Colchester
CO2 8FX
Director Name | Mrs Saralakumari Kumari Are |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 October 2012(same day as company formation) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 271 Quayside Drive Colchester CO2 8GQ |
Secretary Name | Mrs Saralakumari Are |
---|---|
Status | Resigned |
Appointed | 29 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 56 West Avenue Clacton-On-Sea CO15 1HD |
Website | sirisoftwareservices.co.uk |
---|---|
Telephone | 07 870512054 |
Telephone region | Mobile |
Registered Address | Lodge Park Lodge Lane Langham Colchester CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Sarala Kumari Are 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | Application to strike the company off the register (3 pages) |
19 December 2017 | Application to strike the company off the register (3 pages) |
3 December 2017 | Confirmation statement made on 3 December 2017 with updates (5 pages) |
3 December 2017 | Confirmation statement made on 3 December 2017 with updates (5 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
16 June 2017 | Termination of appointment of Saralakumari Kumari Are as a director on 16 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Saralakumari Are as a secretary on 16 June 2017 (1 page) |
16 June 2017 | Appointment of Mr Saidul Reddy Kothapally as a director on 16 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Saralakumari Kumari Are as a director on 16 June 2017 (1 page) |
16 June 2017 | Appointment of Mr Saidul Reddy Kothapally as a director on 16 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Saralakumari Are as a secretary on 16 June 2017 (1 page) |
22 January 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
22 January 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
17 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
24 July 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Mrs Saralakumari Kumari Are on 10 April 2016 (2 pages) |
27 April 2016 | Registered 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 2016 | Director's details changed for Mrs Saralakumari Kumari Are on 10 April 2016 (2 pages) |
27 April 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
19 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
25 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
2 October 2015 | Secretary's details changed for Mrs Sarala Kumari Are on 2 October 2015 (1 page) |
2 October 2015 | Director's details changed for Mrs Sarala Kumari Are on 2 October 2015 (2 pages) |
2 October 2015 | Secretary's details changed for Mrs Sarala Kumari Are on 2 October 2015 (1 page) |
2 October 2015 | Secretary's details changed for Mrs Sarala Kumari Are on 2 October 2015 (1 page) |
2 October 2015 | Secretary's details changed for Mrs Sarala Kumari Are on 2 October 2015 (1 page) |
2 October 2015 | Director's details changed for Mrs Sarala Kumari Are on 2 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Mrs Sarala Kumari Are on 2 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Mrs Sarala Kumari Are on 2 October 2015 (2 pages) |
15 September 2015 | Director's details changed for Mrs Sarala Kumari Are on 15 September 2015 (2 pages) |
15 September 2015 | Director's details changed for Mrs Sarala Kumari Are on 15 September 2015 (2 pages) |
11 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
11 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
10 June 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
21 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
6 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
29 October 2012 | Incorporation (25 pages) |
29 October 2012 | Incorporation (25 pages) |