About

Registered Number: 05410223
Date of Incorporation: 01/04/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2017 (6 years and 9 months ago)
Registered Address: LEONARD CURTIS, Leonard Curtis House Elms Square Bury New Road, Whitefield, M45 7TA

 

Srihitha Education Ltd was established in 2005. We do not know the number of employees at this business. The companies directors are listed as Nagareddy, Vengal Reddy, Nagareddy, Vengalreddy, Mannemela, Sailaja at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAGAREDDY, Vengal Reddy 16 May 2005 - 1
MANNEMELA, Sailaja 01 April 2005 13 December 2010 1
Secretary Name Appointed Resigned Total Appointments
NAGAREDDY, Vengalreddy 01 April 2005 12 May 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 26 April 2017
AD01 - Change of registered office address 24 February 2016
RESOLUTIONS - N/A 22 February 2016
4.20 - N/A 22 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 February 2016
DISS16(SOAS) - N/A 31 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
AD01 - Change of registered office address 15 July 2015
DISS16(SOAS) - N/A 12 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DISS16(SOAS) - N/A 10 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 April 2014
AD01 - Change of registered office address 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
CH01 - Change of particulars for director 07 November 2013
CH01 - Change of particulars for director 07 November 2013
DISS16(SOAS) - N/A 14 August 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
DISS16(SOAS) - N/A 19 July 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
TM02 - Termination of appointment of secretary 04 April 2012
AD01 - Change of registered office address 04 April 2012
AA - Annual Accounts 11 June 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 01 May 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
AA - Annual Accounts 08 May 2007
363a - Annual Return 13 April 2007
363a - Annual Return 25 April 2006
287 - Change in situation or address of Registered Office 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
NEWINC - New incorporation documents 01 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.