Company NameNotarised Solutions Limited
Company StatusDissolved
Company Number08697669
CategoryPrivate Limited Company
Incorporation Date19 September 2013(10 years, 7 months ago)
Dissolution Date24 May 2021 (2 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Director

Director NameMr Sam Newman
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor The Port House
Port Solent Marina
Portsmouth
PO6 4TH

Location

Registered Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

24 May 2021Final Gazette dissolved following liquidation (1 page)
24 February 2021Return of final meeting in a creditors' voluntary winding up (11 pages)
19 February 2020Liquidators' statement of receipts and payments to 1 January 2020 (10 pages)
25 January 2019Registered office address changed from 10 st. Augustines Avenue Bromley Kent BR2 8AG to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 25 January 2019 (2 pages)
19 January 2019Appointment of a voluntary liquidator (3 pages)
19 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-02
(1 page)
19 January 2019Statement of affairs (9 pages)
11 October 2018Amended total exemption full accounts made up to 30 September 2016 (10 pages)
11 October 2018Amended total exemption full accounts made up to 30 September 2015 (10 pages)
11 October 2018Amended total exemption full accounts made up to 30 September 2014 (10 pages)
11 October 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
11 October 2018Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th to 10 st. Augustines Avenue Bromley Kent BR2 8AG on 11 October 2018 (2 pages)
18 September 2018Compulsory strike-off action has been discontinued (1 page)
17 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
16 May 2018Director's details changed for Mr Sam Newman on 16 May 2018 (2 pages)
16 May 2018Change of details for Mr Sam Newman as a person with significant control on 16 May 2018 (2 pages)
18 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 May 2015Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 28 May 2015 (1 page)
28 May 2015Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 28 May 2015 (1 page)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 1
(23 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 1
(23 pages)