Company NameSLN Pvt Limited
Company StatusDissolved
Company NumberSC528665
CategoryPrivate Limited Company
Incorporation Date4 March 2016(8 years, 2 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Venkata Vasudeva Jagannaik Nunsavathu
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIndian
StatusClosed
Appointed04 March 2016(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Fintry Avenue
Livingston
EH54 8EH
Scotland
Director NameMr Narsimha Reddy Mandadi
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2016(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address83 Haymarket Crescent
Livingston
West Lothian
EH54 8AU
Scotland
Director NameMr Vijayachandra Tatineni
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(3 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 17 March 2020)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Appleton Drive
Livingston
EH54 6FP
Scotland
Director NameMr Sunil Juvvadi
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address23 Oaklands Square
Edinburgh
EH11 3AH
Scotland

Contact

Websitewww.vigda.net

Location

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

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2019Application to strike the company off the register (1 page)
20 September 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
19 July 2019Current accounting period extended from 31 March 2019 to 31 July 2019 (1 page)
12 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 December 2018Cessation of Sunil Juvvadi as a person with significant control on 1 June 2018 (1 page)
23 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 October 2017Termination of appointment of Sunil Juvvadi as a director on 30 April 2017 (1 page)
18 October 2017Termination of appointment of Sunil Juvvadi as a director on 30 April 2017 (1 page)
3 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
5 April 2016Appointment of Mr Vijayachandra Tatineni as a director on 1 April 2016 (2 pages)
5 April 2016Appointment of Mr Vijayachandra Tatineni as a director on 1 April 2016 (2 pages)
4 March 2016Incorporation
Statement of capital on 2016-03-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 March 2016Incorporation
Statement of capital on 2016-03-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)