Company NameSRI Sai Business Services Limited
Company StatusDissolved
Company Number09034818
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 10 months ago)
Dissolution Date17 July 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Sripal Pendli
Date of BirthAugust 1982 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed12 May 2014(same day as company formation)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 66 17-27 High Street
Madison Heights
Hounslow
TW3 1TA

Location

Registered AddressFlat 66 17-27 High Street
Madison Heights
Hounslow
TW3 1TA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Shareholders

100 at £1Sripal Pendli
100.00%
Ordinary

Financials

Year2014
Net Worth£566
Cash£1,482
Current Liabilities£916

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

17 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
19 October 2017Registered office address changed from 48 Wesley Avenue Hounslow TW3 4LU England to Flat 66 17-27 High Street Madison Heights Hounslow TW3 1TA on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 48 Wesley Avenue Hounslow TW3 4LU England to Flat 66 17-27 High Street Madison Heights Hounslow TW3 1TA on 19 October 2017 (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
29 June 2017Total exemption full accounts made up to 31 May 2016 (3 pages)
29 June 2017Total exemption full accounts made up to 31 May 2016 (3 pages)
28 June 2017Confirmation statement made on 12 May 2017 with updates (3 pages)
28 June 2017Registered office address changed from Flat - 66 Madison Heights 17 - 27 High Street Hounslow TW3 1TA England to 48 Wesley Avenue Hounslow TW3 4LU on 28 June 2017 (1 page)
28 June 2017Notification of Sripal Pendli as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Sripal Pendli as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Registered office address changed from Flat - 66 Madison Heights 17 - 27 High Street Hounslow TW3 1TA England to 48 Wesley Avenue Hounslow TW3 4LU on 28 June 2017 (1 page)
28 June 2017Confirmation statement made on 12 May 2017 with updates (3 pages)
28 June 2017Notification of Sripal Pendli as a person with significant control on 6 April 2016 (2 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
26 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Registered office address changed from C/O 5th Floor Hayes Hyde Park Business Centre 3 11, Millington Road Hayes Middlesex UB3 4AZ to Flat - 66 Madison Heights 17 - 27 High Street Hounslow TW3 1TA on 26 July 2016 (1 page)
26 July 2016Registered office address changed from C/O 5th Floor Hayes Hyde Park Business Centre 3 11, Millington Road Hayes Middlesex UB3 4AZ to Flat - 66 Madison Heights 17 - 27 High Street Hounslow TW3 1TA on 26 July 2016 (1 page)
16 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 September 2015Compulsory strike-off action has been discontinued (1 page)
15 September 2015Compulsory strike-off action has been discontinued (1 page)
14 September 2015Director's details changed for Mr Sripal Pendli on 12 May 2014 (2 pages)
14 September 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
14 September 2015Director's details changed for Mr Sripal Pendli on 12 May 2014 (2 pages)
14 September 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)