Company NameYour Problem Solved Limited
Company StatusDissolved
Company Number06638329
CategoryPrivate Limited Company
Incorporation Date4 July 2008(15 years, 9 months ago)
Dissolution Date11 February 2012 (12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Tariq Fayaz
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2008(same day as company formation)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence Address3 Kirk House 1 Kirkgate
Birstall
West Yorkshire
WF17 9HE
Secretary NameMs Rebecca Shirzad
NationalityBritish
StatusClosed
Appointed04 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Kirk House 1 Kirkgate
Birstall
West Yorkshire
WF17 9HE

Location

Registered Address3 Kirk House
1 Kirkgate
Birstall
West Yorkshire
WF17 9HE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£43,171
Gross Profit£28,114
Net Worth-£6,187
Cash£2,064
Current Liabilities£10,597

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 February 2012Final Gazette dissolved following liquidation (1 page)
11 February 2012Final Gazette dissolved following liquidation (1 page)
11 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2011Return of final meeting in a creditors' voluntary winding up (15 pages)
11 November 2011Return of final meeting in a creditors' voluntary winding up (15 pages)
16 February 2011Statement of affairs with form 4.19 (5 pages)
16 February 2011Appointment of a voluntary liquidator (1 page)
16 February 2011Statement of affairs with form 4.19 (5 pages)
16 February 2011Appointment of a voluntary liquidator (1 page)
16 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-10
(1 page)
16 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2010Director's details changed for Tariq Fayaz on 30 September 2010 (2 pages)
15 October 2010Secretary's details changed for Rebecca Shirzad on 30 September 2010 (1 page)
15 October 2010Secretary's details changed for Rebecca Shirzad on 30 September 2010 (1 page)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 100
(3 pages)
15 October 2010Director's details changed for Tariq Fayaz on 30 September 2010 (2 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 100
(3 pages)
27 May 2010Annual return made up to 4 July 2009 with a full list of shareholders (10 pages)
27 May 2010Registered office address changed from 25 St. John Street Dewsbury Wakefield West Yorkshire WF13 2QX on 27 May 2010 (1 page)
27 May 2010Annual return made up to 4 July 2009 with a full list of shareholders (10 pages)
27 May 2010Registered office address changed from 25 st. John Street Dewsbury Wakefield West Yorkshire WF13 2QX on 27 May 2010 (1 page)
27 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 May 2010Annual return made up to 4 July 2009 with a full list of shareholders (10 pages)
22 May 2010Administrative restoration application (3 pages)
22 May 2010Administrative restoration application (3 pages)
16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
4 July 2008Incorporation (21 pages)
4 July 2008Incorporation (21 pages)