ABHIMANYU INFOTECH LIMITED

Register to unlock more data on OkredoRegister

ABHIMANYU INFOTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07592547

Incorporation date

05/04/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2011)
dot icon04/09/2025
Final Gazette dissolved following liquidation
dot icon04/06/2025
Return of final meeting in a members' voluntary winding up
dot icon07/01/2025
Micro company accounts made up to 2024-04-30
dot icon05/11/2024
Resolutions
dot icon05/11/2024
Appointment of a voluntary liquidator
dot icon05/11/2024
Declaration of solvency
dot icon05/11/2024
Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2024-11-05
dot icon16/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-04-30
dot icon03/05/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-04-30
dot icon08/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon12/01/2022
Micro company accounts made up to 2021-04-30
dot icon06/06/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon06/02/2021
Micro company accounts made up to 2020-04-30
dot icon13/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon24/01/2020
Micro company accounts made up to 2019-04-30
dot icon12/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon16/01/2019
Micro company accounts made up to 2018-04-30
dot icon23/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon26/01/2018
Micro company accounts made up to 2017-04-30
dot icon23/01/2018
Director's details changed for Mrs Sapna Gaur on 2018-01-04
dot icon23/01/2018
Director's details changed for Mr Ritesh Gaur on 2018-01-04
dot icon23/01/2018
Change of details for Mrs Sapna Gaur as a person with significant control on 2018-01-04
dot icon23/01/2018
Change of details for Mr Ritesh Gaur as a person with significant control on 2018-01-04
dot icon06/05/2017
Confirmation statement made on 2017-04-05 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon21/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon02/03/2016
Director's details changed for Mrs Sapna Gaur on 2016-02-27
dot icon01/03/2016
Director's details changed for Mrs Sapna Gaur on 2016-02-27
dot icon01/03/2016
Director's details changed for Mrs Sapna Gaur on 2016-02-27
dot icon01/03/2016
Director's details changed for Mr Ritesh Gaur on 2016-02-27
dot icon12/02/2016
Director's details changed for Mrs Sapna Gaur on 2016-02-12
dot icon12/02/2016
Director's details changed for Mr Ritesh Gaur on 2016-02-12
dot icon08/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon26/09/2014
Director's details changed for Mrs Sapna Gaur on 2014-09-08
dot icon26/09/2014
Director's details changed for Mr Ritesh Gaur on 2014-09-08
dot icon16/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon25/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon11/04/2013
Amended accounts made up to 2012-04-30
dot icon06/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon12/04/2012
Director's details changed for Mrs Sapna Gaur on 2011-11-10
dot icon12/04/2012
Director's details changed for Mr Ritesh Gaur on 2011-11-10
dot icon12/04/2012
Statement of capital following an allotment of shares on 2011-04-05
dot icon06/04/2011
Appointment of Mrs Sapna Gaur as a director
dot icon06/04/2011
Appointment of Mr Ritesh Gaur as a director
dot icon05/04/2011
Termination of appointment of Michael Clifford as a director
dot icon05/04/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
05/04/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
81.23K
-
0.00
-
-
2023
2
63.57K
-
0.00
-
-
2023
2
63.57K
-
0.00
-
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

63.57K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ritesh Gaur
Director
05/04/2011 - Present
-
Clifford, Michael Anthony
Director
05/04/2011 - 05/04/2011
778
Gaur, Sapna
Director
05/04/2011 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABHIMANYU INFOTECH LIMITED

ABHIMANYU INFOTECH LIMITED is an(a) Dissolved company incorporated on 05/04/2011 with the registered office located at Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ABHIMANYU INFOTECH LIMITED?

toggle

ABHIMANYU INFOTECH LIMITED is currently Dissolved. It was registered on 05/04/2011 and dissolved on 04/09/2025.

Where is ABHIMANYU INFOTECH LIMITED located?

toggle

ABHIMANYU INFOTECH LIMITED is registered at Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQ.

What does ABHIMANYU INFOTECH LIMITED do?

toggle

ABHIMANYU INFOTECH LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ABHIMANYU INFOTECH LIMITED have?

toggle

ABHIMANYU INFOTECH LIMITED had 2 employees in 2023.

What is the latest filing for ABHIMANYU INFOTECH LIMITED?

toggle

The latest filing was on 04/09/2025: Final Gazette dissolved following liquidation.