Company NameNetworth Solutions (NSL) Limited
Company StatusDissolved
Company NumberSC471323
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years ago)
Dissolution Date11 June 2019 (4 years, 9 months ago)
Previous NameNetworth Solutions Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Uday Shankar Mitra
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(same day as company formation)
RoleBusiness Management Consultancy
Country of ResidenceEngland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
14 March 2019Application to strike the company off the register (3 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
12 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
2 February 2018Director's details changed for Mr Uday Shankar Mitra on 12 December 2017 (2 pages)
2 February 2018Change of details for Mr Uday Shankar Mitra as a person with significant control on 12 December 2017 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
15 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
15 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
16 April 2014Company name changed networth solutions LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-09
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2014Company name changed networth solutions LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-09
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 100
(4 pages)
18 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 100
(4 pages)
18 March 2014Appointment of Mr Uday Shankar Mitra as a director (3 pages)
18 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 100
(4 pages)
18 March 2014Appointment of Mr Uday Shankar Mitra as a director (3 pages)
12 March 2014Termination of appointment of Barbara Kahan as a director (2 pages)
12 March 2014Termination of appointment of Barbara Kahan as a director (2 pages)
3 March 2014Incorporation (36 pages)
3 March 2014Incorporation (36 pages)