Company NameGuddi Associates Limited
Company StatusDissolved
Company NumberSC403188
CategoryPrivate Limited Company
Incorporation Date8 July 2011(12 years, 8 months ago)
Dissolution Date12 January 2021 (3 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Venkata Satya Prasanna Chhukudukayala
Date of BirthAugust 1980 (Born 43 years ago)
NationalityIndian
StatusClosed
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMrs Vidyambica Toraty
Date of BirthMay 1981 (Born 42 years ago)
NationalityIndian
StatusClosed
Appointed12 August 2011(1 month after company formation)
Appointment Duration9 years, 5 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameMrs Vidyambica Toraty
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address95 South Gyle Mains
Edinburgh
EH12 9HU
Scotland
Director NameMr Ananda Ram Alajangi
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed01 November 2011(3 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 01 January 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address95 South Gyle Mains
Edinburgh
EH12 9HU
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1 at £1Prasanna Chhukudukayala
33.33%
Ordinary
1 at £1Prasanna Chhukudukayala & Vidyambica Toraty
33.33%
Ordinary
1 at £1Vidyambica Toraty
33.33%
Ordinary

Financials

Year2014
Net Worth£12,034
Cash£36,253
Current Liabilities£24,219

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
28 April 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
15 October 2019Director's details changed for Mrs Vidyambica Toraty on 23 September 2019 (2 pages)
15 October 2019Director's details changed for Mr Venkata Satya Prasanna Chhukudukayala on 23 September 2019 (2 pages)
15 October 2019Change of details for Vidyambica Toraty as a person with significant control on 23 September 2019 (2 pages)
15 October 2019Change of details for Venkata Satya Prasanna Chhukudukayala as a person with significant control on 23 September 2019 (2 pages)
29 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
6 August 2018Registered office address changed from 95 South Gyle Mains Edinburgh EH12 9HU United Kingdom to 272 Bath Street Glasgow G2 4JR on 6 August 2018 (1 page)
30 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
10 May 2018Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 95 South Gyle Mains Edinburgh EH12 9HU on 10 May 2018 (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
3 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
25 April 2016Registered office address changed from 272 Bath Street Glasgow G2 4JR to 272 Bath Street Glasgow G2 4JR on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 272 Bath Street Glasgow G2 4JR to 272 Bath Street Glasgow G2 4JR on 25 April 2016 (1 page)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3
(3 pages)
21 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3
(3 pages)
21 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 April 2015Registered office address changed from 298/5 South Gyle Road Edinburgh EH12 9DU to 272 Bath Street Glasgow G2 4JR on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 298/5 South Gyle Road Edinburgh EH12 9DU to 272 Bath Street Glasgow G2 4JR on 21 April 2015 (1 page)
12 September 2014Annual return made up to 8 July 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 8 July 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 8 July 2014 with a full list of shareholders (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 October 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3
(3 pages)
14 October 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3
(3 pages)
14 October 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3
(3 pages)
1 October 2013Registered office address changed from 95 South Gyle Mains Edinburgh EH12 9HU United Kingdom on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 95 South Gyle Mains Edinburgh EH12 9HU United Kingdom on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 95 South Gyle Mains Edinburgh EH12 9HU United Kingdom on 1 October 2013 (1 page)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
28 August 2012Director's details changed for Mr Venkata Satya Prasanna Chhukudukayala on 8 July 2011 (2 pages)
28 August 2012Director's details changed for Mr Venkata Satya Prasanna Chhukudukayala on 8 July 2011 (2 pages)
28 August 2012Director's details changed for Mr Venkata Satya Prasanna Chhukudukayala on 8 July 2011 (2 pages)
6 February 2012Termination of appointment of Ananda Alajangi as a director (1 page)
6 February 2012Termination of appointment of Ananda Alajangi as a director (1 page)
6 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 3
(4 pages)
6 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 3
(4 pages)
6 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 3
(4 pages)
2 November 2011Appointment of Mr Ananda Ram Alajangi as a director (2 pages)
2 November 2011Appointment of Mr Ananda Ram Alajangi as a director (2 pages)
23 September 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 2
(5 pages)
23 September 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 2
(5 pages)
12 August 2011Termination of appointment of Vidyambica Toraty as a secretary (1 page)
12 August 2011Termination of appointment of Vidyambica Toraty as a secretary (1 page)
12 August 2011Appointment of Mrs Vidyambica Toraty as a director (2 pages)
12 August 2011Appointment of Mrs Vidyambica Toraty as a director (2 pages)
1 August 2011Director's details changed for Mr Prasanna Chhukudukayala on 25 July 2011 (5 pages)
1 August 2011Director's details changed for Mr Prasanna Chhukudukayala on 25 July 2011 (5 pages)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)