Company NameSIRI Technologies Ltd
Company StatusDissolved
Company Number06129776
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 2 months ago)
Dissolution Date4 June 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Suresh Babu Reddy
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(same day as company formation)
RoleSap Bi  Consultant
Country of ResidenceEngland
Correspondence AddressFlat A Reed Court
9 Waterway Avenue Lewisham
London
SE13 7GB
Secretary NameSrilatha Reddy
NationalityIndian
StatusClosed
Appointed27 February 2007(same day as company formation)
RoleSecretary
Correspondence AddressFlat A Reed Court
9 Waterway Avenue
London
SE13 7GB

Location

Registered AddressFlat A Reed Court
9 Waterway Avenue
Lewisham
London
SE13 7GB
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLewisham Central
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013Application to strike the company off the register (3 pages)
5 February 2013Application to strike the company off the register (3 pages)
27 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
4 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
Statement of capital on 2012-03-04
  • GBP 100
(4 pages)
4 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
Statement of capital on 2012-03-04
  • GBP 100
(4 pages)
5 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
12 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 March 2010Director's details changed for Suresh Reddy on 27 February 2010 (2 pages)
5 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Suresh Reddy on 27 February 2010 (2 pages)
5 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
14 November 2009Partial exemption accounts made up to 28 February 2009 (11 pages)
14 November 2009Partial exemption accounts made up to 28 February 2009 (11 pages)
30 March 2009Return made up to 27/02/09; full list of members (3 pages)
30 March 2009Return made up to 27/02/09; full list of members (3 pages)
4 February 2009Director's Change of Particulars / suresh reddy / 03/02/2009 / Nationality was: indian, now: british; HouseName/Number was: , now: flat a; Street was: flat a reed court, now: reed court; Occupation was: sap bi consultant, now: sap bi consultant (2 pages)
4 February 2009Secretary's change of particulars / srilatha reddy / 03/02/2009 (2 pages)
4 February 2009Director's change of particulars / suresh reddy / 03/02/2009 (2 pages)
4 February 2009Secretary's Change of Particulars / srilatha reddy / 03/02/2009 / Nationality was: british, now: indian; Date of Birth was: none, now: 07-Dec-1979; HouseName/Number was: , now: flat a; Street was: flat 6, now: reed court; Area was: 51 marischal road, now: 9 waterway avenue; Post Code was: SE13 5LE, now: SE13 7GB; Occupation was: , now: secretary (2 pages)
3 February 2009Return made up to 27/02/08; full list of members (3 pages)
3 February 2009Return made up to 27/02/08; full list of members (3 pages)
26 August 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
26 August 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
27 February 2008Registered office changed on 27/02/2008 from flat a reed court 9 waterway avenue lewisham SE13 7GB (1 page)
27 February 2008Registered office changed on 27/02/2008 from flat a reed court 9 waterway avenue lewisham SE13 7GB (1 page)
11 September 2007Registered office changed on 11/09/07 from: flat 6, 51 marischal road lewisham london SE13 5LE (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Registered office changed on 11/09/07 from: flat 6, 51 marischal road lewisham london SE13 5LE (1 page)
27 February 2007Incorporation (13 pages)
27 February 2007Incorporation (13 pages)