Company NamePotentia Solutions Limited
Company StatusDissolved
Company Number07276480
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 11 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Roger O'Gorman
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed07 June 2010(same day as company formation)
RoleSupply Chain Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 176 Clapham Park Road
London
SW4 7DU
Director NameThais Lino
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBrazillian
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleSupply Chain Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 176 Clapham Park Road
London
SW4 7DU

Location

Registered AddressFlat 2 176 Clapham Park Road
London
SW4 7DU
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Shareholders

51 at £0.01Roger O'gorman
51.00%
Ordinary
49 at £0.01Thais Lino
49.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
15 June 2017Application to strike the company off the register (3 pages)
15 June 2017Application to strike the company off the register (3 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 July 2014Termination of appointment of Thais Lino as a director on 1 June 2014 (1 page)
22 July 2014Termination of appointment of Thais Lino as a director on 1 June 2014 (1 page)
22 July 2014Termination of appointment of Thais Lino as a director on 1 June 2014 (1 page)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 October 2013Annual return made up to 28 August 2013 with a full list of shareholders (4 pages)
2 October 2013Annual return made up to 28 August 2013 with a full list of shareholders (4 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
29 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
29 August 2012Registered office address changed from C/O Advantage Accounts 3 the Quadrant Coventry CV1 2DY United Kingdom on 29 August 2012 (1 page)
29 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
29 August 2012Registered office address changed from C/O Advantage Accounts 3 the Quadrant Coventry CV1 2DY United Kingdom on 29 August 2012 (1 page)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
16 June 2011Registered office address changed from 8 & 9 Innovation Village Cheetah Road Coventry CV1 2TL England on 16 June 2011 (1 page)
16 June 2011Director's details changed for Thais Lino on 16 June 2011 (2 pages)
16 June 2011Registered office address changed from 8 & 9 Innovation Village Cheetah Road Coventry CV1 2TL England on 16 June 2011 (1 page)
16 June 2011Director's details changed for Roger O'gorman on 16 June 2011 (3 pages)
16 June 2011Director's details changed for Thais Lino on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Roger O'gorman on 16 June 2011 (3 pages)
21 April 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
21 April 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
18 April 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
18 April 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)