Company NameShrihari Enterprises Ltd
Company StatusDissolved
Company Number07997993
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)
Previous NameVJ Soft Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Sunita Gupta
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed07 June 2018(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hill Road
Harrow
HA1 2PN
Director NameMr Jagdeesh Singh
Date of BirthApril 1975 (Born 49 years ago)
NationalityMalaysian
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Hanby Close
Fenay Bridge
Huddersfield
HD8 0FE
Director NameMrs Sushma Juvvadi
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2012(1 week, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Varinder Singh
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2013(1 year, 2 months after company formation)
Appointment Duration5 years (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Fremantle Way
Hayes
UB3 2FX

Contact

Websitewww.vjsoft.co.uk

Location

Registered Address1 Hill Road
Harrow
HA1 2PN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2013
Net Worth£459
Current Liabilities£115

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
30 April 2020Application to strike the company off the register (3 pages)
10 April 2020Total exemption full accounts made up to 31 March 2020 (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
8 February 2019Registered office address changed from 39 Fremantle Way Hayes UB3 2FX England to 1 Hill Road Harrow HA1 2PN on 8 February 2019 (1 page)
8 February 2019Change of details for Mrs Sunita Gupta as a person with significant control on 1 January 2019 (2 pages)
8 February 2019Director's details changed for Mrs Sunita Gupta on 1 January 2019 (2 pages)
16 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-10
(3 pages)
29 June 2018Cessation of Varinder Singh as a person with significant control on 7 June 2018 (1 page)
29 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
29 June 2018Termination of appointment of Varinder Singh as a director on 7 June 2018 (1 page)
29 June 2018Appointment of Mrs Sunita Gupta as a director on 7 June 2018 (2 pages)
29 June 2018Registered office address changed from 73 Langley Road Slough SL3 7AJ England to 39 Fremantle Way Hayes UB3 2FX on 29 June 2018 (1 page)
29 June 2018Notification of Sunita Gupta as a person with significant control on 7 June 2018 (2 pages)
13 April 2018Director's details changed for Mr Varinder Singh on 1 April 2018 (2 pages)
13 April 2018Change of details for Mr Varinder Singh as a person with significant control on 1 April 2018 (2 pages)
13 April 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
13 April 2018Registered office address changed from 14 Fremantle Way Hayes Middlesex UB3 2FX England to 73 Langley Road Slough SL3 7AJ on 13 April 2018 (1 page)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
12 June 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
18 October 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
18 October 2016Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
18 October 2016Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
18 October 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016Director's details changed for Mr Varinder Singh on 1 July 2016 (2 pages)
12 July 2016Registered office address changed from 17 Fremantle Way Hayes Middlesex UB3 2FX to 14 Fremantle Way Hayes Middlesex UB3 2FX on 12 July 2016 (1 page)
12 July 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Director's details changed for Mr Varinder Singh on 1 July 2016 (2 pages)
12 July 2016Registered office address changed from 17 Fremantle Way Hayes Middlesex UB3 2FX to 14 Fremantle Way Hayes Middlesex UB3 2FX on 12 July 2016 (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 April 2015Director's details changed for Mr Varinder Singh on 1 January 2015 (2 pages)
3 April 2015Director's details changed for Mr Varinder Singh on 1 January 2015 (2 pages)
3 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
(3 pages)
3 April 2015Director's details changed for Mr Varinder Singh on 1 January 2015 (2 pages)
3 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
(3 pages)
31 December 2014Registered office address changed from 42 Minet Drive Hayes Middlesex UB3 3JW to 17 Fremantle Way Hayes Middlesex UB3 2FX on 31 December 2014 (1 page)
31 December 2014Registered office address changed from 42 Minet Drive Hayes Middlesex UB3 3JW to 17 Fremantle Way Hayes Middlesex UB3 2FX on 31 December 2014 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 April 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 April 2014 (1 page)
8 April 2014Director's details changed for Mr Varinder Singh on 7 April 2014 (2 pages)
8 April 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 April 2014 (1 page)
8 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Director's details changed for Mr Varinder Singh on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Varinder Singh on 7 April 2014 (2 pages)
8 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 April 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
12 June 2013Termination of appointment of Sushma Juvvadi as a director (1 page)
12 June 2013Termination of appointment of Sushma Juvvadi as a director (1 page)
12 June 2013Appointment of Mr Varinder Singh as a director (2 pages)
12 June 2013Appointment of Mr Varinder Singh as a director (2 pages)
29 August 2012Termination of appointment of Jagdeesh Singh as a director (1 page)
29 August 2012Termination of appointment of Jagdeesh Singh as a director (1 page)
19 April 2012Appointment of Sushma Juvvadi as a director (2 pages)
19 April 2012Appointment of Sushma Juvvadi as a director (2 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)