Company NameNanhar Limited
Company StatusDissolved
Company NumberSC415799
CategoryPrivate Limited Company
Incorporation Date31 January 2012(12 years, 2 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Manohar Krishnamurthy
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Hillpark Avenue
Edinburgh
EH4 7AT
Scotland
Director NameMr Gopalakrishnan Rengasamy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hillpark Avenue
Edinburgh
EH4 7AT
Scotland

Contact

Websitewww.nanhar.com/
Telephone01380 020489
Telephone regionDevizes

Location

Registered Address3 Hillpark Avenue
Edinburgh
EH4 7AT
Scotland
ConstituencyEdinburgh West
WardInverleith

Shareholders

1 at £1Gopalakrishnan Rengasamy
50.00%
Ordinary
1 at £1Manohar Krishnamurthy
50.00%
Ordinary

Financials

Year2014
Net Worth£10,866
Cash£3,963
Current Liabilities£400

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
2 November 2018Application to strike the company off the register (3 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
22 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
3 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 March 2017Registered office address changed from 360 South Gyle Road Edinburgh EH12 9DU to 3 Hillpark Avenue Edinburgh EH4 7AT on 3 March 2017 (1 page)
3 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 March 2017Registered office address changed from 360 South Gyle Road Edinburgh EH12 9DU to 3 Hillpark Avenue Edinburgh EH4 7AT on 3 March 2017 (1 page)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
31 January 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 2
(3 pages)
31 January 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 2
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 2
(3 pages)
2 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 2
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)