Company NameJanaki Infotech Limited
Company StatusDissolved
Company Number08869865
CategoryPrivate Limited Company
Incorporation Date30 January 2014(10 years, 1 month ago)
Dissolution Date15 March 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Director

Director NameMr Kiran Kumar Gara
Date of BirthJuly 1984 (Born 39 years ago)
NationalityIndian
StatusClosed
Appointed30 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 222, North Block, County Hall 1c Belvedere Ro
London
SE1 7GF

Location

Registered AddressFlat 222, North Block, County Hall
1c Belvedere Road
London
SE1 7GF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

100 at £1Kiran Kumar Gara
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
12 March 2015Director's details changed for Mr Kiran Kumar Gara on 1 March 2015 (2 pages)
12 March 2015Registered office address changed from 8 Waylen Street Reading RG1 7UR to Flat 222, North Block, County Hall 1C Belvedere Road London SE1 7GF on 12 March 2015 (1 page)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Director's details changed for Mr Kiran Kumar Gara on 1 March 2015 (2 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Director's details changed for Mr Kiran Kumar Gara on 1 March 2015 (2 pages)
12 March 2015Registered office address changed from 8 Waylen Street Reading RG1 7UR to Flat 222, North Block, County Hall 1C Belvedere Road London SE1 7GF on 12 March 2015 (1 page)
2 February 2015Annual return made up to 30 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 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 100
(24 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 100
(24 pages)