Dissolved 2018-01-09
Company Information for SRIYA INTERNATIONAL LIMITED
RICKMANSWORTH, HERTFORDSHIRE, WD3,
|
Company Registration Number
07787665
Private Limited Company
Dissolved Dissolved 2018-01-09 |
Company Name | ||
---|---|---|
SRIYA INTERNATIONAL LIMITED | ||
Legal Registered Office | ||
RICKMANSWORTH HERTFORDSHIRE | ||
Previous Names | ||
|
Company Number | 07787665 | |
---|---|---|
Date formed | 2011-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2018-01-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 15:18:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SRIRAM SIVASANKARAN |
||
RAMYA SRIRAM |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIYA INTERNATIONAL LIMITED | Director | 2016-03-09 | CURRENT | 2016-03-09 | Active | |
SIYA INTERNATIONAL LIMITED | Director | 2016-03-09 | CURRENT | 2016-03-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 80 MOUNT STEWART AVENUE KENTON HARROW MIDDLESEX HA3 0JY | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 26/09/15 FULL LIST | |
SH01 | 05/05/15 STATEMENT OF CAPITAL GBP 150 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RAMYA SRIRAM / 26/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SRIRAM SIVASANKARAN / 26/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RAMYA SRIRAM / 26/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SRIRAM SIVASANKARAN / 26/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RAMYA SRIRAM / 15/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SRIRAM SIVASANKARAN / 15/10/2014 | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/09/14 FULL LIST | |
RES15 | CHANGE OF NAME 03/07/2014 | |
CERTNM | COMPANY NAME CHANGED RAPSRI INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 08/08/14 | |
RES15 | CHANGE OF NAME 03/07/2014 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SRIRAM SIVASANKARAN | |
AR01 | 26/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RAMYA SRIRAM / 08/02/2013 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/12 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-04-07 |
Appointment of Liquidators | 2016-04-07 |
Resolutions for Winding-up | 2016-04-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.30 | 9 |
MortgagesNumMortOutstanding | 0.80 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SRIYA INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as SRIYA INTERNATIONAL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SRIYA INTERNATIONAL LIMITED | Event Date | 2016-03-30 |
Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE : Further information about this case is available from Ellie Waters at the offices of RE10 (South East) Limited on 020 8315 7430 or at ellie@re10.eu. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SRIYA INTERNATIONAL LIMITED | Event Date | 2016-03-30 |
At a General Meeting of the members of the above named company, duly convened and held at Kajaine House, 57-67 High Street, Edgware, Middlesex, HA8 7DD on 30 March 2016 the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. "That the company be wound up voluntarily". 2. "That Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE is hereby appointed liquidator of the company for the purposes of the winding up". Office Holder Details: Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . Date of Appointment: 30 March 2016 . Further information about this case is available from Ellie Waters at the offices of RE10 (South East) Limited on 020 8315 7430 or at ellie@re10.eu. Mr Sriram Sivasankaran , Chairman of the meeting : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SRIYA INTERNATIONAL LIMITED | Event Date | |
Nature of business: Sales of machinery, industrial equipment, ships and aircraft I, Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE give notice that I was appointed liquidator of the above named company on 30 March 2016 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 4 May 2016 to prove their debts by sending to the undersigned Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Contact person : Ellie Waters Telephone no : 020 8315 7430 e-mail address: ellie@re10.eu THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Bijal Shah , Liquidator Dated: 5 April 2016 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |