Company NameS&N Technologies Limited
Company StatusDissolved
Company Number08740735
CategoryPrivate Limited Company
Incorporation Date21 October 2013(10 years, 6 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

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

Directors

Director NameMiss Nirupama Velupula
Date of BirthAugust 1985 (Born 38 years ago)
NationalityIndian
StatusClosed
Appointed21 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Astley Road
Seaton Delaval
Whitley Bay
NE25 0DG
Director NameMiss Nirupama Velupula
Date of BirthAugust 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address354 First Floor
Soho Road
Birmingham
B21 9QL

Location

Registered Address70 Astley Road
Seaton Delaval
Whitley Bay
NE25 0DG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval

Shareholders

100 at £1Nirupama Velupula
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,766
Cash£921
Current Liabilities£58,827

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
3 June 2020Registered office address changed from Hockley Terrace Branston Court Branston Street Birmingham West Midlands B18 6BA to 7 Glenesk Road Tunstall Sunderland Tyne and Wear SR2 9BN on 3 June 2020 (1 page)
20 April 2020Micro company accounts made up to 31 December 2019 (6 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
7 February 2019Micro company accounts made up to 31 December 2018 (6 pages)
10 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
14 May 2018Micro company accounts made up to 31 December 2017 (6 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
10 February 2017Micro company accounts made up to 31 December 2016 (7 pages)
10 February 2017Micro company accounts made up to 31 December 2016 (7 pages)
4 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
4 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 July 2016Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
18 July 2016Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
27 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 August 2015Registered office address changed from 47 Vyse Street Hockley Birmingham B18 6HF to Hockley Terrace Branston Court Branston Street Birmingham West Midlands B18 6BA on 12 August 2015 (1 page)
12 August 2015Registered office address changed from 47 Vyse Street Hockley Birmingham B18 6HF to Hockley Terrace Branston Court Branston Street Birmingham West Midlands B18 6BA on 12 August 2015 (1 page)
1 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
(3 pages)
1 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
(3 pages)
20 July 2014Registered office address changed from 354 First Floor Soho Road Birmingham B21 9QL United Kingdom to 47 Vyse Street Hockley Birmingham B18 6HF on 20 July 2014 (1 page)
20 July 2014Registered office address changed from 354 First Floor Soho Road Birmingham B21 9QL United Kingdom to 47 Vyse Street Hockley Birmingham B18 6HF on 20 July 2014 (1 page)
4 June 2014Director's details changed for Miss Nirupama Velupula on 1 May 2014 (2 pages)
4 June 2014Director's details changed for Miss Nirupama Velupula on 1 May 2014 (2 pages)
4 June 2014Director's details changed for Miss Nirupama Velupula on 1 May 2014 (2 pages)
1 June 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
1 June 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
4 March 2014Appointment of Miss Nirupama Velupula as a director (2 pages)
4 March 2014Appointment of Miss Nirupama Velupula as a director (2 pages)
3 March 2014Termination of appointment of Nirupama Velupula as a director (1 page)
3 March 2014Termination of appointment of Nirupama Velupula as a director (1 page)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)