Company NameSRI Samarth IT Solutions Limited
Company StatusDissolved
Company Number06656952
CategoryPrivate Limited Company
Incorporation Date25 July 2008(15 years, 9 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Vidyasagar Kripashankarlal Srivastava
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 The Mast
Albert Basin Way Victoria Docks
London
E16 2QZ
Secretary NameMinaxchhi Srivastava
StatusClosed
Appointed25 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address104 The Mast
Albert Basin Way Victoria Docks
London
E16 2QZ

Location

Registered Address104 The Mast
Albert Basin Way Victoria Docks
London
E16 2QZ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBeckton
Built Up AreaGreater London

Shareholders

80 at £100Minaxchhi Srivastava
80.00%
Ordinary
20 at £100Vidyasagar Srivastava
20.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
1 November 2014Application to strike the company off the register (3 pages)
9 June 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 June 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 June 2014Previous accounting period shortened from 31 July 2014 to 31 May 2014 (1 page)
4 June 2014Previous accounting period shortened from 31 July 2014 to 31 May 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 August 2013Registered office address changed from 255 Fishguard Way London E16 2RX United Kingdom on 19 August 2013 (1 page)
19 August 2013Director's details changed for Mr Vidyasagar Srivastava on 1 August 2013 (2 pages)
19 August 2013Secretary's details changed for Minaxchhi Srivastava on 1 August 2013 (2 pages)
19 August 2013Secretary's details changed for Minaxchhi Srivastava on 1 August 2013 (2 pages)
19 August 2013Registered office address changed from 255 Fishguard Way London E16 2RX United Kingdom on 19 August 2013 (1 page)
19 August 2013Secretary's details changed for Minaxchhi Srivastava on 1 August 2013 (2 pages)
19 August 2013Director's details changed for Mr Vidyasagar Srivastava on 1 August 2013 (2 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 10,000
(4 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 10,000
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 August 2010Director's details changed for Mr Vidyasagar Srivastava on 25 July 2010 (2 pages)
17 August 2010Director's details changed for Mr Vidyasagar Srivastava on 25 July 2010 (2 pages)
17 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 August 2009Return made up to 25/07/09; full list of members (3 pages)
5 August 2009Return made up to 25/07/09; full list of members (3 pages)
12 November 2008Secretary's change of particulars / minaxchhi srivastava / 01/11/2008 (1 page)
12 November 2008Registered office changed on 12/11/2008 from 312 alpha house broard street northampton northampton NN1 2HQ uk (1 page)
12 November 2008Director's change of particulars / vidyasagar srivastava / 01/11/2008 (1 page)
12 November 2008Secretary's change of particulars / minaxchhi srivastava / 01/11/2008 (1 page)
12 November 2008Director's change of particulars / vidyasagar srivastava / 01/11/2008 (1 page)
12 November 2008Registered office changed on 12/11/2008 from 312 alpha house broard street northampton northampton NN1 2HQ uk (1 page)
25 July 2008Incorporation (18 pages)
25 July 2008Incorporation (18 pages)