CHRIYA SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CHRIYA SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07954315

Incorporation date

17/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

98 Springfield Drive, Ilford IG2 6QTCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2012)
dot icon30/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon14/10/2025
First Gazette notice for voluntary strike-off
dot icon07/10/2025
Application to strike the company off the register
dot icon21/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon19/03/2025
Registered office address changed from 329 Ley Street Ilford Essex IG1 4AA to 98 Springfield Drive Ilford IG2 6QT on 2025-03-19
dot icon26/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon15/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon27/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon30/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon29/03/2021
Termination of appointment of Duraimurugan Solaimuthu Gandhi as a director on 2021-03-29
dot icon02/12/2020
Appointment of Mr Duraimurugan Solaimuthu Gandhi as a director on 2020-12-02
dot icon01/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon11/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon08/08/2019
Cessation of Duraimurugan Solaimuthu Gandhi as a person with significant control on 2019-06-17
dot icon08/08/2019
Notification of Priya Ilango as a person with significant control on 2019-06-17
dot icon08/08/2019
Termination of appointment of Duraimurugan Solaimuthu Gandhi as a director on 2019-06-17
dot icon08/08/2019
Appointment of Mrs Priya Ilango as a director on 2019-06-17
dot icon07/06/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon20/02/2019
Termination of appointment of Priya Ilango as a director on 2019-02-20
dot icon05/02/2019
Change of details for Mr Gandhi Duraimurugan Solaimuthu as a person with significant control on 2019-02-04
dot icon04/02/2019
Director's details changed for Mr Duraimurugan Solaimuthu Gandhi on 2019-02-04
dot icon21/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon29/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon15/09/2016
Director's details changed for Mrs Priya Ilango on 2016-09-15
dot icon15/09/2016
Director's details changed for Mr Duraimurugan Solaimuthu Gandhi on 2016-09-15
dot icon27/05/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon22/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon30/04/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon30/04/2014
Director's details changed for Mr Duraimurugan Solaimuthu Gandhi on 2014-04-30
dot icon20/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon17/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon23/01/2013
Registered office address changed from 122 Ley Street Ilford Essex IG1 4BX England on 2013-01-23
dot icon18/06/2012
Appointment of Mrs Priya Ilango as a director
dot icon16/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon17/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-91.42 % *

* during past year

Cash in Bank

£8,569.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
102.38K
-
0.00
264.97K
-
2022
1
110.25K
-
0.00
99.82K
-
2023
1
53.64K
-
0.00
8.57K
-
2023
1
53.64K
-
0.00
8.57K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

53.64K £Descended-51.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.57K £Descended-91.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Priya Ilango
Director
18/06/2012 - 20/02/2019
3
Mrs Priya Ilango
Director
17/06/2019 - Present
3
Gandhi, Duraimurugan Solaimuthu
Director
02/12/2020 - 29/03/2021
-
Solaimuthu Gandhi, Duraimurugan
Director
17/02/2012 - 17/06/2019
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRIYA SOLUTIONS LTD

CHRIYA SOLUTIONS LTD is an(a) Dissolved company incorporated on 17/02/2012 with the registered office located at 98 Springfield Drive, Ilford IG2 6QT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIYA SOLUTIONS LTD?

toggle

CHRIYA SOLUTIONS LTD is currently Dissolved. It was registered on 17/02/2012 and dissolved on 30/12/2025.

Where is CHRIYA SOLUTIONS LTD located?

toggle

CHRIYA SOLUTIONS LTD is registered at 98 Springfield Drive, Ilford IG2 6QT.

What does CHRIYA SOLUTIONS LTD do?

toggle

CHRIYA SOLUTIONS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CHRIYA SOLUTIONS LTD have?

toggle

CHRIYA SOLUTIONS LTD had 1 employees in 2023.

What is the latest filing for CHRIYA SOLUTIONS LTD?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved via voluntary strike-off.