Company NameNithya Limited
Company StatusDissolved
Company Number06758660
CategoryPrivate Limited Company
Incorporation Date26 November 2008(15 years, 5 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameRaja Sekhar Maroju
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2008(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address36 Fairway
Stifford Clays
Grays
Essex
RM16 2AD
Secretary NameRSL Company Secretary Ltd (Corporation)
StatusResigned
Appointed26 November 2008(same day as company formation)
Correspondence Address74-78 Victoria Street
St Albans
Hertfordshire
AL1 3XH

Location

Registered Address36 Fairway
Grays
Essex
RM16 2AD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardStifford Clays
Built Up AreaGrays

Shareholders

75 at £1Dr Raja Sekhar Maroju
75.00%
Ordinary
25 at £1Jyotsna Karri
25.00%
Ordinary

Financials

Year2014
Net Worth£139,625
Cash£107,067
Current Liabilities£9,654

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
21 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
23 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
30 March 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
24 March 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Director's details changed for Raja Sekhar Maroju on 24 December 2013 (2 pages)
24 March 2014Director's details changed for Raja Sekhar Maroju on 24 December 2013 (2 pages)
11 September 2013Total exemption full accounts made up to 30 November 2012 (3 pages)
11 September 2013Total exemption full accounts made up to 30 November 2012 (3 pages)
12 April 2013Annual return made up to 24 December 2012 with a full list of shareholders (14 pages)
12 April 2013Annual return made up to 24 December 2012 with a full list of shareholders (14 pages)
4 September 2012Total exemption full accounts made up to 30 November 2011 (3 pages)
4 September 2012Total exemption full accounts made up to 30 November 2011 (3 pages)
29 December 2011Annual return made up to 24 December 2011 with a full list of shareholders (14 pages)
29 December 2011Annual return made up to 24 December 2011 with a full list of shareholders (14 pages)
31 August 2011Total exemption full accounts made up to 30 November 2010 (3 pages)
31 August 2011Total exemption full accounts made up to 30 November 2010 (3 pages)
10 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (14 pages)
10 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (14 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (2 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (2 pages)
18 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (14 pages)
18 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (14 pages)
3 December 2008Registered office changed on 03/12/2008 from 74-78 victoria street st albans hertfordshire AL1 3XH united kingdom (1 page)
3 December 2008Registered office changed on 03/12/2008 from 74-78 victoria street st albans hertfordshire AL1 3XH united kingdom (1 page)
2 December 2008Appointment terminated secretary rsl company secretary LTD (1 page)
2 December 2008Appointment terminated secretary rsl company secretary LTD (1 page)
26 November 2008Incorporation (20 pages)
26 November 2008Incorporation (20 pages)