Company NameSudheer IT Services Limited
Company StatusDissolved
Company NumberSC424955
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 11 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Sudheer Naidu Doppalapudi
Date of BirthNovember 1981 (Born 42 years ago)
NationalityIndian
StatusClosed
Appointed25 May 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39/44 Pilrig Heights
Edinburgh
EH6 5FD
Scotland

Location

Registered AddressFlat 8
71 James Watt Street
Glasgow
G2 8NF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1000 at £1Sudheer Naidu Doppalapudi
100.00%
Ordinary

Financials

Year2014
Net Worth£1,233
Cash£1,103
Current Liabilities£120

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
12 July 2017Application to strike the company off the register (3 pages)
12 July 2017Application to strike the company off the register (3 pages)
25 January 2017Registered office address changed from 1/2 23 Turnbull Street Glasgow G1 5PR Scotland to Flat 8 71 James Watt Street Glasgow G2 8NF on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 1/2 23 Turnbull Street Glasgow G1 5PR Scotland to Flat 8 71 James Watt Street Glasgow G2 8NF on 25 January 2017 (1 page)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(3 pages)
9 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(3 pages)
15 March 2016Registered office address changed from 3/2 Dundee Terrace Edinburgh Lothian EH11 1DL to 1/2 23 Turnbull Street Glasgow G1 5PR on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 3/2 Dundee Terrace Edinburgh Lothian EH11 1DL to 1/2 23 Turnbull Street Glasgow G1 5PR on 15 March 2016 (1 page)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 August 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(3 pages)
27 August 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(3 pages)
16 December 2014Compulsory strike-off action has been discontinued (1 page)
16 December 2014Compulsory strike-off action has been discontinued (1 page)
15 December 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(3 pages)
15 December 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(3 pages)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 May 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 May 2014Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
12 May 2014Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
28 June 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 June 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 May 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-05-27
  • GBP 1,000
(3 pages)
27 May 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-05-27
  • GBP 1,000
(3 pages)
11 September 2012Registered office address changed from 39/44 Pilrig Heights Edinburgh EH6 5FD Scotland on 11 September 2012 (2 pages)
11 September 2012Registered office address changed from 39/44 Pilrig Heights Edinburgh EH6 5FD Scotland on 11 September 2012 (2 pages)
25 May 2012Incorporation (24 pages)
25 May 2012Incorporation (24 pages)