Company NameSRI Techno Solutions Limited
Company StatusDissolved
Company Number09037146
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 10 months ago)
Dissolution Date18 October 2016 (7 years, 5 months ago)

Business Activity

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

Director

Director NameMr Srikanth Manda
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2014(same day as company formation)
RoleConsulting
Country of ResidenceEngland
Correspondence Address23 Langtry Court Lanadron Close
Isleworth
Middlesex
TW7 5GB

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 10 other UK companies use this postal address

Shareholders

100 at £1Srikanth Manda
100.00%
Ordinary

Financials

Year2014
Net Worth£116
Cash£9,083
Current Liabilities£12,567

Accounts

Latest Accounts8 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End08 May

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
20 July 2016Application to strike the company off the register (3 pages)
20 July 2016Application to strike the company off the register (3 pages)
1 June 2016Total exemption small company accounts made up to 8 May 2016 (5 pages)
1 June 2016Previous accounting period extended from 31 March 2016 to 8 May 2016 (1 page)
1 June 2016Total exemption small company accounts made up to 8 May 2016 (5 pages)
1 June 2016Previous accounting period extended from 31 March 2016 to 8 May 2016 (1 page)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
21 May 2016Director's details changed for Mr Srikanth Manda on 21 May 2016 (2 pages)
21 May 2016Director's details changed for Mr Srikanth Manda on 21 May 2016 (2 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 August 2015Director's details changed for Mr Srikanth Manda on 6 August 2015 (2 pages)
6 August 2015Director's details changed for Mr Srikanth Manda on 6 August 2015 (2 pages)
6 August 2015Director's details changed for Mr Srikanth Manda on 6 August 2015 (2 pages)
13 May 2015Director's details changed for Mr Srikanth Manda on 13 May 2015 (2 pages)
13 May 2015Director's details changed for Mr Srikanth Manda on 13 May 2015 (2 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
6 November 2014Director's details changed for Mr Srikanth Manda on 6 November 2014 (2 pages)
6 November 2014Director's details changed for Mr Srikanth Manda on 6 November 2014 (2 pages)
6 November 2014Director's details changed for Mr Srikanth Manda on 6 November 2014 (2 pages)
16 October 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
16 October 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 100
(24 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 100
(24 pages)