Company NameSNG Softwares Limited
Company StatusDissolved
Company Number06732258
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)
Dissolution Date9 October 2012 (11 years, 7 months ago)

Business Activity

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

Director

Director NameMr Satish Kevlani
Date of BirthJune 1977 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed24 October 2008(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address166 Waterside
Bridgewater Street
Sale
Cheshire
M33 7HB

Location

Registered Address166 Waterside
Bridgewater Street
Sale
Cheshire
M33 7HB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£28,127
Current Liabilities£28,125

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
15 June 2012Application to strike the company off the register (3 pages)
15 June 2012Application to strike the company off the register (3 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 December 2011Director's details changed for Mr Satish Kevlani on 1 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Satish Kevlani on 1 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Satish Kevlani on 1 December 2011 (2 pages)
12 December 2011Annual return made up to 24 October 2011 with a full list of shareholders
Statement of capital on 2011-12-12
  • GBP 2
(4 pages)
12 December 2011Annual return made up to 24 October 2011 with a full list of shareholders
Statement of capital on 2011-12-12
  • GBP 2
(4 pages)
15 August 2011Registered office address changed from 25 Whitehall Waterfront 2 Riverside Way Leeds LS1 4EE on 15 August 2011 (1 page)
15 August 2011Registered office address changed from 25 Whitehall Waterfront 2 Riverside Way Leeds LS1 4EE on 15 August 2011 (1 page)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Mr Satish Kevlani on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Satish Kevlani on 1 October 2009 (2 pages)
5 August 2009Registered office changed on 05/08/2009 from 32 admiral street leeds LS11 5NG united kingdom (1 page)
5 August 2009Registered office changed on 05/08/2009 from 32 admiral street leeds LS11 5NG united kingdom (1 page)
5 August 2009Director's change of particulars / satish kevlani / 04/08/2009 (1 page)
5 August 2009Director's Change of Particulars / satish kevlani / 04/08/2009 / HouseName/Number was: 32, now: 25; Street was: admiral street, now: whitehall waterfront 2 riverside way; Region was: west yorkshire, now: ; Post Code was: LS11 5NG, now: LS1 4EE (1 page)
6 February 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
6 February 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
24 October 2008Incorporation (15 pages)
24 October 2008Incorporation (15 pages)