Company NameAruna IT Services Ltd
Company StatusDissolved
Company Number08650463
CategoryPrivate Limited Company
Incorporation Date14 August 2013(10 years, 9 months ago)
Dissolution Date7 May 2019 (5 years ago)

Business Activity

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

Director

Director NameMr Ramesh Kumar Revelli
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2013(same day as company formation)
RoleIT Professional
Country of ResidenceEngland
Correspondence Address29 Perry Hill
Chelmsford
CM1 7RD

Contact

Websitearunaitservices.com
Telephone020 82206990
Telephone regionLondon

Location

Registered Address29 Perry Hill
Chelmsford
CM1 7RD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardTrinity
Built Up AreaChelmsford

Shareholders

1 at £1Kalyani Revelli
50.00%
Ordinary B
1 at £1Ramesh Kumar Revelli
50.00%
Ordinary

Financials

Year2014
Net Worth£13,813
Cash£38,085
Current Liabilities£30,493

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

7 September 2017Director's details changed for Mr Ramesh Kumar Revelli on 6 September 2017 (2 pages)
6 September 2017Change of details for Mr Ramesh Kumar Revelli as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Change of details for Kalyani Revelli as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Registered office address changed from Flat 39 Thomas Court New Mossford Way Barkingside Ilford IG6 1FJ to 29 Perry Hill Chelmsford CM1 7rd on 6 September 2017 (1 page)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
13 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
14 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
4 August 2015Registered office address changed from 17a Greenside Dagenham RM8 1YB to Flat 39 Thomas Court New Mossford Way Barkingside Ilford IG6 1FJ on 4 August 2015 (1 page)
4 August 2015Director's details changed for Mr Ramesh Kumar Revelli on 1 August 2015 (2 pages)
4 August 2015Registered office address changed from 17a Greenside Dagenham RM8 1YB to Flat 39 Thomas Court New Mossford Way Barkingside Ilford IG6 1FJ on 4 August 2015 (1 page)
4 August 2015Director's details changed for Mr Ramesh Kumar Revelli on 1 August 2015 (2 pages)
16 December 2014Director's details changed for Mr Ramesh Kumar Revelli on 15 December 2014 (2 pages)
7 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
18 September 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 2
(3 pages)
18 September 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 2
(3 pages)
14 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)