Company NameInternational School Of Advanced Networking Limited
Company StatusDissolved
Company NumberSC353587
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 3 months ago)
Dissolution Date3 April 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Sri Rama Chandra Murthy Anyam
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed16 January 2009(same day as company formation)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5/3 Appin Street
Edinburgh
EH14 1PN
Scotland
Secretary NameMr Sri Anyam
StatusClosed
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address5/3 Appin Street
Edinburgh
EH14 1PN
Scotland

Location

Registered Address5/3 Appin Street
Edinburgh
EH14 1PN
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

100 at £1Sri Rama Chandra Murthy Anyam
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014First Gazette notice for voluntary strike-off (1 page)
27 November 2014Application to strike the company off the register (3 pages)
27 November 2014Application to strike the company off the register (3 pages)
2 November 2014Accounts made up to 31 January 2014 (2 pages)
2 November 2014Accounts made up to 31 January 2014 (2 pages)
19 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(3 pages)
19 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(3 pages)
30 September 2013Accounts made up to 31 January 2013 (2 pages)
30 September 2013Accounts made up to 31 January 2013 (2 pages)
20 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
20 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
30 September 2012Accounts made up to 31 January 2012 (2 pages)
30 September 2012Accounts made up to 31 January 2012 (2 pages)
26 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
2 October 2011Accounts made up to 31 January 2011 (2 pages)
2 October 2011Accounts made up to 31 January 2011 (2 pages)
12 April 2011Registered office address changed from 20/9 Roseburn Maltings Edinburgh Midlothian EH12 5LL on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 20/9 Roseburn Maltings Edinburgh Midlothian EH12 5LL on 12 April 2011 (1 page)
24 January 2011Director's details changed for Mr Sri Rama Chandra Murthy Anyam on 24 January 2011 (2 pages)
24 January 2011Secretary's details changed for Mr Sri Anyam on 24 January 2011 (1 page)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
24 January 2011Secretary's details changed for Mr Sri Anyam on 24 January 2011 (1 page)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
24 January 2011Director's details changed for Mr Sri Rama Chandra Murthy Anyam on 24 January 2011 (2 pages)
5 September 2010Accounts made up to 31 January 2010 (2 pages)
5 September 2010Accounts made up to 31 January 2010 (2 pages)
16 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Mr Sri Rama Chandra Murthy Anyam on 13 January 2010 (2 pages)
16 April 2010Director's details changed for Mr Sri Rama Chandra Murthy Anyam on 13 January 2010 (2 pages)
16 March 2010Registered office address changed from 28 Hutchison Loan Edinburgh Midlothian EH14 1QF on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from 28 Hutchison Loan Edinburgh Midlothian EH14 1QF on 16 March 2010 (2 pages)
16 January 2009Incorporation (12 pages)
16 January 2009Incorporation (12 pages)