Company NameEcaard Solutions Ltd
Company StatusDissolved
Company Number07528958
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 1 month ago)
Dissolution Date9 April 2019 (4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Udai Singh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(3 years after company formation)
Appointment Duration5 years, 1 month (closed 09 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNo 4 Suite 3
Lytton Road New Barnet
Barnet
Hertfordshire
EN5 5BY
Director NameMr Vaibhav Mittal
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed15 May 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 4 Suite 3
Lytton Road New Barnet
Barnet
Hertfordshire
EN5 5BY
Secretary NameMrs Nikita Dhaka
StatusResigned
Appointed14 February 2014(3 years after company formation)
Appointment Duration1 month (resigned 21 March 2014)
RoleCompany Director
Correspondence AddressNo 4 Suite 3
Lytton Road New Barnet
Barnet
Hertfordshire
EN5 5BY
Director NameMrs Nikita Dhaka
Date of BirthDecember 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed20 March 2014(3 years, 1 month after company formation)
Appointment Duration1 day (resigned 21 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 4 Suite 3
Lytton Road New Barnet
Barnet
Hertfordshire
EN5 5BY
Director NameMrs Nikita Dhaka
Date of BirthDecember 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed20 March 2014(3 years, 1 month after company formation)
Appointment Duration1 day (resigned 21 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 4 Suite 3
Lytton Road New Barnet
Barnet
Hertfordshire
EN5 5BY

Location

Registered AddressNo 4 Suite 3
Lytton Road New Barnet
Barnet
Hertfordshire
EN5 5BY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

1 at £1Udai Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£10,038
Cash£170
Current Liabilities£24,498

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
15 January 2019Application to strike the company off the register (3 pages)
13 December 2018Micro company accounts made up to 28 February 2018 (8 pages)
27 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
29 November 2016Micro company accounts made up to 29 February 2016 (2 pages)
29 November 2016Micro company accounts made up to 29 February 2016 (2 pages)
1 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
11 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 April 2014Termination of appointment of Nikita Dhaka as a secretary (1 page)
9 April 2014Termination of appointment of Nikita Dhaka as a secretary (1 page)
9 April 2014Termination of appointment of Nikita Dhaka as a director (1 page)
9 April 2014Termination of appointment of Nikita Dhaka as a director (1 page)
24 March 2014Appointment of Mrs Nikita Dhaka as a director (2 pages)
24 March 2014Appointment of Mrs Nikita Dhaka as a director (2 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Termination of appointment of Nikita Dhaka as a director (1 page)
21 February 2014Termination of appointment of Nikita Dhaka as a director (1 page)
19 February 2014Appointment of Mr Udai Singh as a director (2 pages)
19 February 2014Appointment of Mrs Nikita Dhaka as a secretary (2 pages)
19 February 2014Appointment of Mr Udai Singh as a director (2 pages)
19 February 2014Appointment of Mrs Nikita Dhaka as a secretary (2 pages)
28 January 2014Amended accounts made up to 28 February 2013 (6 pages)
28 January 2014Amended accounts made up to 28 February 2013 (6 pages)
22 January 2014Termination of appointment of Vaibhav Mittal as a director (1 page)
22 January 2014Termination of appointment of Vaibhav Mittal as a director (1 page)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
29 April 2013Registered office address changed from 1 Bramham Court Sandy Lodge Way Northwood Middlesex HA6 2AL England on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 1 Bramham Court Sandy Lodge Way Northwood Middlesex HA6 2AL England on 29 April 2013 (1 page)
27 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
17 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
17 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 June 2012Appointment of Mr Vaibhav Mittal as a director (2 pages)
1 June 2012Appointment of Mr Vaibhav Mittal as a director (2 pages)
27 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
23 October 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 October 2011 (1 page)
23 October 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 October 2011 (1 page)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)