolved
Company Number07207924
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years, 1 month ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Lynn Patricia Chong
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(same day as company formation)
RoleAdult Education Tutor
Country of ResidenceUnited Kingdom
Correspondence Address143 Wollaton Road
Ferndown
Doset
BH22 8QS
Director NameMr Tad Shing Chong
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(same day as company formation)
RoleIT  Consultant
Country of ResidenceUnited Kingdom
Correspondence Address143 Wollaton Road
Ferndown
Dorset
BH22 8QS
Secretary NameMrs Lynn Patricia Chong
StatusClosed
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address143 Wollaton Road
Ferndown
Dorset
BH22 8QS

Location

Registered Address26 Great Queen Street
London
WC2B 5BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
18 March 2013Application to strike the company off the register (3 pages)
18 March 2013Application to strike the company off the register (3 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 200
(5 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 200
(5 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
29 June 2011Director's details changed for Mrs Lynn Patricia Chong on 30 March 2011 (2 pages)
29 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
29 June 2011Director's details changed for Mrs Lynn Patricia Chong on 30 March 2011 (2 pages)
28 June 2011Registered office address changed from First Floor, 26 Great Queen Street (C/O Shaw Walker, Chartered Certified Accountants) London WC2B 5BB England on 28 June 2011 (1 page)
28 June 2011Director's details changed for Mr Tad Shing Chong on 30 March 2011 (2 pages)
28 June 2011Director's details changed for Mr Tad Shing Chong on 30 March 2011 (2 pages)
28 June 2011Registered office address changed from First Floor, 26 Great Queen Street (C/O Shaw Walker, Chartered Certified Accountants) London WC2B 5BB England on 28 June 2011 (1 page)
28 June 2011Secretary's details changed for Mrs Lynn Patricia Chong on 30 March 2011 (2 pages)
28 June 2011Secretary's details changed for Mrs Lynn Patricia Chong on 30 March 2011 (2 pages)
31 March 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 200
(2 pages)
31 March 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 200
(2 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)