Company NameSHRI Nidhi Technologies Ltd
Company StatusDissolved
Company Number07335094
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 8 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Phani Gopal Yarlagadda
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ash Close
Slough
SL3 8EG
Secretary NameMrs Amruta Nagavalli Vytla
StatusClosed
Appointed01 January 2013(2 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 26 March 2019)
RoleCompany Director
Correspondence Address2 Ash Close
Slough
SL3 8EG

Location

Registered Address29 Byron Road
Harrow
Middlesex
HA1 1JR
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£30,111
Cash£40,420
Current Liabilities£28,434

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
18 December 2018Application to strike the company off the register (3 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
7 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
26 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 November 2014Director's details changed for Mr Phani Gopal Yarlagadda on 27 May 2014 (2 pages)
19 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
19 November 2014Secretary's details changed for Mrs Amruta Nagavalli Vytla on 27 May 2014 (1 page)
19 November 2014Director's details changed for Mr Phani Gopal Yarlagadda on 27 May 2014 (2 pages)
19 November 2014Secretary's details changed for Mrs Amruta Nagavalli Vytla on 27 May 2014 (1 page)
19 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
30 August 2013Appointment of Mrs Amruta Nagavalli Vytla as a secretary (2 pages)
30 August 2013Appointment of Mrs Amruta Nagavalli Vytla as a secretary (2 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (3 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (3 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (3 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 May 2013Registered office address changed from 19 Imperial Court Empire Way Wembley Middlesex HA9 0RS England on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 19 Imperial Court Empire Way Wembley Middlesex HA9 0RS England on 21 May 2013 (1 page)
26 November 2012Registered office address changed from Flat 19 Imperial Court Empire Way Wembley London HA9 0RS on 26 November 2012 (1 page)
26 November 2012Registered office address changed from Flat 19 Imperial Court Empire Way Wembley London HA9 0RS on 26 November 2012 (1 page)
12 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
12 September 2012Director's details changed for Mr Phani Gopal Yarlagadda on 5 September 2011 (2 pages)
12 September 2012Director's details changed for Mr Phani Gopal Yarlagadda on 5 September 2011 (2 pages)
12 September 2012Director's details changed for Mr Phani Gopal Yarlagadda on 5 September 2011 (2 pages)
12 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
24 April 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
24 April 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
1 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
17 May 2011Registered office address changed from 123 Ingram Road Sheffield South Yorkshire S2 2SD England on 17 May 2011 (2 pages)
17 May 2011Registered office address changed from 123 Ingram Road Sheffield South Yorkshire S2 2SD England on 17 May 2011 (2 pages)
3 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)