Company NameSRI Varenya Limited
Company StatusDissolved
Company NumberSC399642
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 11 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Dasari Santosh
Date of BirthNovember 1982 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed01 September 2014(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 27 June 2017)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address3rd Floor 116 Dundas Street
Edinburgh
EH3 5DQ
Scotland
Director NameMr Sireesh Subbarao
Date of BirthAugust 1982 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 31 Palmerston Place
Edinburgh
EH12 5AP
Scotland

Contact

Websitesrivarenya.com

Location

Registered Address3rd Floor 116 Dundas Street
Edinburgh
EH3 5DQ
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Sireesh Venkat Subbarao
50.00%
Ordinary
50 at £1Sri Nidumolu
50.00%
Ordinary

Financials

Year2014
Net Worth£41,479
Cash£49,996
Current Liabilities£17,435

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
31 March 2017Application to strike the company off the register (3 pages)
31 March 2017Application to strike the company off the register (3 pages)
24 March 2017Registered office address changed from 3rd Floor 1165 Dundas Street Edinburgh EH3 5DQ Scotland to 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 24 March 2017 (1 page)
24 March 2017Registered office address changed from 1st Floor 31 Palmerston Place Edinburgh EH12 5AP to 3rd Floor 1165 Dundas Street Edinburgh EH3 5DQ on 24 March 2017 (1 page)
24 March 2017Registered office address changed from 3rd Floor 1165 Dundas Street Edinburgh EH3 5DQ Scotland to 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 24 March 2017 (1 page)
24 March 2017Registered office address changed from 1st Floor 31 Palmerston Place Edinburgh EH12 5AP to 3rd Floor 1165 Dundas Street Edinburgh EH3 5DQ on 24 March 2017 (1 page)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
12 March 2015Second filing of AR01 previously delivered to Companies House made up to 16 May 2014 (16 pages)
12 March 2015Second filing of AR01 previously delivered to Companies House made up to 16 May 2014 (16 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 January 2015Statement of capital following an allotment of shares on 31 July 2014
  • GBP 100
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 31 July 2014
  • GBP 100
(3 pages)
4 December 2014Director's details changed (2 pages)
4 December 2014Director's details changed (2 pages)
30 September 2014Appointment of Mr Dasari Santosh as a director on 1 September 2014 (2 pages)
30 September 2014Appointment of Mr Dasari Santosh as a director on 1 September 2014 (2 pages)
30 September 2014Termination of appointment of Sireesh Subbarao as a director on 29 August 2014 (1 page)
30 September 2014Appointment of Mr Dasari Santosh as a director on 1 September 2014 (2 pages)
30 September 2014Termination of appointment of Sireesh Subbarao as a director on 29 August 2014 (1 page)
29 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 12/03/2015.
(4 pages)
29 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 12/03/2015.
(4 pages)
18 July 2014Director's details changed for Mr Sireesh Pangaluri Satya Venkata Subbarao on 16 May 2011 (2 pages)
18 July 2014Director's details changed for Mr Sireesh Pangaluri Satya Venkata Subbarao on 16 May 2011 (2 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(3 pages)
4 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(3 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 August 2012Registered office address changed from Flat 1 2 63 Balbegstreet Glasgow Scotland G51 4DL United Kingdom on 14 August 2012 (3 pages)
14 August 2012Registered office address changed from Flat 1 2 63 Balbegstreet Glasgow Scotland G51 4DL United Kingdom on 14 August 2012 (3 pages)
9 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
9 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)