Company NameEswar Consultancy Services Limited
Company StatusDissolved
Company Number08070873
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 11 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Lakshmi Tulasi Garikapati
Date of BirthMay 1975 (Born 49 years ago)
NationalityIndian
StatusClosed
Appointed01 May 2015(2 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (closed 19 January 2016)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address67 Penn Place
Northway
Rickmansworth
Hertfordshire
WD3 1QF
Director NameRaja Sekhar Garikapati
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Pennplace
Rickmansworth
WD3 1QF

Location

Registered AddressThe Long Lodge
265-269 Kingston Road
London
SW19 3FW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Raja Sekhar Garikapati
66.67%
Ordinary
1 at £1Lakshmi Tulasi Garikapati
33.33%
Ordinary B

Financials

Year2014
Net Worth£15,220
Cash£57,870
Current Liabilities£42,934

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
27 September 2015Application to strike the company off the register (3 pages)
27 September 2015Application to strike the company off the register (3 pages)
20 July 2015Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
20 July 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 July 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 July 2015Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
4 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
(4 pages)
4 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
(4 pages)
29 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 3
(3 pages)
29 May 2015Appointment of Mrs Lakshmi Tulasi Garikapati as a director on 1 May 2015 (2 pages)
29 May 2015Termination of appointment of Raja Sekhar Garikapati as a director on 1 May 2015 (1 page)
29 May 2015Termination of appointment of Raja Sekhar Garikapati as a director on 1 May 2015 (1 page)
29 May 2015Termination of appointment of Raja Sekhar Garikapati as a director on 1 May 2015 (1 page)
29 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 3
(3 pages)
29 May 2015Appointment of Mrs Lakshmi Tulasi Garikapati as a director on 1 May 2015 (2 pages)
29 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 3
(3 pages)
29 May 2015Appointment of Mrs Lakshmi Tulasi Garikapati as a director on 1 May 2015 (2 pages)
13 October 2014Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 13 October 2014 (1 page)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 October 2014Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 13 October 2014 (1 page)
19 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(3 pages)
19 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)