Company NameShreesoft Limited
Company StatusDissolved
Company Number07756206
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 8 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

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

Director

Director NameMr Yatin Dharashivkar
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIndian
StatusClosed
Appointed30 August 2011(same day as company formation)
RoleDelivery Service Lead
Country of ResidenceUnited Kingdom
Correspondence Address204 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ZE

Location

Registered Address204 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ZE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1Yatin Dharashivkar
100.00%
Ordinary

Financials

Year2014
Net Worth£14,135
Cash£26,790
Current Liabilities£12,655

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
26 November 2015Application to strike the company off the register (3 pages)
26 November 2015Application to strike the company off the register (3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
19 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
24 April 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
24 April 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
12 November 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
23 January 2012Registered office address changed from 45 Russell Place Sefton Road Sale Cheshire M33 7LD United Kingdom on 23 January 2012 (2 pages)
23 January 2012Registered office address changed from 45 Russell Place Sefton Road Sale Cheshire M33 7LD United Kingdom on 23 January 2012 (2 pages)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)