Company NameSreeven Consultancy Limited
Company StatusDissolved
Company Number07551917
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years ago)
Dissolution Date13 April 2021 (2 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Praveen Potturi
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2017(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 13 April 2021)
RoleIT Contractor
Country of ResidenceEngland
Correspondence Address4 Orchard Road
Ivory Court
Feltham
TW13 4EP
Director NameMrs Suneetha Bhupathiraju
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address4, Ivory Court Orchard Road
Feltham
TW13 4EP

Contact

Websitesreeven.co.uk

Location

Registered AddressOffice Gold Building 3
Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Praveen Potturi
75.00%
Ordinary
1 at £1Suneetha Bhupathiraju
25.00%
Ordinary

Financials

Year2014
Net Worth£1,898
Cash£17,442
Current Liabilities£31,848

Accounts

Latest Accounts31 May 2020 (3 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Filing History

13 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2021First Gazette notice for voluntary strike-off (1 page)
17 January 2021Application to strike the company off the register (1 page)
12 January 2021Unaudited abridged accounts made up to 31 May 2020 (6 pages)
22 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
17 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
22 July 2019Withdraw the company strike off application (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
4 June 2019Application to strike the company off the register (1 page)
3 June 2019Unaudited abridged accounts made up to 31 May 2019 (6 pages)
3 June 2019Previous accounting period extended from 31 March 2019 to 31 May 2019 (1 page)
23 October 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
8 October 2018Director's details changed for Mr. Praveen Potturi on 8 October 2018 (2 pages)
8 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
8 October 2018Change of details for Mr. Praveen Potturi as a person with significant control on 8 October 2018 (2 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
3 October 2017Registered office address changed from 4, Ivory Court Orchard Road Feltham TW13 4EP England to Office Gold Building 3 Chiswick High Road London W4 5YA on 3 October 2017 (1 page)
3 October 2017Registered office address changed from 4, Ivory Court Orchard Road Feltham TW13 4EP England to Office Gold Building 3 Chiswick High Road London W4 5YA on 3 October 2017 (1 page)
3 October 2017Termination of appointment of Suneetha Bhupathiraju as a director on 3 October 2017 (1 page)
3 October 2017Termination of appointment of Suneetha Bhupathiraju as a director on 3 October 2017 (1 page)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
1 September 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
1 September 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
18 July 2017Appointment of Mr. Praveen Potturi as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mr. Praveen Potturi as a director on 18 July 2017 (2 pages)
24 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
26 September 2016Director's details changed for Mrs Suneetha Bhupathiraju on 26 September 2016 (2 pages)
26 September 2016Director's details changed for Mrs Suneetha Bhupathiraju on 26 September 2016 (2 pages)
26 September 2016Registered office address changed from Office Gold,Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA England to 4, Ivory Court Orchard Road Feltham TW13 4EP on 26 September 2016 (1 page)
26 September 2016Registered office address changed from Office Gold,Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA England to 4, Ivory Court Orchard Road Feltham TW13 4EP on 26 September 2016 (1 page)
6 September 2016Registered office address changed from 152 Berberis House Highfield Road Feltham Middlesex TW13 4GR to Office Gold,Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 6 September 2016 (1 page)
6 September 2016Registered office address changed from 152 Berberis House Highfield Road Feltham Middlesex TW13 4GR to Office Gold,Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 6 September 2016 (1 page)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4
(3 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4
(3 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4
(3 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4
(3 pages)
9 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4
(3 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4
(3 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 June 2013Registered office address changed from 157 Berberis House Highfield Road Feltham Uk TW13 4GR United Kingdom on 19 June 2013 (1 page)
19 June 2013Registered office address changed from 157 Berberis House Highfield Road Feltham Uk TW13 4GR United Kingdom on 19 June 2013 (1 page)
18 June 2013Director's details changed for Mrs Suneetha Bhupathiraju on 18 June 2013 (2 pages)
18 June 2013Director's details changed for Mrs Suneetha Bhupathiraju on 18 June 2013 (2 pages)
18 June 2013Director's details changed for Mrs Suneetha Bhupathiraju on 18 June 2013 (2 pages)
18 June 2013Director's details changed for Mrs Suneetha Bhupathiraju on 18 June 2013 (2 pages)
10 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
10 November 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 2
(3 pages)
10 November 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 2
(3 pages)
10 November 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 2
(3 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)