Company NameVigda IT Solutions Ltd
Company StatusDissolved
Company NumberSC421474
CategoryPrivate Limited Company
Incorporation Date10 April 2012(12 years ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Narsimha Reddy Mandadi
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2012(same day as company formation)
RoleIT Consultants
Country of ResidenceScotland
Correspondence Address83 Haymarket Crescent
Livingston
West Lothian
EH54 8AU
Scotland

Contact

Websitewww.vigda.net

Location

Registered Address83 Haymarket Crescent
Livingston West Lothain
Livingston
West Lothian
EH54 8AU
Scotland
ConstituencyLivingston
WardLivingston North

Shareholders

1000 at £1Narsimha Reddy Mandadi
100.00%
Ordinary

Financials

Year2014
Net Worth£45,246
Cash£59,590
Current Liabilities£15,244

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017Application to strike the company off the register (3 pages)
24 October 2017Application to strike the company off the register (3 pages)
6 July 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
6 July 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
9 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
9 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(3 pages)
19 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(3 pages)
6 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(3 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(3 pages)
19 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(3 pages)
19 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(3 pages)
19 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
23 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
24 March 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
24 March 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
6 March 2013Previous accounting period shortened from 30 April 2013 to 28 February 2013 (1 page)
6 March 2013Previous accounting period shortened from 30 April 2013 to 28 February 2013 (1 page)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)