Company NameSivaka Limited
Company StatusDissolved
Company Number07215554
CategoryPrivate Limited Company
Incorporation Date7 April 2010(14 years ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Velmurugu Kirupanantham
Date of BirthJanuary 1980 (Born 44 years ago)
NationalitySrilankan
StatusClosed
Appointed01 November 2011(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 The Holt, London Road
Morden
Surrey
SM4 5AP
Director NameMr Varatharajan Sivasubramaniyam
Date of BirthDecember 1979 (Born 44 years ago)
NationalitySrilankan
StatusResigned
Appointed07 April 2010(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address78 Ashbourne Road
Mitcham
Surrey
CR4 2BA
Director NameMr Kalaruban Thaniyasalam
Date of BirthAugust 1979 (Born 44 years ago)
NationalitySri Lankan
StatusResigned
Appointed08 April 2010(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat8 Norton Court
1 Church Road
Ilford
Essex
IG2 7ZS

Location

Registered Address32 The Holt, London Road
Morden
Surrey
SM4 5AP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Shareholders

2 at £1Velmurugu Kirupanantham
100.00%
Ordinary

Financials

Year2014
Net Worth£857
Current Liabilities£167

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
12 February 2015Application to strike the company off the register (3 pages)
12 February 2015Application to strike the company off the register (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
7 August 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
7 August 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
7 August 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 May 2012Registered office address changed from Flat8 Norton Court 1 Church Road Ilford Essex IG2 7ZS United Kingdom on 24 May 2012 (1 page)
24 May 2012Registered office address changed from Flat8 Norton Court 1 Church Road Ilford Essex IG2 7ZS United Kingdom on 24 May 2012 (1 page)
9 May 2012Appointment of Mr Velmurugu Kirupanantham as a director on 1 November 2011 (2 pages)
9 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
9 May 2012Appointment of Mr Velmurugu Kirupanantham as a director on 1 November 2011 (2 pages)
9 May 2012Appointment of Mr Velmurugu Kirupanantham as a director on 1 November 2011 (2 pages)
8 May 2012Termination of appointment of Kalaruban Thaniyasalam as a director on 1 November 2011 (1 page)
8 May 2012Termination of appointment of Kalaruban Thaniyasalam as a director on 1 November 2011 (1 page)
8 May 2012Termination of appointment of Varatharajan Sivasubramaniyam as a director on 1 November 2011 (1 page)
8 May 2012Termination of appointment of Kalaruban Thaniyasalam as a director on 1 November 2011 (1 page)
8 May 2012Termination of appointment of Varatharajan Sivasubramaniyam as a director on 1 November 2011 (1 page)
8 May 2012Termination of appointment of Varatharajan Sivasubramaniyam as a director on 1 November 2011 (1 page)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 December 2011Registered office address changed from 27 Applegarth Drive Ilford Essex IG2 7TG United Kingdom on 19 December 2011 (1 page)
19 December 2011Registered office address changed from 27 Applegarth Drive Ilford Essex IG2 7TG United Kingdom on 19 December 2011 (1 page)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
10 March 2011Statement of capital following an allotment of shares on 8 April 2010
  • GBP 2
(3 pages)
10 March 2011Statement of capital following an allotment of shares on 8 April 2010
  • GBP 2
(3 pages)
10 March 2011Statement of capital following an allotment of shares on 8 April 2010
  • GBP 2
(3 pages)
23 February 2011Appointment of a director (2 pages)
23 February 2011Appointment of a director (2 pages)
10 January 2011Registered office address changed from 78 Ashbourne Road Mitcham Mitcham Surrey CR4 2BA United Kingdom on 10 January 2011 (1 page)
10 January 2011Registered office address changed from 78 Ashbourne Road Mitcham Mitcham Surrey CR4 2BA United Kingdom on 10 January 2011 (1 page)
10 January 2011Appointment of Mr Kalaruban Thaniyasalam as a director (2 pages)
10 January 2011Appointment of Mr Kalaruban Thaniyasalam as a director (2 pages)
7 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
7 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)