Company NameBharathi Infotech Solutions Limited
Company StatusDissolved
Company Number08135711
CategoryPrivate Limited Company
Incorporation Date9 July 2012(11 years, 8 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

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

Directors

Director NameMr Ramireddy Putchakayala
Date of BirthAugust 1985 (Born 38 years ago)
NationalityIndian
StatusClosed
Appointed09 July 2012(same day as company formation)
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence Address27 The Moorings
The Moorings Dalgety Bay
Dunfermline
Fife
KY11 9GP
Scotland
Secretary NameMr Ramireddy Putchakayala
StatusClosed
Appointed09 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address27 The Moorings
The Moorings Dalgety Bay
Dunfermline
Fife
KY11 9GP
Scotland

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

1 at £1Ramireddy Putchakayala
100.00%
Ordinary

Financials

Year2014
Turnover£60,662
Net Worth£1
Cash£3,911
Current Liabilities£8,363

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
3 November 2014Amended accounts made up to 31 July 2013 (11 pages)
22 October 2014Registered office address changed from Long Lodge Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 (1 page)
21 October 2014Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 21 October 2014 (1 page)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 January 2014Secretary's details changed for Mr Ramireddy Putchakayala on 9 January 2014 (1 page)
13 January 2014Secretary's details changed for Mr Ramireddy Putchakayala on 9 January 2014 (1 page)
13 January 2014Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
13 January 2014Director's details changed for Mr Ramireddy Putchakayala on 9 January 2014 (2 pages)
13 January 2014Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
13 January 2014Registered office address changed from Flat 13 Grove Mead Hatfield AL10 8DP England on 13 January 2014 (1 page)
13 January 2014Director's details changed for Mr Ramireddy Putchakayala on 9 January 2014 (2 pages)
8 January 2014Compulsory strike-off action has been discontinued (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2012Incorporation (25 pages)