Company NameSeshvan Limited
Company StatusDissolved
Company Number07618487
CategoryPrivate Limited Company
Incorporation Date3 May 2011(12 years, 11 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Padma Renu Muppala
Date of BirthNovember 1983 (Born 40 years ago)
NationalityIndian
StatusClosed
Appointed09 May 2016(5 years after company formation)
Appointment Duration2 years, 3 months (closed 28 August 2018)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Business Park
566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Srivijaya Bhanu Veeramachaneni
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Greenbank Court
Lanadron Close
Isleworth
Middlesex
TW7 5GA
Secretary NamePadma Renu Muppala
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBuilding 3 Chiswick Business Park
566 Chiswick High Road
Chiswick
London
W4 5YA

Location

Registered AddressBuilding 3 Chiswick Business Park
566 Chiswick High Road
Chiswick
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Srivijaya Bhanu Veeramachaneni
100.00%
Ordinary

Financials

Year2014
Net Worth£110,489
Cash£137,443
Current Liabilities£27,699

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
5 June 2018Application to strike the company off the register (4 pages)
11 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
11 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
31 May 2016Termination of appointment of Padma Renu Muppala as a secretary on 5 May 2016 (1 page)
31 May 2016Appointment of Mrs Padma Renu Muppala as a director on 9 May 2016 (2 pages)
31 May 2016Termination of appointment of Padma Renu Muppala as a secretary on 5 May 2016 (1 page)
31 May 2016Termination of appointment of Srivijaya Bhanu Veeramachaneni as a director on 9 May 2016 (1 page)
31 May 2016Appointment of Mrs Padma Renu Muppala as a director on 9 May 2016 (2 pages)
31 May 2016Termination of appointment of Srivijaya Bhanu Veeramachaneni as a director on 9 May 2016 (1 page)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
17 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
6 July 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 July 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
7 February 2014Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick High Road London W4 5YA England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick High Road London W4 5YA England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Building 3 566 Chiswick High Road London W4 5YA England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick High Road London W4 5YA England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Building 3 566 Chiswick High Road London W4 5YA England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Building 3 566 Chiswick High Road London W4 5YA England on 7 February 2014 (1 page)
5 February 2014Registered office address changed from 70 Langtry Court Lanadron Close Isleworth Middlesex TW7 5GB England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 70 Langtry Court Lanadron Close Isleworth Middlesex TW7 5GB England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 70 Langtry Court Lanadron Close Isleworth Middlesex TW7 5GB England on 5 February 2014 (1 page)
8 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 May 2013Director's details changed for Mr Srivijaya Bhanu Veeramachaneni on 29 October 2012 (2 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
9 May 2013Director's details changed for Mr Srivijaya Bhanu Veeramachaneni on 29 October 2012 (2 pages)
5 September 2012Registered office address changed from Suite 7 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom on 5 September 2012 (1 page)
5 September 2012Registered office address changed from Suite 7 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom on 5 September 2012 (1 page)
5 September 2012Registered office address changed from Suite 7 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom on 5 September 2012 (1 page)
4 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
31 July 2012Registered office address changed from 10 Lismore Close Isleworth Middlesex TW7 6QX United Kingdom on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 10 Lismore Close Isleworth Middlesex TW7 6QX United Kingdom on 31 July 2012 (1 page)
11 May 2012Director's details changed for Mr Srivijaya Bhanu Veeramachaneni on 30 June 2011 (2 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
11 May 2012Director's details changed for Mr Srivijaya Bhanu Veeramachaneni on 30 June 2011 (2 pages)
21 June 2011Registered office address changed from Sjd Accountancy High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY United Kingdom on 21 June 2011 (1 page)
21 June 2011Registered office address changed from Sjd Accountancy High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY United Kingdom on 21 June 2011 (1 page)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)