Company NameSAI Ram Limited
Company StatusDissolved
Company Number07256403
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 11 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameSuneel Kota
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIndian
StatusClosed
Appointed18 May 2010(same day as company formation)
RoleIT Professional
Country of ResidenceScotland
Correspondence Address31 Penny Brookes Street
London
E15 1GP

Location

Registered Address31 Penny Brookes Street
London
E15 1GP
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£493
Cash£580
Current Liabilities£675

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 July

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2020Compulsory strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
14 October 2019Registered office address changed from 10Ss Stratford Office Village 4 Romford Road London E15 4EA to 31 Penny Brookes Street London E15 1GP on 14 October 2019 (1 page)
6 June 2019Micro company accounts made up to 31 July 2018 (2 pages)
29 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
14 February 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
13 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
16 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
20 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 August 2014Director's details changed for Suneel Kota on 12 April 2014 (2 pages)
4 August 2014Director's details changed for Suneel Kota on 12 April 2014 (2 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
21 May 2014Registered office address changed from 21 Rayleigh Close Shenley Church End Milton Keynes MK5 6ET England on 21 May 2014 (1 page)
21 May 2014Registered office address changed from 21 Rayleigh Close Shenley Church End Milton Keynes MK5 6ET England on 21 May 2014 (1 page)
10 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
13 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 November 2011Registered office address changed from 6 Framlingham Court Shenley Church End Milton Keynes Buckinghamshire MK5 6HD United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 6 Framlingham Court Shenley Church End Milton Keynes Buckinghamshire MK5 6HD United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 6 Framlingham Court Shenley Church End Milton Keynes Buckinghamshire MK5 6HD United Kingdom on 9 November 2011 (1 page)
3 August 2011Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
3 August 2011Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
2 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
18 May 2010Incorporation (22 pages)
18 May 2010Incorporation (22 pages)