Company NameRishab Infosoft Ltd
Company StatusDissolved
Company Number05539397
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Director NameRekha Vivekanandan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed17 August 2005(same day as company formation)
RolePrivate Service
Country of ResidenceNorthern Ireland
Correspondence Address7 Ebrington Gardens
Belfast
BT4 3BY
Northern Ireland
Secretary NameVivekanandan Venkataraman
NationalityIndian
StatusClosed
Appointed17 August 2005(same day as company formation)
RolePrivate Service
Correspondence Address7 Ebrington Gardens
Belfast
BT4 3BY
Northern Ireland

Location

Registered AddressMornington House
142 Chorley New Road
Bolton
BL1 4NX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Rekha Vivekanandan
50.00%
Ordinary
1 at £1Vivekanandan Venkataraman
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£51,020
Current Liabilities£51,018

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
14 March 2013Application to strike the company off the register (3 pages)
14 March 2013Application to strike the company off the register (3 pages)
21 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 September 2012Annual return made up to 17 August 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 2
(4 pages)
6 September 2012Annual return made up to 17 August 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 2
(4 pages)
21 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
21 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
27 January 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
5 November 2009Registered office address changed from 'the Old Stables' , 142a Chorley New Road Bolton Greater Manchester BL1 4NX on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 'the Old Stables' , 142a Chorley New Road Bolton Greater Manchester BL1 4NX on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 'the Old Stables' , 142a Chorley New Road Bolton Greater Manchester BL1 4NX on 5 November 2009 (1 page)
11 September 2009Return made up to 17/08/09; full list of members (3 pages)
11 September 2009Return made up to 17/08/09; full list of members (3 pages)
22 January 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
22 January 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
19 August 2008Return made up to 17/08/08; full list of members (3 pages)
19 August 2008Return made up to 17/08/08; full list of members (3 pages)
10 December 2007Total exemption full accounts made up to 31 August 2007 (8 pages)
10 December 2007Total exemption full accounts made up to 31 August 2007 (8 pages)
21 August 2007Return made up to 17/08/07; full list of members (2 pages)
21 August 2007Return made up to 17/08/07; full list of members (2 pages)
11 March 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
11 March 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
4 September 2006Return made up to 17/08/06; full list of members (2 pages)
4 September 2006Return made up to 17/08/06; full list of members (2 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Secretary's particulars changed (1 page)
2 May 2006Secretary's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
18 October 2005Secretary's particulars changed (1 page)
18 October 2005Secretary's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
7 October 2005Registered office changed on 07/10/05 from: 8, alfred street, bolton greater manchester BL3 2QX (1 page)
7 October 2005Registered office changed on 07/10/05 from: 8, alfred street, bolton greater manchester BL3 2QX (1 page)
27 September 2005Ad 17/08/05-17/09/05 £ si 500@1=500 £ ic 500/1000 (2 pages)
27 September 2005Ad 17/08/05-17/09/05 £ si 500@1=500 £ ic 500/1000 (2 pages)
17 August 2005Incorporation (14 pages)
17 August 2005Incorporation (14 pages)