Company NameSgtech Ltd
Company StatusDissolved
Company Number07418206
CategoryPrivate Limited Company
Incorporation Date25 October 2010(13 years, 6 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Gaurav Hemant Karvir
Date of BirthNovember 1982 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Midhurst Gardens
Uxbridge
Middlesex
UB10 9DW

Location

Registered Address128 Midhurst Gardens
Uxbridge
Middlesex
UB10 9DW
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London

Financials

Year2012
Turnover£74,205
Net Worth£667
Cash£13,752
Current Liabilities£16,011

Accounts

Latest Accounts1 March 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 March

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
22 June 2016Application to strike the company off the register (3 pages)
22 June 2016Application to strike the company off the register (3 pages)
30 March 2016Previous accounting period shortened from 31 October 2016 to 1 March 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 1 March 2016 (3 pages)
30 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 March 2016Previous accounting period shortened from 31 October 2016 to 1 March 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 1 March 2016 (3 pages)
19 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
16 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption full accounts made up to 31 October 2012 (11 pages)
14 December 2012Total exemption full accounts made up to 31 October 2012 (11 pages)
5 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
11 June 2012Registered office address changed from 15 Stranraer Gardens Slough SL1 3TE England on 11 June 2012 (1 page)
11 June 2012Registered office address changed from 15 Stranraer Gardens Slough SL1 3TE England on 11 June 2012 (1 page)
7 February 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
7 February 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
29 October 2011Director's details changed for Mr Gaurav Hemant Karvir on 29 October 2011 (2 pages)
29 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
29 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
29 October 2011Director's details changed for Mr Gaurav Hemant Karvir on 29 October 2011 (2 pages)
16 April 2011Registered office address changed from 3 Elgar Road Reading Berkshire RG2 0BH England on 16 April 2011 (1 page)
16 April 2011Registered office address changed from 3 Elgar Road Reading Berkshire RG2 0BH England on 16 April 2011 (1 page)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)