Company NamePlatonic E-Solutions Limited
Company StatusDissolved
Company Number07242046
CategoryPrivate Limited Company
Incorporation Date4 May 2010(14 years ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous NamesCuruba Limited and Silverdale Accounting Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameLalit Kumar Auluck
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIndian
StatusClosed
Appointed23 March 2012(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 18 June 2013)
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence Address54 Weavers Close
Isleworth
Middlesex
TW7 6ET
Director NameJasminder Singh Walia
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleRetail Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Forlong Path
Northolt
Middlesex
UB5 5SD
Secretary NameJasminder Singh Walia
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Forlong Path
Northolt
Middlesex
UB5 5SD

Location

Registered Address54 Weavers Close
Isleworth
Middlesex
TW7 6ET
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
21 February 2013Application to strike the company off the register (3 pages)
21 February 2013Application to strike the company off the register (3 pages)
14 February 2013Registered office address changed from 821 Great West Road Isleworth Middlesex TW7 5PB United Kingdom on 14 February 2013 (1 page)
14 February 2013Registered office address changed from 821 Great West Road Isleworth Middlesex TW7 5PB United Kingdom on 14 February 2013 (1 page)
23 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 1,000
(4 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 1,000
(4 pages)
23 March 2012Appointment of Lalit Kumar Auluck as a director on 23 March 2012 (2 pages)
23 March 2012Termination of appointment of Jasminder Singh Walia as a director on 23 March 2012 (1 page)
23 March 2012Appointment of Lalit Kumar Auluck as a director (2 pages)
23 March 2012Registered office address changed from 1 Forlong Path Northholt Middlesex UB5 5SD England on 23 March 2012 (1 page)
23 March 2012Termination of appointment of Jasminder Walia as a director (1 page)
23 March 2012Termination of appointment of Jasminder Singh Walia as a secretary on 23 March 2012 (1 page)
23 March 2012Registered office address changed from 1 Forlong Path Northholt Middlesex UB5 5SD England on 23 March 2012 (1 page)
23 March 2012Termination of appointment of Jasminder Walia as a secretary (1 page)
23 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
23 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
18 November 2011Company name changed silverdale accounting services LIMITED\certificate issued on 18/11/11
  • RES15 ‐ Change company name resolution on 2011-11-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 November 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-18
(3 pages)
14 September 2011Company name changed curuba LIMITED\certificate issued on 14/09/11
  • RES15 ‐ Change company name resolution on 2011-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
14 September 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-12
(3 pages)
18 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
4 May 2010Incorporation (33 pages)
4 May 2010Incorporation (33 pages)