Company NameT4B Solutions Ltd
Company StatusDissolved
Company Number08499413
CategoryPrivate Limited Company
Incorporation Date22 April 2013(10 years, 11 months ago)
Dissolution Date30 October 2021 (2 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Sivashanmugam Muruganandham
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Hadleigh Drive
Sutton
Surrey
SM2 5BF

Location

Registered AddressNeum Insolvency
Suite 9 Amba House 15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

1 at £1Sivashanmugam Muruganandham
100.00%
Ordinary

Financials

Year2014
Net Worth£20,454
Cash£27,685
Current Liabilities£16,030

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

19 March 2020Registered office address changed from 31 Hadleigh Drive Sutton Surrey SM2 5BF England to Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA on 19 March 2020 (2 pages)
18 March 2020Appointment of a voluntary liquidator (3 pages)
18 March 2020Declaration of solvency (5 pages)
18 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-11
(1 page)
16 December 2019Micro company accounts made up to 30 April 2019 (6 pages)
22 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 30 April 2018 (5 pages)
23 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
23 April 2018Director's details changed for Mr Sivashanmugam Muruganandham on 17 August 2017 (2 pages)
2 June 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
2 June 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
14 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 July 2015Registered office address changed from Flat 15 Sandringham Court 11,Dorset Road Sutton Surrey SM2 6NG to 31 Hadleigh Drive Sutton Surrey SM2 5BF on 3 July 2015 (1 page)
3 July 2015Registered office address changed from Flat 15 Sandringham Court 11,Dorset Road Sutton Surrey SM2 6NG to 31 Hadleigh Drive Sutton Surrey SM2 5BF on 3 July 2015 (1 page)
3 July 2015Director's details changed for Mr Sivashanmugam Muruganandham on 30 June 2015 (2 pages)
3 July 2015Director's details changed for Mr Sivashanmugam Muruganandham on 30 June 2015 (2 pages)
3 July 2015Registered office address changed from Flat 15 Sandringham Court 11,Dorset Road Sutton Surrey SM2 6NG to 31 Hadleigh Drive Sutton Surrey SM2 5BF on 3 July 2015 (1 page)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 July 2014Registered office address changed from 45 Leith Towers Grange Vale Sutton SM2 5BY to Flat 15 Sandringham Court 11,Dorset Road Sutton Surrey SM2 6NG on 21 July 2014 (1 page)
21 July 2014Director's details changed for Mr Sivashanmugam Muruganandham on 18 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Sivashanmugam Muruganandham on 18 July 2014 (2 pages)
21 July 2014Registered office address changed from 45 Leith Towers Grange Vale Sutton SM2 5BY to Flat 15 Sandringham Court 11,Dorset Road Sutton Surrey SM2 6NG on 21 July 2014 (1 page)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)