Company NameGanapar Limited
Company StatusDissolved
Company Number08111770
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 10 months ago)
Dissolution Date28 February 2021 (3 years, 1 month ago)

Business Activity

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

Director

Director NameMr Sachidananda Bangalore Shashidhara
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Warren Road
Orpington
Kent
BR6 6JE

Location

Registered Address47 York Road
Ilford
Essex
IG1 3AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Sachidananda Bangalore Shashidhara
100.00%
Ordinary

Financials

Year2014
Net Worth£53,730
Cash£77,234
Current Liabilities£34,687

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End29 June

Filing History

18 July 2017Notification of Sachidananda Bangalore Shashidhara as a person with significant control on 6 April 2017 (2 pages)
18 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
26 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 100
(6 pages)
11 August 2016Director's details changed for Mr Sachidananda Bangalore Shashidhara on 11 August 2016 (2 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
5 September 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 December 2014Registered office address changed from 34-48 Vyner Street London E2 9DQ to 47 York Road Ilford Essex IG1 3AD on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 34-48 Vyner Street London E2 9DQ to 47 York Road Ilford Essex IG1 3AD on 2 December 2014 (1 page)
17 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
15 November 2012Registered office address changed from 16 Cedar Mount Mottingham Lane London SE9 4RU England on 15 November 2012 (1 page)
19 June 2012Incorporation (22 pages)