Company NameDatagrity Solutions Limited
Company StatusDissolved
Company Number07915247
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 3 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Akash Mangesh Birari
Date of BirthMay 1979 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sjd Accountancy Floor B, Milburn House
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
Secretary NameMrs Gayatri Ramesh Deo
StatusClosed
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Sjd Accountancy Floor B, Milburn House
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE

Location

Registered AddressC/O Sjd Accountancy Floor B, Milburn House
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Akash Mangesh Birari
50.00%
Ordinary
1 at £1Gayatri Ramesh Deo
50.00%
Ordinary

Financials

Year2014
Net Worth£38,052
Cash£60,653
Current Liabilities£22,601

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Next Accounts Due28 February 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
12 November 2016Voluntary strike-off action has been suspended (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
5 October 2016Application to strike the company off the register (3 pages)
5 October 2016Application to strike the company off the register (3 pages)
12 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 June 2016Registered office address changed from 69 Ingledew Court Leeds LS17 8TP to C/O Sjd Accountancy Floor B, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 15 June 2016 (1 page)
15 June 2016Registered office address changed from 69 Ingledew Court Leeds LS17 8TP to C/O Sjd Accountancy Floor B, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 15 June 2016 (1 page)
14 March 2016Current accounting period extended from 31 January 2016 to 31 May 2016 (1 page)
14 March 2016Current accounting period extended from 31 January 2016 to 31 May 2016 (1 page)
29 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
29 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
19 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
4 March 2014Director's details changed for Mr Akash Mangesh Birari on 28 June 2012 (2 pages)
4 March 2014Director's details changed for Mr Akash Mangesh Birari on 28 June 2012 (2 pages)
4 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
12 February 2013Statement of capital following an allotment of shares on 19 January 2012
  • GBP 2
(3 pages)
12 February 2013Statement of capital following an allotment of shares on 19 January 2012
  • GBP 2
(3 pages)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)