Company NameSIRI Software Services Ltd
Company StatusDissolved
Company Number08271630
CategoryPrivate Limited Company
Incorporation Date29 October 2012(11 years, 6 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Saidul Reddy Kothapally
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIndian
StatusClosed
Appointed16 June 2017(4 years, 7 months after company formation)
Appointment Duration9 months, 1 week (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Quayside Drive
Colchester
CO2 8FX
Director NameMrs Saralakumari Kumari Are
Date of BirthMarch 1985 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed29 October 2012(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address271 Quayside Drive
Colchester
CO2 8GQ
Secretary NameMrs Saralakumari Are
StatusResigned
Appointed29 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 56 West Avenue
Clacton-On-Sea
CO15 1HD

Contact

Websitesirisoftwareservices.co.uk
Telephone07 870512054
Telephone regionMobile

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Sarala Kumari Are
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
19 December 2017Application to strike the company off the register (3 pages)
19 December 2017Application to strike the company off the register (3 pages)
3 December 2017Confirmation statement made on 3 December 2017 with updates (5 pages)
3 December 2017Confirmation statement made on 3 December 2017 with updates (5 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
16 June 2017Termination of appointment of Saralakumari Kumari Are as a director on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Saralakumari Are as a secretary on 16 June 2017 (1 page)
16 June 2017Appointment of Mr Saidul Reddy Kothapally as a director on 16 June 2017 (2 pages)
16 June 2017Termination of appointment of Saralakumari Kumari Are as a director on 16 June 2017 (1 page)
16 June 2017Appointment of Mr Saidul Reddy Kothapally as a director on 16 June 2017 (2 pages)
16 June 2017Termination of appointment of Saralakumari Are as a secretary on 16 June 2017 (1 page)
22 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
22 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
17 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
24 July 2016Registered office address changed from 271 Quayside Drive Colchester CO2 8GQ England to Lodge Park Lodge Lane Langham Colchester CO4 5NE on 24 July 2016 (1 page)
24 July 2016Registered office address changed from 271 Quayside Drive Colchester CO2 8GQ England to Lodge Park Lodge Lane Langham Colchester CO4 5NE on 24 July 2016 (1 page)
27 April 2016Director's details changed for Mrs Saralakumari Kumari Are on 10 April 2016 (2 pages)
27 April 2016Registered office address changed from Flat2, 2 Marineparade West Marine Parade West Clacton-on-Sea Essex CO15 1RH to 271 Quayside Drive Colchester CO2 8GQ on 27 April 2016 (1 page)
27 April 2016Director's details changed for Mrs Saralakumari Kumari Are on 10 April 2016 (2 pages)
27 April 2016Registered office address changed from Flat2, 2 Marineparade West Marine Parade West Clacton-on-Sea Essex CO15 1RH to 271 Quayside Drive Colchester CO2 8GQ on 27 April 2016 (1 page)
20 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 50,000
(3 pages)
19 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 50,000
(3 pages)
25 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(4 pages)
25 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(4 pages)
2 October 2015Secretary's details changed for Mrs Sarala Kumari Are on 2 October 2015 (1 page)
2 October 2015Director's details changed for Mrs Sarala Kumari Are on 2 October 2015 (2 pages)
2 October 2015Secretary's details changed for Mrs Sarala Kumari Are on 2 October 2015 (1 page)
2 October 2015Secretary's details changed for Mrs Sarala Kumari Are on 2 October 2015 (1 page)
2 October 2015Secretary's details changed for Mrs Sarala Kumari Are on 2 October 2015 (1 page)
2 October 2015Director's details changed for Mrs Sarala Kumari Are on 2 October 2015 (2 pages)
2 October 2015Director's details changed for Mrs Sarala Kumari Are on 2 October 2015 (2 pages)
2 October 2015Director's details changed for Mrs Sarala Kumari Are on 2 October 2015 (2 pages)
15 September 2015Director's details changed for Mrs Sarala Kumari Are on 15 September 2015 (2 pages)
15 September 2015Director's details changed for Mrs Sarala Kumari Are on 15 September 2015 (2 pages)
11 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 June 2015Registered office address changed from Flat 2 56 West Avenue Clacton-on-Sea CO15 1HD to Flat2, 2 Marineparade West Marine Parade West Clacton-on-Sea Essex CO15 1RH on 10 June 2015 (1 page)
10 June 2015Registered office address changed from Flat 2 56 West Avenue Clacton-on-Sea CO15 1HD to Flat2, 2 Marineparade West Marine Parade West Clacton-on-Sea Essex CO15 1RH on 10 June 2015 (1 page)
6 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(4 pages)
6 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(4 pages)
21 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
6 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(4 pages)
6 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(4 pages)
29 October 2012Incorporation (25 pages)
29 October 2012Incorporation (25 pages)