Company NameDin Solutions Ltd
Company StatusDissolved
Company Number08030587
CategoryPrivate Limited Company
Incorporation Date13 April 2012(12 years ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Natalia Maria Vindas Zarate
Date of BirthAugust 1988 (Born 35 years ago)
NationalityCosta Rican
StatusClosed
Appointed23 March 2016(3 years, 11 months after company formation)
Appointment Duration5 years (closed 30 March 2021)
RoleManager
Country of ResidenceCosta Rica
Correspondence Address1f World Trade Centre Ifc Tower 42
25 Old Broad Street
London
Greater London
EC2N 1HQ
Director NameMs Jennifer Catherine Rene
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySeychelloise
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleManager
Country of ResidenceSeychelles
Correspondence Address1f World Trade Centre
Ifc Tower 42 25 Old Broad Street
London
Greater London
EC2N 1HQ
Director NameAlpha Capital Management Ltd (Corporation)
StatusResigned
Appointed13 April 2012(same day as company formation)
Correspondence Address1 F World Trade Centre
Ifc Tower 42, 25 Old Broad Street
London
Greater London
EC2N 1HQ
Secretary NameICG Commonwealth Law Firm Ltd (Corporation)
StatusResigned
Appointed13 April 2012(same day as company formation)
Correspondence Address1 F World Trade Centre
Ifc Tower 42, 25 Old Broad Street
London
Greater London
EC2N 1HQ

Location

Registered Address1 F World Trade Centre
Ifc Tower 42, 25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

100 at £1Alpha Capital Management LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
6 September 2019Compulsory strike-off action has been discontinued (1 page)
5 September 2019Confirmation statement made on 5 September 2019 with updates (3 pages)
5 September 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
22 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
22 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
28 April 2018Compulsory strike-off action has been discontinued (1 page)
27 April 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
19 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
19 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
31 March 2016Appointment of Ms. Natalia Maria Vindas Zarate as a director on 23 March 2016 (2 pages)
31 March 2016Appointment of Ms. Natalia Maria Vindas Zarate as a director on 23 March 2016 (2 pages)
30 March 2016Termination of appointment of Jennifer Catherine Rene as a director on 23 March 2016 (1 page)
30 March 2016Termination of appointment of Jennifer Catherine Rene as a director on 23 March 2016 (1 page)
28 March 2016Termination of appointment of Icg Commonwealth Law Firm Ltd as a secretary on 23 March 2016 (1 page)
28 March 2016Termination of appointment of Alpha Capital Management Ltd as a director on 23 March 2016 (1 page)
28 March 2016Termination of appointment of Alpha Capital Management Ltd as a director on 23 March 2016 (1 page)
28 March 2016Termination of appointment of Icg Commonwealth Law Firm Ltd as a secretary on 23 March 2016 (1 page)
5 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
11 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
30 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
30 April 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 April 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)