Sri Installations Limited

General information

Name:

Sri Installations Ltd

Office Address:

651a Mauldeth Road West Chorlton M21 7SA Manchester

Number: 05273372

Incorporation date: 2004-10-29

Dissolution date: 2019-07-30

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was registered in Manchester with reg. no. 05273372. The firm was started in 2004. The headquarters of the company was located at 651a Mauldeth Road West Chorlton. The zip code for this address is M21 7SA. This company was dissolved on July 30, 2019, meaning it had been in business for fifteen years. The company has a history in name change. Previously the company had two different company names. Up till 2009 the company was run under the name of Forensic Hub and before that its company name was Sri Creative.

The following limited company had a single director: Raymond E. who was overseeing it for fifteen years.

Raymond E. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Sri Installations Limited 2009-12-17
  • Forensic Hub Limited 2009-08-07
  • Sri Creative Ltd 2004-10-29

Financial data based on annual reports

Company staff

Raymond E.

Role: Director

Appointed: 29 October 2004

Latest update: 19 October 2023

People with significant control

Raymond E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2019
Account last made up date 31 October 2017
Confirmation statement next due date 12 November 2019
Confirmation statement last made up date 29 October 2018
Annual Accounts 29 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 29 July 2013
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 24 July 2014
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 25 July 2016
Annual Accounts 17 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 17 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31 October 2017
Annual Accounts 14 July 2015
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 14 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, July 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies