Company NameIninesoft Limited
Company StatusDissolved
Company Number07157951
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 2 months ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Srikanth Bandaru
Date of BirthNovember 1983 (Born 40 years ago)
NationalityIndian
StatusClosed
Appointed13 February 2011(12 months after company formation)
Appointment Duration1 year, 4 months (closed 10 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Regal House
London Road
Twickenham
TW1 3QS
Director NameSripathi Mortha
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address42 Wellington Road
East Ham
London
E6 2RG
Director NameSaurabh Sahay
Date of BirthMay 1984 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address7 St Annes Road
Wembley
Middlesex
HA0 2AW

Location

Registered Address3rd Floor Regal House
London Road
Twickenham
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
14 March 2012Application to strike the company off the register (3 pages)
14 March 2012Application to strike the company off the register (3 pages)
29 February 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 2
(3 pages)
29 February 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 2
(3 pages)
23 February 2012Termination of appointment of Sripathi Mortha as a director (1 page)
23 February 2012Termination of appointment of Sripathi Mortha as a director on 6 May 2011 (1 page)
20 February 2012Appointment of Mr Srikanth Bandaru as a director on 13 February 2011 (2 pages)
20 February 2012Registered office address changed from 11 Rossindel Road Hounslow London Tw33 9N United Kingdom on 20 February 2012 (1 page)
20 February 2012Appointment of Mr Srikanth Bandaru as a director (2 pages)
20 February 2012Registered office address changed from 11 Rossindel Road Hounslow London Tw33 9N United Kingdom on 20 February 2012 (1 page)
24 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
31 August 2011Termination of appointment of Saurabh Sahay as a director (1 page)
31 August 2011Termination of appointment of Saurabh Sahay as a director (1 page)
4 July 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
31 May 2011Registered office address changed from 7 st Annes Road Wembley Middlesex HA0 2AW United Kingdom on 31 May 2011 (2 pages)
31 May 2011Registered office address changed from 7 St Annes Road Wembley Middlesex HA0 2AW United Kingdom on 31 May 2011 (2 pages)
14 April 2011Withdraw the company strike off application (2 pages)
14 April 2011Withdraw the company strike off application (2 pages)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011Application to strike the company off the register (3 pages)
25 January 2011Application to strike the company off the register (3 pages)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)