Company NameNSA Technologies Limited
Company StatusDissolved
Company Number08288666
CategoryPrivate Limited Company
Incorporation Date12 November 2012(11 years, 5 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Saritha Sheri
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 35 Bellvue Court
141-149 Staines Road
Hounslow
TW3 3JB
Director NameMr Naresh Kumar Cheedalla
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2016(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice Gold, Building 3 Chiswick Park, 566 Chiswic
London
W4 5YA

Location

Registered AddressOffice Gold, Building 3
Chiswick Park, 566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts21 May 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End21 May

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
25 May 2018Application to strike the company off the register (1 page)
23 May 2018Previous accounting period shortened from 31 March 2019 to 21 May 2018 (1 page)
23 May 2018Unaudited abridged accounts made up to 21 May 2018 (5 pages)
21 May 2018Unaudited abridged accounts made up to 31 March 2018 (5 pages)
21 July 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
21 July 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
13 May 2016Appointment of Mr Naresh Kumar Cheedalla as a director on 13 May 2016 (2 pages)
13 May 2016Appointment of Mr Naresh Kumar Cheedalla as a director on 13 May 2016 (2 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
2 October 2015Registered office address changed from Flat 35 Bellvue Court 141-149 Staines Road Hounslow TW3 3JB to Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road London W4 5YA on 2 October 2015 (1 page)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 October 2015Registered office address changed from Flat 35 Bellvue Court 141-149 Staines Road Hounslow TW3 3JB to Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road London W4 5YA on 2 October 2015 (1 page)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 October 2015Registered office address changed from Flat 35 Bellvue Court 141-149 Staines Road Hounslow TW3 3JB to Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road London W4 5YA on 2 October 2015 (1 page)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
28 November 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
12 November 2012Incorporation (36 pages)
12 November 2012Incorporation (36 pages)