Company NameSREE Medical Services Ltd
Company StatusDissolved
Company NumberSC409430
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 6 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Director

Director NameDr Satya Venkata Vijayaditya Duddu
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed14 October 2011(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence Address17/1 Polwarth Gardens
Edinburgh
EH11 1JT
Scotland

Location

Registered Address17/1 Polwarth Gardens
Edinburgh
EH11 1JT
Scotland
ConstituencyEdinburgh South
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Satya Venkata Vijayaditya Duddu
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£2,471
Current Liabilities£3,003

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
9 October 2018Application to strike the company off the register (1 page)
20 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
9 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
23 October 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
23 October 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
14 December 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
9 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
21 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
27 October 2014Registered office address changed from 15 1 Fr Leven Terrace Edinburgh EH3 9LW to 17/1 Polwarth Gardens Edinburgh EH11 1JT on 27 October 2014 (1 page)
27 October 2014Director's details changed for Dr Satya Venkata Vijayaditya Duddu on 25 October 2014 (2 pages)
27 October 2014Director's details changed for Dr Satya Venkata Vijayaditya Duddu on 25 October 2014 (2 pages)
27 October 2014Registered office address changed from 15 1 Fr Leven Terrace Edinburgh EH3 9LW to 17/1 Polwarth Gardens Edinburgh EH11 1JT on 27 October 2014 (1 page)
2 September 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 September 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
7 October 2013Registered office address changed from 99 Middleton Circle Bridge of Don Aberdeen AB22 8LG Scotland on 7 October 2013 (1 page)
7 October 2013Director's details changed for Dr Satya Venkata Vijayaditya Duddu on 30 September 2013 (2 pages)
7 October 2013Director's details changed for Dr Satya Venkata Vijayaditya Duddu on 30 September 2013 (2 pages)
7 October 2013Registered office address changed from 99 Middleton Circle Bridge of Don Aberdeen AB22 8LG Scotland on 7 October 2013 (1 page)
9 July 2013Registered office address changed from 36 Craigmillar Castle Road Edinburgh EH16 4AR United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 36 Craigmillar Castle Road Edinburgh EH16 4AR United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 36 Craigmillar Castle Road Edinburgh EH16 4AR United Kingdom on 9 July 2013 (1 page)
9 July 2013Director's details changed for Dr Satya Venkata Vijayaditya Duddu on 25 June 2013 (2 pages)
9 July 2013Director's details changed for Dr Satya Venkata Vijayaditya Duddu on 25 June 2013 (2 pages)
14 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
27 February 2013Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
15 February 2013First Gazette notice for compulsory strike-off (1 page)
15 February 2013First Gazette notice for compulsory strike-off (1 page)
27 March 2012Director's details changed for Dr Satya Venkata Vijayaditya Duddu on 27 March 2012 (2 pages)
27 March 2012Registered office address changed from 3/2 Little France House 4 Craigour Place Edinburgh EH17 7RR Scotland on 27 March 2012 (1 page)
27 March 2012Registered office address changed from 3/2 Little France House 4 Craigour Place Edinburgh EH17 7RR Scotland on 27 March 2012 (1 page)
27 March 2012Director's details changed for Dr Satya Venkata Vijayaditya Duddu on 27 March 2012 (2 pages)
16 February 2012Registered office address changed from 67 North Hamilton Street Kilmarnock KA12QJ Scotland on 16 February 2012 (1 page)
16 February 2012Director's details changed for Dr Satya Venkata Vijayaditya Duddu on 16 February 2012 (2 pages)
16 February 2012Registered office address changed from 67 North Hamilton Street Kilmarnock KA12QJ Scotland on 16 February 2012 (1 page)
16 February 2012Director's details changed for Dr Satya Venkata Vijayaditya Duddu on 16 February 2012 (2 pages)
14 October 2011Incorporation (24 pages)
14 October 2011Incorporation (24 pages)