Company NameSupra Promotions And Solutions Limited
Company StatusDissolved
Company Number08165891
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 8 months ago)
Dissolution Date14 August 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Murali Yekollu
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2012(same day as company formation)
RoleSoftware Analyst
Country of ResidenceEngland
Correspondence Address46 Ladbrook Road
Solihull
West Midlands
B91 3RN
Secretary NameMr Murali Yekollu
StatusClosed
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address46 Ladbrook Road
Solihull
West Midlands
B91 3RN

Location

Registered AddressRegus City South Tower
26 Elmfield Road
London
Bromley
BR1 1LR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

100 at £1Murali Yekollu
100.00%
Ordinary

Financials

Year2014
Net Worth£447
Cash£4,265
Current Liabilities£14,788

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

14 August 2019Final Gazette dissolved following liquidation (1 page)
14 May 2019Return of final meeting in a members' voluntary winding up (9 pages)
27 February 2019Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR on 27 February 2019 (2 pages)
6 November 2018Registered office address changed from 44 Woodthorne Road Wolverhampton WV6 8TT England to Airport House Purley Way Croydon Surrey CR0 0XZ on 6 November 2018 (2 pages)
1 November 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-11
(1 page)
1 November 2018Declaration of solvency (5 pages)
1 November 2018Appointment of a voluntary liquidator (3 pages)
2 October 2018Registered office address changed from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 44 Woodthorne Road Wolverhampton WV6 8TT on 2 October 2018 (1 page)
2 October 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
14 August 2018Micro company accounts made up to 30 April 2018 (3 pages)
11 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
25 April 2018Current accounting period shortened from 31 August 2018 to 30 April 2018 (1 page)
20 October 2017Registered office address changed from 46 Ladbrook Road Solihull West Midlands B91 3RN to Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 20 October 2017 (1 page)
20 October 2017Registered office address changed from 46 Ladbrook Road Solihull West Midlands B91 3RN to Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 20 October 2017 (1 page)
23 August 2017Director's details changed for Mr Murali Yekollu on 2 August 2017 (2 pages)
23 August 2017Director's details changed for Mr Murali Yekollu on 2 August 2017 (2 pages)
23 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
23 August 2017Change of details for Mr. Murali Krishna Reddy Yekollu as a person with significant control on 2 August 2017 (2 pages)
23 August 2017Change of details for Mr. Murali Krishna Reddy Yekollu as a person with significant control on 2 August 2017 (2 pages)
23 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Secretary's details changed for Mr Murali Yekollu on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 94 Drapers Fields Coventry West Midlands CV1 4RD United Kingdom to 46 Ladbrook Road Solihull West Midlands B91 3RN on 16 October 2014 (1 page)
16 October 2014Secretary's details changed for Mr Murali Yekollu on 16 October 2014 (1 page)
16 October 2014Director's details changed for Mr Murali Yekollu on 16 October 2014 (2 pages)
16 October 2014Director's details changed for Mr Murali Yekollu on 16 October 2014 (2 pages)
16 October 2014Registered office address changed from 94 Drapers Fields Coventry West Midlands CV1 4RD United Kingdom to 46 Ladbrook Road Solihull West Midlands B91 3RN on 16 October 2014 (1 page)
8 May 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
8 May 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
16 January 2013Registered office address changed from 46 Niall Close Birmingham B15 3NX England on 16 January 2013 (1 page)
16 January 2013Registered office address changed from 46 Niall Close Birmingham B15 3NX England on 16 January 2013 (1 page)
2 August 2012Incorporation (25 pages)
2 August 2012Incorporation (25 pages)