Company NameD J Johnson Solutions Limited
Company StatusDissolved
Company Number07440245
CategoryPrivate Limited Company
Incorporation Date15 November 2010(13 years, 5 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameDaniel Joseph Johnson
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2010(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressAbacus House 68a North Street
Romford
Essex
RM1 1DA
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
London
E2 8DD
Secretary NameSameday Company Services Ltd (Corporation)
StatusResigned
Appointed15 November 2010(same day as company formation)
Correspondence Address9 Perseverance Works
London
E2 8DD

Location

Registered AddressAbacus House 68a
North Street
Romford
RM1 1DA
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Daniel Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£919

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
14 November 2014Application to strike the company off the register (2 pages)
14 November 2014Application to strike the company off the register (2 pages)
4 February 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
4 February 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
15 August 2012Total exemption full accounts made up to 30 November 2011 (12 pages)
15 August 2012Total exemption full accounts made up to 30 November 2011 (12 pages)
4 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
16 November 2010Appointment of Daniel Joseph Johnson as a director (3 pages)
16 November 2010Appointment of Daniel Joseph Johnson as a director (3 pages)
15 November 2010Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
15 November 2010Incorporation (50 pages)
15 November 2010Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
15 November 2010Termination of appointment of John Wildman as a director (1 page)
15 November 2010Termination of appointment of John Wildman as a director (1 page)
15 November 2010Incorporation (50 pages)