Company NameNaiya Software Limited
Company StatusDissolved
Company Number07320680
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 9 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Kamlesh Sundhiya
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2010(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Fortinbras Way
Chelmsford
Essex
CM2 9JA
Secretary NameMr Kamlesh Sundhiya
StatusClosed
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address21 Fortinbras Way
Chelmsford
Essex
CM2 9JA

Location

Registered Address21 Fortinbras Way
Chelmsford
Essex
CM2 9JA
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2013
Net Worth£100
Cash£3,073
Current Liabilities£24,456

Accounts

Latest Accounts16 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End16 April

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2020Voluntary strike-off action has been suspended (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
31 July 2020Application to strike the company off the register (1 page)
9 July 2020Micro company accounts made up to 16 April 2020 (6 pages)
24 April 2020Previous accounting period shortened from 31 July 2020 to 16 April 2020 (1 page)
13 November 2019Micro company accounts made up to 31 July 2019 (5 pages)
23 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 July 2018 (6 pages)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 31 July 2017 (6 pages)
21 November 2017Micro company accounts made up to 31 July 2017 (6 pages)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
13 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
9 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
20 May 2016Director's details changed for Mr Kamlesh Sundhiya on 19 May 2016 (2 pages)
20 May 2016Secretary's details changed for Mr Kamlesh Sundhiya on 19 May 2016 (1 page)
20 May 2016Secretary's details changed for Mr Kamlesh Sundhiya on 19 May 2016 (1 page)
20 May 2016Director's details changed for Mr Kamlesh Sundhiya on 19 May 2016 (2 pages)
19 May 2016Registered office address changed from 21 Century Tower Shire Gate Chelmsford Essex CM2 0FQ England to 21 Fortinbras Way Chelmsford Essex CM2 9JA on 19 May 2016 (1 page)
19 May 2016Registered office address changed from 21 Century Tower Shire Gate Chelmsford Essex CM2 0FQ England to 21 Fortinbras Way Chelmsford Essex CM2 9JA on 19 May 2016 (1 page)
19 May 2016Registered office address changed from 21 Fortinbras Way Chelmsford Essex CM2 9JA England to 21 Fortinbras Way Chelmsford Essex CM2 9JA on 19 May 2016 (1 page)
19 May 2016Registered office address changed from 21 Fortinbras Way Chelmsford Essex CM2 9JA England to 21 Fortinbras Way Chelmsford Essex CM2 9JA on 19 May 2016 (1 page)
2 December 2015Secretary's details changed for Mr Kamlesh Sundhiya on 30 November 2015 (1 page)
2 December 2015Secretary's details changed for Mr Kamlesh Sundhiya on 30 November 2015 (1 page)
2 December 2015Director's details changed for Mr Kamlesh Sundhiya on 30 November 2015 (2 pages)
2 December 2015Director's details changed for Mr Kamlesh Sundhiya on 30 November 2015 (2 pages)
1 December 2015Registered office address changed from 58 Burghley Way Chelmsford Essex CM2 9LQ to 21 Century Tower Shire Gate Chelmsford Essex CM2 0FQ on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 58 Burghley Way Chelmsford Essex CM2 9LQ to 21 Century Tower Shire Gate Chelmsford Essex CM2 0FQ on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 58 Burghley Way Chelmsford Essex CM2 9LQ to 21 Century Tower Shire Gate Chelmsford Essex CM2 0FQ on 1 December 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,000
(4 pages)
27 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,000
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
22 September 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10,000
(4 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10,000
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
1 October 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
9 April 2013Director's details changed for Mr Kamlesh Sundhiya on 6 April 2013 (2 pages)
9 April 2013Secretary's details changed for Mr Kamlesh Sundhiya on 6 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Kamlesh Sundhiya on 6 April 2013 (2 pages)
9 April 2013Secretary's details changed for Mr Kamlesh Sundhiya on 6 April 2013 (2 pages)
9 April 2013Secretary's details changed for Mr Kamlesh Sundhiya on 6 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Kamlesh Sundhiya on 6 April 2013 (2 pages)
8 April 2013Registered office address changed from 46 Leyswood Drive Newbury Park Ilford Essex IG2 7JE on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 46 Leyswood Drive Newbury Park Ilford Essex IG2 7JE on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 46 Leyswood Drive Newbury Park Ilford Essex IG2 7JE on 8 April 2013 (1 page)
25 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
4 July 2011Director's details changed for Mr Kamlesh Sundhiya on 20 June 2011 (3 pages)
4 July 2011Registered office address changed from Flat-5,Aztec House 461, High Road Ilford Essex IG11TX England on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Mr Kamlesh Sundhiya on 20 June 2011 (3 pages)
4 July 2011Secretary's details changed for Mr Kamlesh Sundhiya on 20 June 2011 (3 pages)
4 July 2011Registered office address changed from Flat-5,Aztec House 461, High Road Ilford Essex IG11TX England on 4 July 2011 (2 pages)
4 July 2011Registered office address changed from Flat-5,Aztec House 461, High Road Ilford Essex IG11TX England on 4 July 2011 (2 pages)
4 July 2011Secretary's details changed for Mr Kamlesh Sundhiya on 20 June 2011 (3 pages)
20 July 2010Incorporation (23 pages)
20 July 2010Incorporation (23 pages)