UKBizDB.co.uk

SRI RATNA CONVENIENCE STORE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sri Ratna Convenience Store Ltd. The company was founded 12 years ago and was given the registration number 07962470. The firm's registered office is in NEWCASTLE. You can find them at 176 Dilston Road, , Newcastle, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:SRI RATNA CONVENIENCE STORE LTD
Company Number:07962470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2012
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:176 Dilston Road, Newcastle, England, NE4 5AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Sidney Street, North Shields, NE29 0DP

Director26 January 2017Active
44, Sidney Street, North Shields, United Kingdom, NE29 0DP

Director16 February 2016Active
176, Dilston Road, Newcastle, England, NE4 5AD

Director01 April 2017Active
44, Sidney Street, North Shields, NE29 0DP

Director09 May 2016Active
44, Sidney Street, North Shields, United Kingdom, NE29 0DP

Director23 February 2012Active

People with Significant Control

Mrs Anusha Vempati
Notified on:20 November 2020
Status:Active
Date of birth:October 1988
Nationality:Indian
Country of residence:England
Address:5, St. Marks Road, Sunderland, England, SR4 7EE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gopalkrishna Yellamati
Notified on:20 February 2020
Status:Active
Date of birth:June 1985
Nationality:Indian
Country of residence:England
Address:176, Dilston Road, Newcastle, England, NE4 5AD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Anusha Vempati
Notified on:01 July 2016
Status:Active
Date of birth:October 1988
Nationality:Indian
Country of residence:England
Address:176, Dilston Road, Newcastle, England, NE4 5AD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved compulsory.

Download
2021-03-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-12-11Address

Change registered office address company with date old address new address.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-11Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Address

Change registered office address company with date old address new address.

Download
2020-08-04Accounts

Accounts with accounts type micro entity.

Download
2020-08-03Accounts

Accounts with accounts type micro entity.

Download
2020-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-13Dissolution

Dissolution withdrawal application strike off company.

Download
2019-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2019-04-23Gazette

Gazette notice voluntary.

Download
2019-04-12Dissolution

Dissolution application strike off company.

Download
2018-02-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-04-28Officers

Appoint person director company with name date.

Download
2017-04-28Officers

Termination director company with name termination date.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Officers

Appoint person director company with name date.

Download
2017-01-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.