Edinburgh
EH3 5DQ
Scotland
Director Name | Mr Sireesh Subbarao |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 31 Palmerston Place Edinburgh EH12 5AP Scotland |
Website | srivarenya.com |
---|
Registered Address | 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Sireesh Venkat Subbarao 50.00% Ordinary |
---|---|
50 at £1 | Sri Nidumolu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,479 |
Cash | £49,996 |
Current Liabilities | £17,435 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2017 | Application to strike the company off the register (3 pages) |
31 March 2017 | Application to strike the company off the register (3 pages) |
24 March 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
12 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2014 (16 pages) |
12 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2014 (16 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 January 2015 | Statement of capital following an allotment of shares on 31 July 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 31 July 2014
|
4 December 2014 | Director's details changed (2 pages) |
4 December 2014 | Director's details changed (2 pages) |
30 September 2014 | Appointment of Mr Dasari Santosh as a director on 1 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Dasari Santosh as a director on 1 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Sireesh Subbarao as a director on 29 August 2014 (1 page) |
30 September 2014 | Appointment of Mr Dasari Santosh as a director on 1 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Sireesh Subbarao as a director on 29 August 2014 (1 page) |
29 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
18 July 2014 | Director's details changed for Mr Sireesh Pangaluri Satya Venkata Subbarao on 16 May 2011 (2 pages) |
18 July 2014 | Director's details changed for Mr Sireesh Pangaluri Satya Venkata Subbarao on 16 May 2011 (2 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
4 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 August 2012 | Registered office address changed from Flat 1 2 63 Balbegstreet Glasgow Scotland G51 4DL United Kingdom on 14 August 2012 (3 pages) |
14 August 2012 | Registered office address changed from Flat 1 2 63 Balbegstreet Glasgow Scotland G51 4DL United Kingdom on 14 August 2012 (3 pages) |
9 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
9 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
16 May 2011 | Incorporation
|
16 May 2011 | Incorporation
|
16 May 2011 | Incorporation
|