Company NameSHRI Ganesha Infotech Ltd
Company StatusDissolved
Company Number09070843
CategoryPrivate Limited Company
Incorporation Date4 June 2014(9 years, 10 months ago)
Dissolution Date16 August 2022 (1 year, 7 months ago)

Business Activity

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

Director

Director NameMr Mandar Kulkarni
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIndian
StatusClosed
Appointed04 June 2014(same day as company formation)
RoleIT Contractor
Country of ResidenceEngland
Correspondence AddressC/O Banner & Associates 29-31 Byron Road
Harrow
HA1 1JR

Location

Registered AddressC/O Banner & Associates
29-31 Byron Road
Harrow
HA1 1JR
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
8 January 2022Confirmation statement made on 4 June 2021 with no updates (2 pages)
8 January 2022Total exemption full accounts made up to 30 June 2019 (5 pages)
8 January 2022Confirmation statement made on 4 June 2020 with no updates (2 pages)
8 January 2022Total exemption full accounts made up to 30 June 2020 (5 pages)
8 January 2022Administrative restoration application (3 pages)
23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
8 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 June 2018Registered office address changed from Flat 64 City House 420 London Road Croydon Surrey CR0 2NS England to C/O Banner & Associates 29-31 Byron Road Harrow HA1 1JR on 18 June 2018 (1 page)
12 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
17 August 2017Notification of Mandar Kulkarni as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Mandar Kulkarni as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
17 August 2017Notification of Mandar Kulkarni as a person with significant control on 17 August 2017 (2 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1
(3 pages)
18 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1
(3 pages)
24 May 2016Director's details changed for Mr Mandar Kulkarni on 1 May 2016 (2 pages)
24 May 2016Director's details changed for Mr Mandar Kulkarni on 1 May 2016 (2 pages)
19 May 2016Registered office address changed from 78 Peebles Court 21, Whitestone Way Croydon CR0 4WL to Flat 64 City House 420 London Road Croydon Surrey CR0 2NS on 19 May 2016 (1 page)
19 May 2016Registered office address changed from 78 Peebles Court 21, Whitestone Way Croydon CR0 4WL to Flat 64 City House 420 London Road Croydon Surrey CR0 2NS on 19 May 2016 (1 page)
18 November 2015Total exemption full accounts made up to 30 June 2015 (11 pages)
18 November 2015Total exemption full accounts made up to 30 June 2015 (11 pages)
18 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
14 April 2015Registered office address changed from 165 Centrillion Point 2 Masons Avenue Croydon Surrey CR0 9WY England to 78 Peebles Court 21, Whitestone Way Croydon CR0 4WL on 14 April 2015 (1 page)
14 April 2015Registered office address changed from 165 Centrillion Point 2 Masons Avenue Croydon Surrey CR0 9WY England to 78 Peebles Court 21, Whitestone Way Croydon CR0 4WL on 14 April 2015 (1 page)
23 June 2014Registered office address changed from 165 Centrillion Point Masons Avenue Croydon CR0 9WY United Kingdom on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 165 Centrillion Point Masons Avenue Croydon CR0 9WY United Kingdom on 23 June 2014 (1 page)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)