Company Name10.34 Solutions Limited
Company StatusDissolved
Company Number03417934
CategoryPrivate Limited Company
Incorporation Date12 August 1997(26 years, 9 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Director NameMark Gary Hardie
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1997(6 days after company formation)
Appointment Duration6 years, 10 months (closed 29 June 2004)
RoleComputer Consultant
Correspondence Address47 Boston Avenue
Southend On Sea
Essex
SS2 6JH
Secretary NameDeborah Suzanne Hardie
NationalityBritish
StatusClosed
Appointed18 August 1997(6 days after company formation)
Appointment Duration6 years, 10 months (closed 29 June 2004)
RoleCompany Director
Correspondence Address47 Boston Avenue
Southend On Sea
Essex
SS2 6JH
Director NameDeborah Suzanne Hardie
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(5 years, 9 months after company formation)
Appointment Duration1 year (closed 29 June 2004)
RoleSecretary
Correspondence Address47 Boston Avenue
Southend On Sea
Essex
SS2 6JH
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address47 Boston Avenue
Southend On Sea
Essex
SS2 6JH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£19,478
Cash£1,606
Current Liabilities£8,522

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
30 January 2004Application for striking-off (1 page)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
24 June 2003New director appointed (2 pages)
30 January 2003Return made up to 12/08/02; full list of members (6 pages)
24 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
24 October 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/10/01
(6 pages)
14 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
6 September 2000Return made up to 12/08/00; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
8 September 1999Return made up to 12/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/09/99
(6 pages)
27 August 1999Secretary's particulars changed (1 page)
27 August 1999Director's particulars changed (1 page)
27 August 1999Registered office changed on 27/08/99 from: 8 walfrey gardens dagenham essex RM9 6JB (1 page)
15 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
18 August 1998Return made up to 12/08/98; full list of members (6 pages)
24 September 1997Registered office changed on 24/09/97 from: 8 walfrey gardens dagenham essex RM9 6JB (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997Secretary resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Ad 18/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 1997Incorporation (17 pages)