Company NamePolaris IT Solutions Ltd
Company StatusDissolved
Company Number07275905
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 10 months ago)
Dissolution Date28 July 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Jaipaul Singh Vilkhu
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(7 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (closed 28 July 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAblemarle House 1 Ablemarle Street
London
W1S 4HA
Secretary NameMagus Secretaries Limited (Corporation)
StatusClosed
Appointed07 June 2010(same day as company formation)
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Dipen Amin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA

Location

Registered AddressAblemarle House
1 Ablemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

48 at £1Bharvi Vilkhu
48.98%
Ordinary A
48 at £1Jaipaul Singh Vilkhu
48.98%
Ordinary D
1 at £1Dipen Amin
1.02%
Ordinary C
1 at £1Sandeep Kaur
1.02%
Ordinary B

Financials

Year2014
Net Worth£7,566
Cash£53,031
Current Liabilities£59,185

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 July 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2014Liquidators statement of receipts and payments to 22 April 2014 (12 pages)
28 April 2014Liquidators' statement of receipts and payments to 22 April 2014 (12 pages)
28 April 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
28 April 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
28 April 2014Liquidators' statement of receipts and payments to 22 April 2014 (12 pages)
22 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2013Appointment of a voluntary liquidator (1 page)
22 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2013Appointment of a voluntary liquidator (1 page)
22 July 2013Statement of affairs with form 4.19 (5 pages)
22 July 2013Statement of affairs with form 4.19 (5 pages)
19 July 2013Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom on 19 July 2013 (2 pages)
19 July 2013Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom on 19 July 2013 (2 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2012Termination of appointment of Dipen Amin as a director (1 page)
3 October 2012Termination of appointment of Dipen Amin as a director (1 page)
23 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 98
(6 pages)
23 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 98
(6 pages)
23 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 98
(6 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 September 2011Director's details changed for Mr Dipen Amin on 1 May 2011 (3 pages)
1 September 2011Director's details changed for Mr Dipen Amin on 1 May 2011 (3 pages)
1 September 2011Director's details changed for Mr Dipen Amin on 1 May 2011 (3 pages)
3 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
23 February 2011Appointment of Mr Jaipaul Singh Vilkhu as a director (2 pages)
23 February 2011Appointment of Mr Jaipaul Singh Vilkhu as a director (2 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)