Company NameTestpro Solutions Ltd
Company StatusDissolved
Company Number08552807
CategoryPrivate Limited Company
Incorporation Date3 June 2013(10 years, 11 months ago)
Dissolution Date31 October 2017 (6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameTanuja Mulaparthi
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Aspen Drive
Wembley
Middlesex
HA0 2PW

Contact

Websitewww.testprosolutions.com

Location

Registered Address21a Aspen Drive
Wembley
Middlesex
HA0 2PW
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London

Shareholders

1 at £1Tanuja Mulaparthi
100.00%
Ordinary

Financials

Year2014
Net Worth£16,349
Cash£40,815
Current Liabilities£24,466

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
3 August 2017Application to strike the company off the register (3 pages)
3 August 2017Application to strike the company off the register (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1
(6 pages)
28 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 June 2015Director's details changed for Tanuja Mulaparthi on 3 June 2015 (2 pages)
11 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Director's details changed for Tanuja Mulaparthi on 3 June 2015 (2 pages)
11 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Director's details changed for Tanuja Mulaparthi on 3 June 2015 (2 pages)
20 April 2015Registered office address changed from Flat 17 Octave House Empire Way Wembley HA9 0RH to 21a Aspen Drive Wembley Middlesex HA0 2PW on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Flat 17 Octave House Empire Way Wembley HA9 0RH to 21a Aspen Drive Wembley Middlesex HA0 2PW on 20 April 2015 (1 page)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)