Company NameCura Software UK Ltd
Company StatusDissolved
Company Number06322688
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)
Dissolution Date7 January 2024 (3 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Bala Reddy Gopu
Date of BirthJune 1965 (Born 58 years ago)
NationalityIndian
StatusClosed
Appointed11 August 2009(2 years after company formation)
Appointment Duration14 years, 5 months (closed 07 January 2024)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address12 Softpro Heights
No.12 Software Units Layout
Hyderabad
500081
India
Director NameMr Venkateswara Rao Giudipudi
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIndian
StatusClosed
Appointed25 March 2010(2 years, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 07 January 2024)
RoleBusinessman
Country of ResidenceIndia
Correspondence AddressSoftpro Heights No.12 Software Units Layout
Cyberabad
Hyderabad
500081
India
Secretary NameMr Venkateswara Rao Giudipudi
StatusClosed
Appointed25 March 2010(2 years, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 07 January 2024)
RoleCompany Director
Correspondence AddressSoftpro Heights No. 12 Software Units Layout
Cyberabad
Hydrebad
500081
India
Director NameHoward Zev
Date of BirthMay 1976 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleManager
Correspondence AddressPO Box 771 Melrose Arch
Johannesburg
Gauteng, 2076
South Africa
Director NameMr Vijay Rao Kanuru
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed11 August 2009(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 March 2010)
RoleCompany Director
Correspondence AddressFlat No.1101 11th Floor, Tower B 6, World Spa
West, Sector 30
Gurgaon - 122001
India
Secretary NameMr Vijay Rao Kanuru
NationalityIndian
StatusResigned
Appointed11 August 2009(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 March 2010)
RoleCompany Director
Correspondence AddressFlat No.1101 11th Floor, Tower B 6, World Spa
West, Sector 30
Gurgaon - 122001
India
Director NameCura Risk Management Software (PTY) Ltd (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence AddressPO Box 771 Melrose Arch
Johannesburg
Gauteng, 2076
South Africa
Secretary NameCura Risk Management Software (PTY) Ltd (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence AddressPO Box 771 Melrose Arch
Johannesburg
Gauteng, 2076
South Africa

Contact

Websitewww.curarisk.com
Telephone020 78871584
Telephone regionLondon

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Cura Risk Management Software (Pty) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£190,391
Gross Profit£12,631
Net Worth-£164,409
Current Liabilities£450,667

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 September 2017Appointment of a liquidator (3 pages)
24 August 2017Registered office address changed from Office 123 Berkeley Square House Berkeley Square London United Kingdom W1J 6BD to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 24 August 2017 (2 pages)
22 December 2016Order of court to wind up (3 pages)
15 October 2016Compulsory strike-off action has been suspended (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
12 June 2015Full accounts made up to 31 March 2015 (13 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
23 June 2014Full accounts made up to 31 March 2014 (14 pages)
19 August 2013Full accounts made up to 31 March 2013 (14 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
12 November 2012Full accounts made up to 31 March 2012 (14 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
20 October 2011Full accounts made up to 31 March 2011 (13 pages)
26 September 2011Auditor's resignation (1 page)
9 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
16 December 2010Full accounts made up to 31 March 2010 (15 pages)
27 October 2010Director's details changed for Mr Venkateswara Rao Giudipudi on 24 July 2010 (2 pages)
27 October 2010Director's details changed for Mr. Bala Reddy Gopu on 24 July 2010 (2 pages)
27 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
27 October 2010Secretary's details changed for Mr Venkateswara Rao Giudipudi on 24 July 2010 (2 pages)
17 September 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
9 April 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
9 April 2010Termination of appointment of Vijay Kanuru as a director (1 page)
9 April 2010Appointment of Mr Venkateswara Rao Giudipudi as a secretary (1 page)
9 April 2010Appointment of Mr Venkateswara Rao Giudipudi as a director (2 pages)
9 April 2010Termination of appointment of Cura Risk Management Software (Pty) Ltd as a secretary (1 page)
9 April 2010Termination of appointment of Cura Risk Management Software (Pty) Ltd as a director (1 page)
9 April 2010Termination of appointment of Vijay Kanuru as a secretary (1 page)
10 March 2010Registered office address changed from Berkeley House Square Office 123 Berkeley Square London W1J6BD on 10 March 2010 (1 page)
1 February 2010Previous accounting period shortened from 31 July 2009 to 28 February 2009 (1 page)
27 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (3 pages)
5 September 2009Director appointed mr. Bala reddy gopu (1 page)
5 September 2009Director appointed mr. Vijay rao kanuru (1 page)
5 September 2009Secretary appointed mr vijay rao kanuru (1 page)
4 September 2009Appointment terminated director howard zev (1 page)
19 June 2009Registered office changed on 19/06/2009 from 80-83 long lane london EC1A9ET (1 page)
25 September 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
25 September 2008Return made up to 24/07/08; full list of members (3 pages)
24 July 2007Incorporation (17 pages)