General information

Name:

Shri Infotech Ltd

Office Address:

Sfp 9 Ensign House Admirals Way Marsh Wall E14 9XQ London

Number: 06556117

Incorporation date: 2008-04-05

Dissolution date: 2021-08-19

End of financial year: 05 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Shri Infotech started conducting its operations in 2008 as a Private Limited Company with reg. no. 06556117. The firm's headquarters was situated in London at Sfp 9 Ensign House Admirals Way. This Shri Infotech Limited company had been operating in this business field for thirteen years.

Shantshri B. was this enterprise's managing director, appointed on 2008-04-05.

Executives who had control over the firm were as follows: Shantshri B. owned over 3/4 of company shares and had 3/4 to full of voting rights. Sapna B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sapna B.

Role: Secretary

Appointed: 05 April 2008

Latest update: 25 October 2023

Shantshri B.

Role: Director

Appointed: 05 April 2008

Latest update: 25 October 2023

People with significant control

Shantshri B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sapna B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 05 December 2021
Account last made up date 05 March 2020
Confirmation statement next due date 19 April 2022
Confirmation statement last made up date 05 April 2021
Annual Accounts 31 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 31 January 2014
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts 31 July 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 31 July 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, August 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

51 Earlsmead

Post code:

HA2 8SS

City / Town:

Harrow

HQ address,
2014

Address:

233 Cannon Lane

Post code:

HA5 1JA

City / Town:

Pinner

Accountant/Auditor,
2012

Name:

1st Option Accounting Services Limited

Address:

1st Option House Bow Court

Post code:

CV5 6SP

City / Town:

Coventry

Accountant/Auditor,
2014

Name:

1st Accounting And Consulting Limited

Address:

1st Group Bow Court

Post code:

CV5 6SP

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
13
Company Age

Closest Companies - by postcode