Company NameApplitech Software Limited
Company StatusDissolved
Company Number07667561
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 10 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Hiten Anand
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2016(4 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 07 March 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address84 Cherry Tree Rise
Buckhurst Hill
Essex
IG9 6EX
Secretary NameHiten Anand
StatusClosed
Appointed08 April 2016(4 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 07 March 2023)
RoleCompany Director
Correspondence Address84 Cherry Tree Rise
Buckhurst Hill
Essex
IG9 6EX
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMr Arun Gopalam
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(1 day after company formation)
Appointment Duration4 years, 10 months (resigned 19 April 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Grange Way
Southwater
Horsham
West Sussex
RH13 9UH
Director NameMr Murali Krishna Potnuru
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(3 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 February 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 203 32 Blackheath Road
London
SE10 8GA
Secretary NameMrs Derya Anand
StatusResigned
Appointed01 October 2015(4 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 April 2016)
RoleCompany Director
Correspondence Address84 Cherry Tree Rise 84 Cherry Tree Rise
Buckhurst Hill
Essex
IG9 6EX
Director NameSrinivas Reddy
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed17 September 2018(7 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 July 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O M.E. Ball & Associates Ltd Global House 1
Ashley Avenue
Epsom
Surrey
KT18 5AD

Location

Registered Address14 Angus Close
Chessington
KT9 2BP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Arun Gopalam
50.00%
Ordinary
50 at £1Murali Potnuru
50.00%
Ordinary

Financials

Year2014
Net Worth£16,478
Cash£7,764
Current Liabilities£13,097

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

7 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2022First Gazette notice for voluntary strike-off (1 page)
9 December 2022Application to strike the company off the register (1 page)
1 August 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
15 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
15 July 2021Micro company accounts made up to 30 June 2020 (3 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
4 September 2019Registered office address changed from C/O M.E. Ball & Associates Ltd Global House 1 Ashley Avenue Epsom Surrey KT18 5AD to 14 Angus Close Chessington KT9 2BP on 4 September 2019 (1 page)
30 July 2019Termination of appointment of Srinivas Reddy as a director on 30 July 2019 (1 page)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
17 September 2018Appointment of Srinivas Reddy as a director on 17 September 2018 (2 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 October 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
20 April 2016Termination of appointment of Arun Gopalam as a director on 19 April 2016 (1 page)
20 April 2016Termination of appointment of Arun Gopalam as a director on 19 April 2016 (1 page)
8 April 2016Termination of appointment of Derya Anand as a secretary on 7 April 2016 (1 page)
8 April 2016Termination of appointment of Derya Anand as a secretary on 7 April 2016 (1 page)
8 April 2016Appointment of Hiten Anand as a director on 8 April 2016 (2 pages)
8 April 2016Appointment of Hiten Anand as a secretary on 8 April 2016 (2 pages)
8 April 2016Appointment of Hiten Anand as a secretary on 8 April 2016 (2 pages)
8 April 2016Appointment of Hiten Anand as a director on 8 April 2016 (2 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 October 2015Appointment of Mrs Derya Anand as a secretary on 1 October 2015 (2 pages)
2 October 2015Appointment of Mrs Derya Anand as a secretary on 1 October 2015 (2 pages)
2 October 2015Appointment of Mrs Derya Anand as a secretary on 1 October 2015 (2 pages)
19 June 2015Annual return made up to 12 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 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 February 2015Termination of appointment of Murali Krishna Potnuru as a director on 1 February 2015 (1 page)
3 February 2015Termination of appointment of Murali Krishna Potnuru as a director on 1 February 2015 (1 page)
3 February 2015Termination of appointment of Murali Krishna Potnuru as a director on 1 February 2015 (1 page)
29 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
29 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
8 December 2014Statement of capital following an allotment of shares on 30 November 2014
  • GBP 100
(3 pages)
8 December 2014Statement of capital following an allotment of shares on 30 November 2014
  • GBP 100
(3 pages)
25 November 2014Appointment of Mr Murali Potnuru as a director (2 pages)
25 November 2014Appointment of Mr Murali Potnuru as a director (2 pages)
25 November 2014Appointment of Mr Murali Krishna Potnuru as a director on 24 November 2014 (2 pages)
25 November 2014Appointment of Mr Murali Krishna Potnuru as a director on 24 November 2014 (2 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
4 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
15 June 2011Appointment of Arun Gopalam as a director (2 pages)
15 June 2011Appointment of Arun Gopalam as a director (2 pages)
14 June 2011Termination of appointment of Laurence Adams as a director (1 page)
14 June 2011Termination of appointment of Laurence Adams as a director (1 page)
13 June 2011Incorporation (45 pages)
13 June 2011Incorporation (45 pages)