Company NameNaga Soft Limited
Company StatusDissolved
Company Number08655899
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 8 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

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

Director

Director NameMr Naga Kranthi Kumar Katepalli
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityIndian
StatusClosed
Appointed19 August 2013(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address150 Queensberry Place Manor Park
London
E12 6UW

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

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
8 July 2019Application to strike the company off the register (1 page)
6 June 2019Unaudited abridged accounts made up to 31 May 2019 (6 pages)
6 June 2019Previous accounting period shortened from 31 August 2019 to 31 May 2019 (1 page)
17 December 2018Unaudited abridged accounts made up to 31 August 2018 (6 pages)
6 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
6 August 2018Change of details for Mr Naga Kranthi Kumar Katepalli as a person with significant control on 6 August 2018 (2 pages)
24 March 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
14 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
21 April 2016Director's details changed for Mr Naga Kranthi Kumar Katepalli on 21 April 2016 (2 pages)
21 April 2016Director's details changed for Mr Naga Kranthi Kumar Katepalli on 21 April 2016 (2 pages)
17 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
22 July 2015Director's details changed for Mr Naga Kranthi Kumar Katepalli on 22 July 2015 (2 pages)
22 July 2015Director's details changed for Mr Naga Kranthi Kumar Katepalli on 22 July 2015 (2 pages)
22 July 2015Director's details changed for Mr Naga Kranthi Kumar Katepalli on 22 July 2015 (2 pages)
22 July 2015Director's details changed for Mr Naga Kranthi Kumar Katepalli on 22 July 2015 (2 pages)
28 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
19 August 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(24 pages)
19 August 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(24 pages)