Company NameBharathi IT Services Ltd
Company StatusDissolved
Company Number07728968
CategoryPrivate Limited Company
Incorporation Date4 August 2011(12 years, 8 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

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

Director

Director NameMr Amarender Narsetti
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIndian
StatusClosed
Appointed04 August 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34-48 Vyner Street
London
E2 9DQ

Location

Registered Address34-48 Vyner Street
London
E2 9DQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

100 at £1Amarender Narsetti
100.00%
Ordinary

Financials

Year2014
Net Worth£290
Cash£2,474
Current Liabilities£2,184

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
18 March 2013Application to strike the company off the register (3 pages)
18 March 2013Application to strike the company off the register (3 pages)
22 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
22 February 2013Previous accounting period shortened from 31 August 2012 to 30 April 2012 (1 page)
22 February 2013Previous accounting period shortened from 31 August 2012 to 30 April 2012 (1 page)
19 February 2013Registered office address changed from 54 Taunton Avenue Hounslow Middlesex TW3 4AF United Kingdom on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 54 Taunton Avenue Hounslow Middlesex TW3 4AF United Kingdom on 19 February 2013 (1 page)
8 September 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-09-08
  • GBP 100
(3 pages)
8 September 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-09-08
  • GBP 100
(3 pages)
8 September 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-09-08
  • GBP 100
(3 pages)
23 June 2012Registered office address changed from 32 Gillett Close Nuneaton Warwickshire CV11 5XW United Kingdom on 23 June 2012 (1 page)
23 June 2012Registered office address changed from 32 Gillett Close Nuneaton Warwickshire CV11 5XW United Kingdom on 23 June 2012 (1 page)
31 May 2012Registered office address changed from 54 Taunton Avenue Hounslow TW3 4AF United Kingdom on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 54 Taunton Avenue Hounslow TW3 4AF United Kingdom on 31 May 2012 (1 page)
10 August 2011Director's details changed for Mr Amarender Narsetti on 9 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Amarender Narsetti on 9 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Amarender Narsetti on 9 August 2011 (2 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)