Company NameSpiral Solutions Limited
Company StatusDissolved
Company NumberSC356852
CategoryPrivate Limited Company
Incorporation Date19 March 2009(15 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Prasad Panchagnula
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address904 Sovereign Point
31 The Quays
Salford
Manchester
M50 3AY
Secretary NameSri Lakshmi Bhavani Panchagnula
NationalityIndian
StatusClosed
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address1/3 2 Alexandra Gate
Glasgow
Lanarkshire
G31 3AY
Scotland

Contact

Websitewww.spiralsolutions.com

Location

Registered Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

70 at £1Prasad Panchagnula
70.00%
Ordinary
30 at £1Sri Lankshami Bhavani Panchagnula
30.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£12,560

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
4 February 2016Application to strike the company off the register (3 pages)
4 February 2016Application to strike the company off the register (3 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 July 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 July 2013Director's details changed for Mr Prasad Panchagnula on 1 April 2013 (2 pages)
9 July 2013Director's details changed for Mr Prasad Panchagnula on 1 April 2013 (2 pages)
9 July 2013Director's details changed for Mr Prasad Panchagnula on 1 April 2013 (2 pages)
4 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
31 January 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 100
(3 pages)
31 January 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 100
(3 pages)
31 January 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 100
(3 pages)
31 January 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 100
(3 pages)
31 January 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 100
(3 pages)
31 January 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 100
(3 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
26 August 2011First Gazette notice for compulsory strike-off (1 page)
26 August 2011First Gazette notice for compulsory strike-off (1 page)
6 July 2011Secretary's details changed (2 pages)
6 July 2011Registered office address changed from 1/3, 2 Alexandra Gate Glasgow G313AY United Kingdom on 6 July 2011 (1 page)
6 July 2011Secretary's details changed (2 pages)
6 July 2011Director's details changed for Mr Prasad Panchagnula on 1 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Prasad Panchagnula on 1 July 2011 (2 pages)
6 July 2011Registered office address changed from 1/3, 2 Alexandra Gate Glasgow G313AY United Kingdom on 6 July 2011 (1 page)
6 July 2011Secretary's details changed for {officer_name} (2 pages)
6 July 2011Director's details changed for Mr Prasad Panchagnula on 1 July 2011 (2 pages)
6 July 2011Registered office address changed from 1/3, 2 Alexandra Gate Glasgow G313AY United Kingdom on 6 July 2011 (1 page)
25 May 2010Director's details changed for Mr Prasad Panchagnula on 19 March 2010 (2 pages)
25 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Mr Prasad Panchagnula on 19 March 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 April 2009Secretary appointed sri lakshmi bhavani panchagnula (1 page)
23 April 2009Secretary appointed sri lakshmi bhavani panchagnula (1 page)
19 March 2009Incorporation (14 pages)
19 March 2009Incorporation (14 pages)