Company NameS-Ram Pvt Ltd
Company StatusDissolved
Company Number07677654
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Sneha Rathinavelu Kanakaraj
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2017(5 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 22 March 2022)
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Director NameMr Sriram Bharathi
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameMrs Sneha Rathinavelu Kanakaraj
StatusResigned
Appointed13 July 2012(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2017)
RoleCompany Director
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR

Location

Registered Address29 Byron Road
Harrow
Middlesex
HA1 1JR
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Sneha Rathinavelu Kanakaraj
50.00%
Ordinary
50 at £1Sriram Bharathi
50.00%
Ordinary

Financials

Year2014
Net Worth£41,390
Cash£13,642
Current Liabilities£25,104

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

25 August 2020Micro company accounts made up to 30 June 2020 (3 pages)
15 April 2020Notification of Sneha Rathinavelu Kanakaraj as a person with significant control on 29 February 2020 (2 pages)
15 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
6 April 2020Termination of appointment of Sriram Bharathi as a director on 29 February 2020 (1 page)
25 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
14 June 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
6 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 November 2018Director's details changed for Mr Sriram Bharathi on 1 September 2018 (2 pages)
5 November 2018Director's details changed for Mrs Sneha Rathinavelu Kanakaraj on 1 September 2018 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
9 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
9 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
12 July 2017Notification of Sriram Bharathi as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Sriram Bharathi as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Sriram Bharathi as a person with significant control on 12 July 2017 (2 pages)
26 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
2 May 2017Termination of appointment of Sneha Rathinavelu Kanakaraj as a secretary on 30 April 2017 (1 page)
2 May 2017Appointment of Mrs Sneha Rathinavelu Kanakaraj as a director on 30 April 2017 (2 pages)
2 May 2017Termination of appointment of Sneha Rathinavelu Kanakaraj as a secretary on 30 April 2017 (1 page)
2 May 2017Appointment of Mrs Sneha Rathinavelu Kanakaraj as a director on 30 April 2017 (2 pages)
3 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 June 2016Director's details changed for Mr Sriram Bharathi on 13 April 2016 (2 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Director's details changed for Mr Sriram Bharathi on 13 April 2016 (2 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 July 2015Director's details changed for Mr Sriram Bharathi on 1 January 2015 (2 pages)
6 July 2015Registered office address changed from 28 Peel Road Wembley HA9 7LU to C/O Banner & Associates Banner House 29 Byron Road Harrow Middlesex HA1 1JR on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 28 Peel Road Wembley HA9 7LU to C/O Banner & Associates Banner House 29 Byron Road Harrow Middlesex HA1 1JR on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 28 Peel Road Wembley HA9 7LU to C/O Banner & Associates Banner House 29 Byron Road Harrow Middlesex HA1 1JR on 6 July 2015 (1 page)
6 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Director's details changed for Mr Sriram Bharathi on 1 January 2015 (2 pages)
6 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Director's details changed for Mr Sriram Bharathi on 1 January 2015 (2 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Appointment of Mrs Sneha Rathinavelu Kanakaraj as a secretary on 13 July 2012 (2 pages)
14 July 2014Appointment of Mrs Sneha Rathinavelu Kanakaraj as a secretary on 13 July 2012 (2 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(3 pages)
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(3 pages)
8 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)