Company NameLaasya Sasi Limited
Company StatusDissolved
Company NumberSC365205
CategoryPrivate Limited Company
Incorporation Date7 September 2009(14 years, 7 months ago)
Dissolution Date1 August 2014 (9 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Chakradhar Birudavolu
Date of BirthJune 1975 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed07 September 2009(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence Address11 John Huband Drive
Dundee
DD2 5RY
Scotland
Secretary NameMiller McIntyre & Gellatly (Corporation)
StatusResigned
Appointed07 September 2009(same day as company formation)
Correspondence AddressChapelshade House 78 - 84 Bell Street
Dundee
Angus
DD1 1RQ
Scotland

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
DD1 1HW
Scotland
ConstituencyDundee West
WardMaryfield
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Chakradhar Birudavolu
100.00%
Ordinary

Financials

Year2014
Net Worth£19,197
Cash£32,454
Current Liabilities£21,363

Accounts

Latest Accounts1 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 March

Filing History

1 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2014Total exemption small company accounts made up to 1 March 2014 (6 pages)
18 June 2014Total exemption small company accounts made up to 1 March 2014 (6 pages)
18 June 2014Total exemption small company accounts made up to 1 March 2014 (6 pages)
16 June 2014Previous accounting period extended from 30 September 2013 to 1 March 2014 (1 page)
16 June 2014Previous accounting period extended from 30 September 2013 to 1 March 2014 (1 page)
16 June 2014Previous accounting period extended from 30 September 2013 to 1 March 2014 (1 page)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014Application to strike the company off the register (3 pages)
28 March 2014Application to strike the company off the register (3 pages)
30 September 2013Director's details changed for Mr Chakradhar Birudavolu on 30 September 2013 (2 pages)
30 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(3 pages)
30 September 2013Director's details changed for Mr Chakradhar Birudavolu on 30 September 2013 (2 pages)
30 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(3 pages)
30 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
9 September 2011Termination of appointment of Miller Mcintyre & Gellatly as a secretary (1 page)
9 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
9 September 2011Termination of appointment of Miller Mcintyre & Gellatly as a secretary (1 page)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 October 2010Secretary's details changed for Miller Mcintyre & Gellatly on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Mr Chakradhar Birudavolu on 1 October 2009 (2 pages)
18 October 2010Secretary's details changed for Miller Mcintyre & Gellatly on 1 October 2009 (2 pages)
18 October 2010Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 18 October 2010 (1 page)
18 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
18 October 2010Secretary's details changed for Miller Mcintyre & Gellatly on 1 October 2009 (2 pages)
18 October 2010Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 18 October 2010 (1 page)
18 October 2010Director's details changed for Mr Chakradhar Birudavolu on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Mr Chakradhar Birudavolu on 1 October 2009 (2 pages)
18 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
7 September 2009Incorporation (18 pages)
7 September 2009Incorporation (18 pages)