Company NameChirantan Infosys Limited
DirectorVikramaditya Shyamsundar Sahasrabudhe
Company StatusActive - Proposal to Strike off
Company Number04257089
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Vikramaditya Shyamsundar Sahasrabudhe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIndian
StatusCurrent
Appointed22 August 2001(1 month after company formation)
Appointment Duration22 years, 8 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Thurlby Close
Off Kenton Road
Harrow
Middlesex
HA1 2LZ
Secretary NameMrs Anjali Vikramaditya Sahasrabudhe
NationalityIndian
StatusCurrent
Appointed22 August 2001(1 month after company formation)
Appointment Duration22 years, 8 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Thurlby Close
Off Kenton Road
Harrow
Middlesex
HA1 2LZ
Director NameMr Bipinchandra Chandrakant Vyas
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Butler Road
Harrow
Middlesex
HA1 4DR
Secretary NameShalin Bipinchandra Vyas
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address34 Butler Road
Harrow
Middlesex
HA1 4DR

Location

Registered Address29 Thurlby Close
Off Kenton Road
Harrow
Middlesex
HA1 2LZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

50 at £1Mr Vikramaditya S. Sahasrabudhe
50.00%
Ordinary
50 at £1Mrs Anjali V. Sahasrabudhe
50.00%
Ordinary

Financials

Year2014
Net Worth-£35,429
Cash£1,010
Current Liabilities£39,541

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 July 2021 (2 years, 9 months ago)
Next Return Due6 August 2022 (overdue)

Filing History

10 August 2020Confirmation statement made on 23 July 2020 with updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
30 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
28 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
30 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
11 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
28 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
28 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
19 October 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 100
(4 pages)
19 October 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 100
(4 pages)
27 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 November 2011Compulsory strike-off action has been discontinued (1 page)
23 November 2011Compulsory strike-off action has been discontinued (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
21 November 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
2 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Vikramaditya Shyamsundar Sahasrabudhe on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Vikramaditya Shyamsundar Sahasrabudhe on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Vikramaditya Shyamsundar Sahasrabudhe on 1 October 2009 (2 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
20 October 2009Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
30 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
30 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
19 September 2008Return made up to 23/07/08; full list of members (3 pages)
19 September 2008Return made up to 23/07/08; full list of members (3 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
2 November 2007Return made up to 23/07/07; full list of members (2 pages)
2 November 2007Return made up to 23/07/07; full list of members (2 pages)
22 July 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
22 July 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
9 October 2006Return made up to 23/07/06; full list of members (2 pages)
9 October 2006Return made up to 23/07/06; full list of members (2 pages)
7 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
7 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
23 August 2005Return made up to 23/07/05; full list of members (6 pages)
23 August 2005Return made up to 23/07/05; full list of members (6 pages)
5 July 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
5 July 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
6 August 2004Return made up to 23/07/04; full list of members (6 pages)
6 August 2004Return made up to 23/07/04; full list of members (6 pages)
28 June 2004Full accounts made up to 31 July 2003 (9 pages)
28 June 2004Full accounts made up to 31 July 2003 (9 pages)
29 September 2003Return made up to 23/07/03; full list of members (6 pages)
29 September 2003Return made up to 23/07/03; full list of members (6 pages)
27 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
27 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
16 September 2002Return made up to 23/07/02; full list of members (6 pages)
16 September 2002Return made up to 23/07/02; full list of members (6 pages)
25 October 2001Director resigned (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001Registered office changed on 25/10/01 from: 34 butler road harrow middlesex HA1 4DR (1 page)
25 October 2001Secretary resigned (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001Director resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001Registered office changed on 25/10/01 from: 34 butler road harrow middlesex HA1 4DR (1 page)
23 July 2001Incorporation (16 pages)
23 July 2001Incorporation (16 pages)