Company NameCustomer Bright Technologies Limited
Company StatusDissolved
Company Number07156589
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Sridhar Ram Sethuraman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Hazeldene Drive
Pinner
Middlesex
HA5 3NJ
Director NameMr Tom Symonds
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Madrid Road
London
SW13 9PF
Secretary NameSridhar Sethuraman
StatusClosed
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address34 Hazeldene Drive
Pinner
Middlesex
HA5 3NJ

Contact

Websitecustomerbright.com/

Location

Registered Address34 Hazeldene Drive
Pinner
Middlesex
HA5 3NJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

50 at £1Sridhar Sethuraman
50.00%
Ordinary
50 at £1Tom Symonds
50.00%
Ordinary

Financials

Year2014
Net Worth£8,749
Cash£9,815
Current Liabilities£1,932

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2013Secretary's details changed for Sridhar Sethuraman on 7 January 2012 (1 page)
26 September 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Secretary's details changed for Sridhar Sethuraman on 7 January 2012 (1 page)
27 July 2013Voluntary strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
17 June 2013Application to strike the company off the register (3 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
8 May 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
28 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
27 March 2012Director's details changed for Mr Sridhar Ram Sethuraman on 7 January 2012 (2 pages)
27 March 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
27 March 2012Director's details changed for Mr Sridhar Ram Sethuraman on 7 January 2012 (2 pages)
9 January 2012Registered office address changed from C/O Sridhar Sethuraman 40 Western Beach 36 Hanover Avenue London E16 1DX on 9 January 2012 (1 page)
9 January 2012Registered office address changed from C/O Sridhar Sethuraman 40 Western Beach 36 Hanover Avenue London E16 1DX on 9 January 2012 (1 page)
4 December 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
16 September 2010Change of share class name or designation (2 pages)
21 June 2010Registered office address changed from 23 Madrid Road London SW13 9PF England on 21 June 2010 (1 page)
12 February 2010Incorporation (23 pages)