Company NameYenoh Soft Limited
DirectorVishnu Vardhan Putumbaka
Company StatusLiquidation
Company Number06363302
CategoryPrivate Limited Company
Incorporation Date6 September 2007(16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Vishnu Vardhan Putumbaka
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed15 August 2016(8 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Louise House Victoria Court
Sunderland
SR2 7JY
Director NameMrs Nithya Putumbaka
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed06 September 2007(same day as company formation)
RoleIT Development
Country of ResidenceUnited Kingdom
Correspondence Address12 Mortlake Road
Ilford
Essex
IG1 2SX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameSrinivasa Rao Nutalapati
NationalityBritish
StatusResigned
Appointed06 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 The Beeches
Lampton Road
Hounslow
Middlesex
TW3 4DF
Director NameMrs Anitha Nagasree Myneni
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed13 October 2009(2 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 2010)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Mortlake Road
Ilford
Essex
IG1 2SX
Director NameMr Raja Sekhar Yaramosu
Date of BirthJune 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed13 October 2009(2 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 2010)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Mortlake Road
Ilford
Essex
IG1 2SX
Secretary NameMrs Nithya Putumbaka
StatusResigned
Appointed13 October 2009(2 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 15 August 2016)
RoleCompany Director
Correspondence AddressSuite 401 1 Alie Street
London
E1 8DE
Director NameMrs Nithya Putumbaka
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(3 years after company formation)
Appointment Duration5 years, 10 months (resigned 15 August 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 401 1 Alie Street
London
E1 8DE
Director NameMrs Anitha Nagasree Myneni
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed06 April 2011(3 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 August 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 401 1 Alie Street
London
E1 8DE
Director NameMr Raja Sekhar Yaramosu
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2011(4 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 August 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressSuite 401 1 Alie Street
London
E1 8DE
Director NameMr Ravi Kumar Ravulathirupathaiah
Date of BirthJuly 1986 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed01 September 2013(5 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2013)
RoleDirector & IT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 401 1 Alie Street
London
E1 8DE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 September 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteyenohsoft.co.uk
Email address[email protected]
Telephone020 74814431
Telephone regionLondon

Location

Registered Address24 Louise House
Victoria Court
Sunderland
SR2 7JY
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Shareholders

50 at £1Anita Nagasree Myneni
50.00%
Ordinary
40 at £1Raja Sekhar Yaramosu
40.00%
Ordinary
10 at £1Nithya Putumbaka
10.00%
Ordinary

Financials

Year2014
Net Worth£2,035
Cash£19,411
Current Liabilities£90,456

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Next Accounts Due30 June 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Latest Return30 September 2017 (6 years, 6 months ago)
Next Return Due14 October 2018 (overdue)

Charges

6 February 2012Delivered on: 21 February 2012
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in £6,264.00 see image for full details.
Outstanding

