Company NameItsys Limited
Company StatusDissolved
Company Number06219967
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Murali Yeddula
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address46 Ladbrook Road
Solihull
West Midlands
B91 3RN
Secretary NameMs Tejasvi Degapudi
NationalityBritish
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Ladbrook Road
Solihull
West Midlands
B91 3RN
Director NameMs Tejasvi Degapudi
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(8 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Ladbrook Road
Solihull
West Midlands
B91 3RN

Location

Registered Address1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Murali Yeddula
50.00%
Ordinary
50 at £1Tejasvi Degapudi
50.00%
Ordinary

Financials

Year2014
Net Worth£85,339
Cash£113,576
Current Liabilities£29,344

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 August 2017Final Gazette dissolved following liquidation (1 page)
22 May 2017Liquidators' statement of receipts and payments to 5 May 2017 (10 pages)
22 May 2017Return of final meeting in a members' voluntary winding up (10 pages)
3 April 2017Liquidators' statement of receipts and payments to 3 February 2017 (10 pages)
9 February 2016Appointment of a voluntary liquidator (1 page)
9 February 2016Declaration of solvency (3 pages)
9 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-04
  • LRESSP ‐ Special resolution to wind up on 2016-02-04
  • LRESSP ‐ Special resolution to wind up on 2016-02-04
  • LRESSP ‐ Special resolution to wind up on 2016-02-04
(1 page)
8 February 2016Registered office address changed from 46 Ladbrook Road Solihull West Midlands B91 3RN to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 8 February 2016 (1 page)
5 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 September 2015Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
29 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
2 April 2015Secretary's details changed for Ms Tejasvi Degapudi on 1 June 2014 (1 page)
2 April 2015Director's details changed for Murali Yeddula on 1 June 2014 (2 pages)
2 April 2015Secretary's details changed for Ms Tejasvi Degapudi on 1 June 2014 (1 page)
2 April 2015Director's details changed for Ms Tejasvi Degapudi on 1 June 2014 (2 pages)
2 April 2015Director's details changed for Ms Tejasvi Degapudi on 1 June 2014 (2 pages)
2 April 2015Director's details changed for Murali Yeddula on 1 June 2014 (2 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 June 2014Director's details changed for Murali Yeddula on 1 June 2014 (2 pages)
16 June 2014Director's details changed for Murali Yeddula on 1 June 2014 (2 pages)
9 June 2014Registered office address changed from 94 Drapers Fields Coventry CV1 4RD on 9 June 2014 (1 page)
9 June 2014Director's details changed for Ms Tejasvi Degapudi on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Ms Tejasvi Degapudi on 1 June 2014 (2 pages)
9 June 2014Registered office address changed from 94 Drapers Fields Coventry CV1 4RD on 9 June 2014 (1 page)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
19 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
16 January 2012Amended accounts made up to 30 April 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 May 2010Director's details changed for Murali Yeddula on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Ms Tejasvi Degapudi on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Murali Yeddula on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Ms Tejasvi Degapudi on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 July 2009Registered office changed on 22/07/2009 from 29 berberis house highfield road feltham middlesex TW13 4GR (1 page)
22 July 2009Director and secretary's change of particulars / tejasvi degapudi / 01/07/2009 (1 page)
22 July 2009Director and secretary's change of particulars / tejasvi degapudi / 01/07/2009 (1 page)
22 July 2009Director's change of particulars / murali yeddula / 01/07/2009 (1 page)
13 June 2009Return made up to 19/04/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 January 2009Director's change of particulars / murali yeddula / 10/09/2008 (1 page)
28 January 2009Director and secretary's change of particulars / tejasvi degapudi / 10/09/2008 (1 page)
28 January 2009Director and secretary's change of particulars / tejasvi degapudi / 10/09/2008 (1 page)
28 January 2009Registered office changed on 28/01/2009 from 166 berberis house, highfield road, feltham middlesex TW13 4GR (1 page)
6 June 2008Director appointed ms tejasvi degapudi (1 page)
6 June 2008Return made up to 19/04/08; full list of members (4 pages)
19 April 2007Incorporation (12 pages)