Company NameKRSH Infotech Limited
Company StatusDissolved
Company Number07667389
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 9 months ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)

Business Activity

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

Director

Director NameMr Krishna Kumar Ramakrishnan
Date of BirthMay 1981 (Born 42 years ago)
NationalityIndian
StatusClosed
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Accountsnet 3000 Aviator Way
Manchester Business Park
Manchester
M22 5TG

Contact

Website

Location

Registered AddressC/O Accountsnet 3000 Aviator Way
Manchester Business Park
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

100 at £1Krishna Kumar Ramakrishnan
100.00%
Ordinary

Financials

Year2014
Net Worth£22,422
Cash£27,234
Current Liabilities£22,070

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
19 June 2020Application to strike the company off the register (3 pages)
28 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
21 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
4 January 2018Director's details changed for Mr Krishna Kumar Ramakrishnan on 4 January 2018 (2 pages)
4 January 2018Change of details for Mr Krishnakumar Ramakrishnan as a person with significant control on 4 January 2018 (2 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
27 February 2017Director's details changed for Mr Krishna Kumar Ramakrishnan on 25 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Krishna Kumar Ramakrishnan on 25 February 2017 (2 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 February 2017Registered office address changed from 27 Maxwell Road Ashford TW15 1RL England to C/O Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 27 Maxwell Road Ashford TW15 1RL England to C/O Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 6 February 2017 (1 page)
21 November 2016Director's details changed for Mr Krishna Kumar Ramakrishnan on 18 November 2016 (2 pages)
21 November 2016Registered office address changed from 34 Hydro House Bridge Wharf Chertsey Surrey KT16 8JQ to 27 Maxwell Road Ashford TW15 1RL on 21 November 2016 (1 page)
21 November 2016Registered office address changed from 34 Hydro House Bridge Wharf Chertsey Surrey KT16 8JQ to 27 Maxwell Road Ashford TW15 1RL on 21 November 2016 (1 page)
21 November 2016Director's details changed for Mr Krishna Kumar Ramakrishnan on 18 November 2016 (2 pages)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
4 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
26 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
5 June 2013Registered office address changed from 11 Hooper Court Gresham Road Staines upon Thames Middlesex Surrey TW18 2AU on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 11 Hooper Court Gresham Road Staines upon Thames Middlesex Surrey TW18 2AU on 5 June 2013 (1 page)
5 June 2013Director's details changed for Mr Krishna Kumar Ramakrishnan on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Mr Krishna Kumar Ramakrishnan on 5 June 2013 (2 pages)
5 June 2013Registered office address changed from 11 Hooper Court Gresham Road Staines upon Thames Middlesex Surrey TW18 2AU on 5 June 2013 (1 page)
5 June 2013Director's details changed for Mr Krishna Kumar Ramakrishnan on 5 June 2013 (2 pages)
19 October 2012Director's details changed for Mr Krishna Kumar Ramakrishnan on 8 October 2012 (3 pages)
19 October 2012Registered office address changed from 71 Romana Court Sidney Road Staines Middlesex TW18 4QJ England on 19 October 2012 (2 pages)
19 October 2012Registered office address changed from 71 Romana Court Sidney Road Staines Middlesex TW18 4QJ England on 19 October 2012 (2 pages)
19 October 2012Director's details changed for Mr Krishna Kumar Ramakrishnan on 8 October 2012 (3 pages)
19 October 2012Director's details changed for Mr Krishna Kumar Ramakrishnan on 8 October 2012 (3 pages)
19 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 January 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
18 January 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
11 January 2012Director's details changed for Mr Krishna Kumar Ramakrishnan on 27 December 2011 (3 pages)
11 January 2012Director's details changed for Mr Krishna Kumar Ramakrishnan on 27 December 2011 (3 pages)
27 September 2011Registered office address changed from Apartment 40 29 Longleat Avenue Birmingham B15 2DF England on 27 September 2011 (2 pages)
27 September 2011Registered office address changed from Apartment 40 29 Longleat Avenue Birmingham B15 2DF England on 27 September 2011 (2 pages)
6 July 2011Director's details changed for Mr Krishna Kumar Ramakrishnan on 13 June 2011 (2 pages)
6 July 2011Director's details changed for Mr Krishna Kumar Ramakrishnan on 13 June 2011 (2 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)