Filing History

2 May 2018Order of court to wind up (3 pages)
25 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
20 July 2017Registered office address changed from Suite 401 1 Alie Street London E1 8DE to 24 Louise House Victoria Court Sunderland SR2 7JY on 20 July 2017 (1 page)
20 July 2017Registered office address changed from Suite 401 1 Alie Street London E1 8DE to 24 Louise House Victoria Court Sunderland SR2 7JY on 20 July 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 November 2016Termination of appointment of Nithya Putumbaka as a secretary on 15 August 2016 (1 page)
28 November 2016Termination of appointment of Raja Sekhar Yaramosu as a director on 15 August 2016 (1 page)
28 November 2016Termination of appointment of Anitha Nagasree Myneni as a director on 15 August 2016 (1 page)
28 November 2016Appointment of Mr Vishnu Vardhan Putumbaka as a director on 15 August 2016 (2 pages)
28 November 2016Termination of appointment of Raja Sekhar Yaramosu as a director on 15 August 2016 (1 page)
28 November 2016Termination of appointment of Nithya Putumbaka as a director on 15 August 2016 (1 page)
28 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
28 November 2016Termination of appointment of Anitha Nagasree Myneni as a director on 15 August 2016 (1 page)
28 November 2016Termination of appointment of Nithya Putumbaka as a director on 15 August 2016 (1 page)
28 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
28 November 2016Termination of appointment of Nithya Putumbaka as a secretary on 15 August 2016 (1 page)
28 November 2016Appointment of Mr Vishnu Vardhan Putumbaka as a director on 15 August 2016 (2 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (11 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (11 pages)
12 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (11 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (11 pages)
7 October 2014Director's details changed for Mrs Nithya Putumbaka on 1 January 2014 (2 pages)
7 October 2014Director's details changed for Mrs Nithya Putumbaka on 1 January 2014 (2 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Director's details changed for Mrs Nithya Putumbaka on 1 January 2014 (2 pages)
30 July 2014Termination of appointment of Ravi Kumar Ravulathirupathaiah as a director on 1 September 2013 (1 page)
30 July 2014Termination of appointment of Ravi Kumar Ravulathirupathaiah as a director on 1 September 2013 (1 page)
30 July 2014Termination of appointment of Ravi Kumar Ravulathirupathaiah as a director on 1 September 2013 (1 page)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
4 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(6 pages)
4 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(6 pages)
4 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(6 pages)
24 September 2013Appointment of Mr Ravi Kumar Ravulathirupathaiah as a director (2 pages)
24 September 2013Appointment of Mr Ravi Kumar Ravulathirupathaiah as a director (2 pages)
24 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
2 October 2012Secretary's details changed for Mrs Nithya Putumbaka on 1 July 2012 (1 page)
2 October 2012Director's details changed for Mrs Nithya Putumbaka on 1 July 2012 (2 pages)
2 October 2012Secretary's details changed for Mrs Nithya Putumbaka on 1 July 2012 (1 page)
2 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
2 October 2012Director's details changed for Mrs Nithya Putumbaka on 1 July 2012 (2 pages)
2 October 2012Secretary's details changed for Mrs Nithya Putumbaka on 1 July 2012 (1 page)
2 October 2012Director's details changed for Mrs Nithya Putumbaka on 1 July 2012 (2 pages)
27 February 2012Appointment of Mr Raja Sekhar Yaramosu as a director (2 pages)
27 February 2012Appointment of Mr Raja Sekhar Yaramosu as a director (2 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 January 2012Registered office address changed from Suite B3 New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 31 January 2012 (1 page)
31 January 2012Registered office address changed from Suite B3 New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 31 January 2012 (1 page)
9 September 2011Director's details changed for Mrs Anitha Nagasree Myneni on 6 April 2011 (2 pages)
9 September 2011Director's details changed for Mrs Anitha Nagasree Myneni on 6 April 2011 (2 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
9 September 2011Director's details changed for Mrs Anitha Nagasree Myneni on 6 April 2011 (2 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
6 September 2011Appointment of Mrs Anitha Nagasree Myneni as a director (2 pages)
6 September 2011Appointment of Mrs Anitha Nagasree Myneni as a director (2 pages)
11 April 2011Registered office address changed from 119, Empire House Empire Way Wembley Middlesex HA9 0EW on 11 April 2011 (1 page)
11 April 2011Registered office address changed from 119, Empire House Empire Way Wembley Middlesex HA9 0EW on 11 April 2011 (1 page)
14 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
8 December 2010Termination of appointment of Raja Yaramosu as a director (1 page)
8 December 2010Termination of appointment of Anitha Myneni as a director (1 page)
8 December 2010Termination of appointment of Raja Yaramosu as a director (1 page)
8 December 2010Termination of appointment of Anitha Myneni as a director (1 page)
8 December 2010Appointment of Mrs Nithya Putumbaka as a director (2 pages)
8 December 2010Appointment of Mrs Nithya Putumbaka as a director (2 pages)
30 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
16 December 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
16 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
16 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
16 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
14 October 2009Appointment of Mr Raja Sekhar Yaramosu as a director (2 pages)
14 October 2009Appointment of Mrs Anitha Nagasree Myneni as a director (2 pages)
14 October 2009Appointment of Mr Raja Sekhar Yaramosu as a director (2 pages)
14 October 2009Appointment of Mrs Anitha Nagasree Myneni as a director (2 pages)
13 October 2009Termination of appointment of Nithya Putumbaka as a director (1 page)
13 October 2009Termination of appointment of Srinivasa Nutalapati as a secretary (1 page)
13 October 2009Termination of appointment of Nithya Putumbaka as a director (1 page)
13 October 2009Appointment of Mrs Nithya Putumbaka as a secretary (1 page)
13 October 2009Termination of appointment of Srinivasa Nutalapati as a secretary (1 page)
13 October 2009Appointment of Mrs Nithya Putumbaka as a secretary (1 page)
9 September 2009Return made up to 06/09/09; full list of members (3 pages)
9 September 2009Return made up to 06/09/09; full list of members (3 pages)
28 May 2009Registered office changed on 28/05/2009 from 12 mortlake road ilford essex IG1 2SX united kingdom (1 page)
28 May 2009Registered office changed on 28/05/2009 from 12 mortlake road ilford essex IG1 2SX united kingdom (1 page)
24 February 2009Director's change of particulars / nithya putumbaka / 24/02/2009 (1 page)
24 February 2009Registered office changed on 24/02/2009 from 14 elstree gardens ilford IG1 2QQ (1 page)
24 February 2009Registered office changed on 24/02/2009 from 14 elstree gardens ilford IG1 2QQ (1 page)
24 February 2009Director's change of particulars / nithya putumbaka / 24/02/2009 (1 page)
24 February 2009Registered office changed on 24/02/2009 from 12 mortlake road ilford essex IG1 2SX united kingdom (1 page)
24 February 2009Director's change of particulars / nithya putumbaka / 24/02/2008 (1 page)
24 February 2009Registered office changed on 24/02/2009 from 12 mortlake road ilford essex IG1 2SX united kingdom (1 page)
24 February 2009Director's change of particulars / nithya putumbaka / 24/02/2008 (1 page)
5 January 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
5 January 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
18 September 2008Return made up to 06/09/08; full list of members (3 pages)
18 September 2008Return made up to 06/09/08; full list of members (3 pages)
13 September 2007New secretary appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New secretary appointed (2 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007Director resigned (1 page)
6 September 2007Incorporation (14 pages)
6 September 2007Incorporation (14 pages)