Company NameSHRI Sai Consultants Limited
Company StatusDissolved
Company Number07612018
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mohan Babu Gopala Reddy
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address108 Barley Lane
Ilford
Essex
IG3 8XW
Director NameMrs Pratibha Kodanda Ram
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address108 Barley Lane
Ilford
Essex
IG3 8XW
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressUnit 2 Spinnaker Court
1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£21,245
Cash£48,368
Current Liabilities£28,032

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

22 November 2020Micro company accounts made up to 30 April 2020 (5 pages)
25 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
10 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
12 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
25 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
19 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
9 December 2013Director's details changed for Mr Mohan Babu Gopala Reddy on 8 December 2013 (2 pages)
9 December 2013Director's details changed for Mrs Pratibha Kodanda Ram on 8 December 2013 (2 pages)
9 December 2013Director's details changed for Mrs Pratibha Kodanda Ram on 8 December 2013 (2 pages)
9 December 2013Director's details changed for Mrs Pratibha Kodanda Ram on 8 December 2013 (2 pages)
9 December 2013Director's details changed for Mr Mohan Babu Gopala Reddy on 8 December 2013 (2 pages)
9 December 2013Director's details changed for Mr Mohan Babu Gopala Reddy on 8 December 2013 (2 pages)
15 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
12 April 2013Director's details changed for Mrs Pratbha Kodnanda Ram on 12 April 2013 (2 pages)
12 April 2013Director's details changed for Mrs Pratbha Kodnanda Ram on 12 April 2013 (2 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
30 April 2011Appointment of Mr Mohan Babu Gopala Reddy as a director (2 pages)
30 April 2011Appointment of Mrs Pratbha Kodnanda Ram as a director (2 pages)
30 April 2011Appointment of Mr Mohan Babu Gopala Reddy as a director (2 pages)
30 April 2011Appointment of Mrs Pratbha Kodnanda Ram as a director (2 pages)
30 April 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 2
(3 pages)
30 April 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 2
(3 pages)
21 April 2011Incorporation (20 pages)
21 April 2011Incorporation (20 pages)
21 April 2011Termination of appointment of Michael Clifford as a director (1 page)
21 April 2011Termination of appointment of Michael Clifford as a director (1 page)