Company NameSainath Technologies Limited
Company StatusDissolved
Company Number08147287
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 9 months ago)
Dissolution Date8 March 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Venkat Ram Reddy Venkamolla
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Trelawney Avenue
Slough
SL3 8RN
Director NameMrs Anitha Venkamolla
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2015(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Trelawney Avenue
Slough
SL3 8RN

Location

Registered AddressC/O Bbk Partnership, Crown House
2a Ashfield Parade
Southgate
London
N14 5EJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Shareholders

50 at £1Anitha Venkamolla
50.00%
Ordinary
50 at £1Venkat Ram Reddy Venkamolla
50.00%
Ordinary

Financials

Year2014
Net Worth£168
Cash£3,908
Current Liabilities£14,430

Accounts

Latest Accounts18 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End18 February

Filing History

8 March 2019Final Gazette dissolved following liquidation (1 page)
8 December 2018Return of final meeting in a members' voluntary winding up (21 pages)
28 February 2018Appointment of a voluntary liquidator (3 pages)
28 February 2018Declaration of solvency (5 pages)
28 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-19
(1 page)
21 February 2018Unaudited abridged accounts made up to 18 February 2018 (6 pages)
20 February 2018Previous accounting period shortened from 31 March 2018 to 18 February 2018 (1 page)
19 February 2018Registered office address changed from 22 Trelawney Avenue Slough SL3 8RN England to C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ on 19 February 2018 (1 page)
16 February 2018Termination of appointment of Anitha Venkamolla as a director on 16 February 2018 (1 page)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
23 January 2018Director's details changed for Mr Venkat Ram Reddy Venkamolla on 23 January 2018 (2 pages)
30 October 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
30 October 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 May 2016Registered office address changed from 141 Hurworth Avenue Slough SL3 7FG to 22 Trelawney Avenue Slough SL3 8RN on 16 May 2016 (1 page)
16 May 2016Director's details changed for Venkat Ram Reddy Venkamolla on 16 May 2016 (2 pages)
16 May 2016Registered office address changed from 141 Hurworth Avenue Slough SL3 7FG to 22 Trelawney Avenue Slough SL3 8RN on 16 May 2016 (1 page)
16 May 2016Director's details changed for Ms Anitha Venkamolla on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Venkat Ram Reddy Venkamolla on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Ms Anitha Venkamolla on 16 May 2016 (2 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 October 2015Director's details changed for Ms Anitha Venkamolla on 24 October 2015 (2 pages)
24 October 2015Director's details changed for Ms Anitha Venkamolla on 24 October 2015 (2 pages)
24 October 2015Director's details changed for Venkat Ram Reddy Venkamolla on 24 October 2015 (2 pages)
24 October 2015Director's details changed for Venkat Ram Reddy Venkamolla on 24 October 2015 (2 pages)
23 October 2015Appointment of Ms Anitha Venkamolla as a director on 10 October 2015 (2 pages)
23 October 2015Appointment of Ms Anitha Venkamolla as a director on 10 October 2015 (2 pages)
25 August 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
25 August 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
29 December 2014Director's details changed for Venkat Ram Reddy Venkamolla on 29 December 2014 (2 pages)
29 December 2014Director's details changed for Venkat Ram Reddy Venkamolla on 29 December 2014 (2 pages)
29 December 2014Registered office address changed from 62C Seymour Gardens Ilford IG1 3LP to 141 Hurworth Avenue Slough SL3 7FG on 29 December 2014 (1 page)
29 December 2014Registered office address changed from 62C Seymour Gardens Ilford IG1 3LP to 141 Hurworth Avenue Slough SL3 7FG on 29 December 2014 (1 page)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
22 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
18 January 2013Statement of capital following an allotment of shares on 18 July 2012
  • GBP 100
(3 pages)
18 January 2013Statement of capital following an allotment of shares on 18 July 2012
  • GBP 100
(3 pages)
18 July 2012Incorporation (36 pages)
18 July 2012Incorporation (36 pages)