Company NameEarn Solutions Ltd
Company StatusDissolved
Company Number09178926
CategoryPrivate Limited Company
Incorporation Date18 August 2014(9 years, 8 months ago)
Dissolution Date8 August 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr William Joseph Abrie
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2.2 54a Saville Street
North Shields
Tyne And Wear
NE30 1NT
Director NameMr Heinrich Conrad Rautenbach
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2.2 54a Saville Street
North Shields
Tyne And Wear
NE30 1NT
Secretary NameMr William Joseph Abrie
StatusClosed
Appointed18 August 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 2.2 54a Saville Street
North Shields
Tyne And Wear
NE30 1NT

Location

Registered AddressSuite 2.2 54a Saville Street
North Shields
Tyne And Wear
NE30 1NT
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Shareholders

48 at £0.01William Abrie
48.00%
Ordinary
32 at £0.01Heinrich Rautenbach
32.00%
Ordinary
20 at £0.01Jadecalm Limited
20.00%
Ordinary

Financials

Year2014
Net Worth£256

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
15 May 2017Application to strike the company off the register (3 pages)
15 May 2017Application to strike the company off the register (3 pages)
12 April 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
12 April 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
6 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
4 January 2016Micro company accounts made up to 31 August 2015 (7 pages)
4 January 2016Micro company accounts made up to 31 August 2015 (7 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
23 June 2015Registered office address changed from 205 Forest Gate Great Lime Road Newcastle upon Tyne Tyne and Wear NE12 9EN England to Suite 2.2 54a Saville Street North Shields Tyne and Wear NE30 1NT on 23 June 2015 (1 page)
23 June 2015Registered office address changed from 205 Forest Gate Great Lime Road Newcastle upon Tyne Tyne and Wear NE12 9EN England to Suite 2.2 54a Saville Street North Shields Tyne and Wear NE30 1NT on 23 June 2015 (1 page)
18 August 2014Incorporation
Statement of capital on 2014-08-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 August 2014Incorporation
Statement of capital on 2014-08-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)