Company NameShruthi Technologies Ltd
Company StatusDissolved
Company Number07638834
CategoryPrivate Limited Company
Incorporation Date18 May 2011(12 years, 11 months ago)
Dissolution Date16 May 2023 (11 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameBheema Anitha
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Deans Close
Croydon
CR0 5PU
Director NameGadidala Udayakumar Goud
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Deans Close
Croydon
CR0 5PU

Contact

Websiteshruthitech.com

Location

Registered AddressC/O Neum Insolvency, Suite 9, Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£58,065
Cash£78,019
Current Liabilities£30,382

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

16 May 2023Final Gazette dissolved following liquidation (1 page)
16 February 2023Return of final meeting in a members' voluntary winding up (20 pages)
1 September 2022Liquidators' statement of receipts and payments to 26 July 2022 (19 pages)
12 August 2021Declaration of solvency (5 pages)
12 August 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-27
(1 page)
12 August 2021Appointment of a voluntary liquidator (3 pages)
19 July 2021Registered office address changed from Banner & Associates Byron Road Harrow HA1 1JR England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 19 July 2021 (1 page)
7 July 2021Micro company accounts made up to 31 May 2021 (3 pages)
25 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
10 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
19 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
28 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
26 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
9 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
22 September 2017Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD to Banner & Associates Byron Road Harrow HA1 1JR on 22 September 2017 (1 page)
22 September 2017Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD to Banner & Associates Byron Road Harrow HA1 1JR on 22 September 2017 (1 page)
30 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4
(5 pages)
9 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4
(5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 June 2015Director's details changed for Gadidala Udayakumar Goud on 12 May 2015 (2 pages)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4
(5 pages)
15 June 2015Director's details changed for Bheema Anitha on 12 May 2015 (3 pages)
15 June 2015Director's details changed for Gadidala Udayakumar Goud on 12 May 2015 (2 pages)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4
(5 pages)
15 June 2015Director's details changed for Bheema Anitha on 12 May 2015 (3 pages)
20 April 2015Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to Avery House 8 Avery Hill Road New Eltham London SE9 2BD on 20 April 2015 (3 pages)
20 April 2015Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to Avery House 8 Avery Hill Road New Eltham London SE9 2BD on 20 April 2015 (3 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 October 2014Registered office address changed from Tax-Link 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Tax-Link 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Tax-Link 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 3 October 2014 (1 page)
6 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 4
(5 pages)
6 June 2014Statement of capital following an allotment of shares on 1 June 2012
  • GBP 4
(3 pages)
6 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 4
(5 pages)
6 June 2014Statement of capital following an allotment of shares on 1 June 2012
  • GBP 4
(3 pages)
6 June 2014Statement of capital following an allotment of shares on 1 June 2012
  • GBP 4
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)