Company NameSampra Analytics Ltd
Company StatusDissolved
Company Number08628952
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Arun Prasadh Periyakali Krishnan
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameMiss Marimuthu Prabha Devi
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2018(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 16 March 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG

Location

Registered AddressThe Hermitage
15a Shenfield Road
Brentwood
Essex
CM15 8AG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Arun Prasadh Periyakali Krishnan
75.00%
Ordinary
25 at £1Prabha Devi Marimuth
25.00%
Ordinary

Financials

Year2014
Net Worth£5,100
Cash£619
Current Liabilities£29,559

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

12 January 2021Voluntary strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
30 November 2020Application to strike the company off the register (3 pages)
14 November 2020Total exemption full accounts made up to 31 October 2020 (8 pages)
14 November 2020Previous accounting period shortened from 31 December 2020 to 31 October 2020 (1 page)
20 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
29 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
20 June 2018Director's details changed for Mr Arun Prasadh Periyakali Krishnan on 20 June 2018 (2 pages)
20 June 2018Appointment of Miss Marimuthu Prabha Devi as a director on 20 June 2018 (2 pages)
23 February 2018Micro company accounts made up to 31 December 2017 (7 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
12 May 2017Micro company accounts made up to 31 December 2016 (7 pages)
12 May 2017Micro company accounts made up to 31 December 2016 (7 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
30 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 April 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
29 April 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 January 2015Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 13 January 2015 (1 page)
13 January 2015Director's details changed for Arun Prasadh Periyakali Krishnan on 1 January 2015 (2 pages)
13 January 2015Director's details changed for Arun Prasadh Periyakali Krishnan on 1 January 2015 (2 pages)
13 January 2015Director's details changed for Arun Prasadh Periyakali Krishnan on 1 January 2015 (2 pages)
13 January 2015Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 13 January 2015 (1 page)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)