About

Registered Number: 06197972
Date of Incorporation: 02/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2017 (7 years and 2 months ago)
Registered Address: STUART RATHMAN INSOLVENCY, Suite 6 Chestnut House 46 Halliwell Street, Chorley, Lancashire, PR7 2AL

 

Srelakh Technologies Ltd was registered on 02 April 2007, it has a status of "Dissolved". There are 2 directors listed as Tulluru, Kalpana Devi, Nandakumar, Adabala for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TULLURU, Kalpana Devi 03 April 2008 - 1
NANDAKUMAR, Adabala 02 April 2007 02 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 11 November 2016
4.40 - N/A 11 November 2016
RESOLUTIONS - N/A 20 July 2015
AD01 - Change of registered office address 20 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 July 2015
AR01 - Annual Return 22 April 2015
CH01 - Change of particulars for director 03 July 2014
CH03 - Change of particulars for secretary 03 July 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 12 April 2011
CH03 - Change of particulars for secretary 12 April 2011
AA - Annual Accounts 17 September 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 15 June 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 02 July 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
363a - Annual Return 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
287 - Change in situation or address of Registered Office 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.