Company NameSaiitech Consulting Limited
Company StatusDissolved
Company Number07233887
CategoryPrivate Limited Company
Incorporation Date23 April 2010(14 years ago)
Dissolution Date9 February 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Pujashri Waghmode
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Thompson Road
Whitehills Business Park
Blackpool
FY4 5PN
Director NameMr Lalesh Balasaheb Waghmode
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressUnit 15 Thompson Road
Whitehills Business Park
Blackpool
FY4 5PN

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£98,007
Cash£122,590
Current Liabilities£34,282

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 February 2017Final Gazette dissolved following liquidation (1 page)
9 February 2017Final Gazette dissolved following liquidation (1 page)
9 November 2016Return of final meeting in a members' voluntary winding up (10 pages)
9 November 2016Return of final meeting in a members' voluntary winding up (10 pages)
9 November 2016Liquidators' statement of receipts and payments to 25 October 2016 (10 pages)
9 November 2016Liquidators' statement of receipts and payments to 25 October 2016 (10 pages)
7 August 2016Liquidators' statement of receipts and payments to 16 July 2016 (11 pages)
7 August 2016Liquidators' statement of receipts and payments to 16 July 2016 (11 pages)
27 October 2015Registered office address changed from 1 st. Johns Road Welling Kent DA16 2AF to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 27 October 2015 (2 pages)
27 October 2015Registered office address changed from 1 st. Johns Road Welling Kent DA16 2AF to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 27 October 2015 (2 pages)
29 July 2015Appointment of a voluntary liquidator (1 page)
29 July 2015Declaration of solvency (3 pages)
29 July 2015Declaration of solvency (3 pages)
29 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-17
(2 pages)
29 July 2015Appointment of a voluntary liquidator (1 page)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
11 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
11 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 June 2014Registered office address changed from 22 Avondale Road Ashford Middlesex TW15 3HS on 24 June 2014 (1 page)
24 June 2014Registered office address changed from 22 Avondale Road Ashford Middlesex TW15 3HS on 24 June 2014 (1 page)
24 June 2014Director's details changed for Mrs Pujashri Waghmode on 24 June 2014 (2 pages)
24 June 2014Director's details changed for Mrs Pujashri Waghmode on 24 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Lalesh Waghmode on 24 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Lalesh Waghmode on 24 June 2014 (2 pages)
14 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
20 January 2014Director's details changed for Mr Lalesh Waghmode on 1 January 2014 (2 pages)
20 January 2014Director's details changed for Mrs Pujashri Waghmode on 1 January 2014 (2 pages)
20 January 2014Director's details changed for Mrs Pujashri Waghmode on 1 January 2014 (2 pages)
20 January 2014Director's details changed for Mr Lalesh Waghmode on 1 January 2014 (2 pages)
17 January 2014Director's details changed for Mr Lalesh Waghmode on 1 January 2014 (2 pages)
17 January 2014Registered office address changed from 13 George Court 14 Church Road Ashford Middlesex TW15 2TT England on 17 January 2014 (1 page)
17 January 2014Registered office address changed from 13 George Court 14 Church Road Ashford Middlesex TW15 2TT England on 17 January 2014 (1 page)
17 January 2014Director's details changed for Mrs Pujashri Waghmode on 1 January 2014 (2 pages)
17 January 2014Director's details changed for Mr Lalesh Waghmode on 1 January 2014 (2 pages)
17 January 2014Director's details changed for Mrs Pujashri Waghmode on 1 January 2014 (2 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
12 November 2012Director's details changed for Mr Lalesh Waghmode on 12 November 2012 (2 pages)
12 November 2012Registered office address changed from 20 Compass House Armoury Road London SE8 4LF on 12 November 2012 (1 page)
12 November 2012Director's details changed for Mrs Pujashri Waghmode on 12 November 2012 (2 pages)
12 November 2012Registered office address changed from 20 Compass House Armoury Road London SE8 4LF on 12 November 2012 (1 page)
12 November 2012Director's details changed for Mr Lalesh Waghmode on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Mrs Pujashri Waghmode on 12 November 2012 (2 pages)
1 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 May 2011Director's details changed for Mrs Pujashri Waghmode on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Mrs Pujashri Waghmode on 5 May 2011 (2 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Mr Lalesh Waghmode on 5 May 2011 (2 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Mr Lalesh Waghmode on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Mrs Pujashri Waghmode on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Mr Lalesh Waghmode on 5 May 2011 (2 pages)
2 September 2010Director's details changed for Mr Lalesh Waghmode on 1 September 2010 (2 pages)
2 September 2010Registered office address changed from 61 Alan Hocken Way London E15 3AT United Kingdom on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 61 Alan Hocken Way London E15 3AT United Kingdom on 2 September 2010 (1 page)
2 September 2010Director's details changed for Mr Lalesh Waghmode on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Mrs Pujashri Waghmode on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Mrs Pujashri Waghmode on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Mrs Pujashri Waghmode on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Mr Lalesh Waghmode on 1 September 2010 (2 pages)
2 September 2010Registered office address changed from 61 Alan Hocken Way London E15 3AT United Kingdom on 2 September 2010 (1 page)
28 June 2010Registered office address changed from Unit 15, Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN United Kingdom on 28 June 2010 (1 page)
28 June 2010Registered office address changed from Unit 15, Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN United Kingdom on 28 June 2010 (1 page)
23 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
23 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)