Company NameSai-Krupa Limited
Company StatusDissolved
Company Number02810773
CategoryPrivate Limited Company
Incorporation Date20 April 1993(31 years ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameMaidview Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIan Keith Paley
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1995(2 years, 5 months after company formation)
Appointment Duration20 years, 6 months (closed 05 April 2016)
RoleSenior Financial Consultant
Correspondence Address8/24 Edge Lane
Chorlton
Manchester
M21 9JF
Secretary NameJubhash Jajoo
NationalityIndian
StatusClosed
Appointed16 April 1997(3 years, 12 months after company formation)
Appointment Duration18 years, 11 months (closed 05 April 2016)
RoleSecretary
Correspondence Address1 Bluestone Drive
Heaton Mersey
Cheshire
SK4 3PX
Director NameDeborah Hurst
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(5 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address55 Slade Lane
Longsight
Manchester
M13 0GW
Secretary NameJohn Ernest Young
NationalityBritish
StatusClosed
Appointed07 October 1998(5 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address10 Broadway North
Droylsden
Manchester
Lancashire
M43 6EE
Director NameSubash Jajoo
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(1 day after company formation)
Appointment Duration1 year (resigned 05 May 1994)
RoleCompany Director
Correspondence Address1 Billestone Drive
Heaton Mersey
Stockport
Cheshire
SK4 3PX
Secretary NameIqbal Begum Jajoo
NationalityBritish
StatusResigned
Appointed21 April 1993(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 09 October 1995)
RoleSecretary
Correspondence Address1 Bluestone Drive
Stockport
Cheshire
SK4 3PX
Secretary NameMrs Sadhana Naik
NationalityBritish
StatusResigned
Appointed27 July 1993(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 16 April 1997)
RoleSecretary
Correspondence Address136 The Fairway
New Moston
Manchester
M40 3WT
Director NameIqbal Begum Jajoo
NationalityBritish
StatusResigned
Appointed05 May 1994(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 09 October 1995)
RoleCompany Director
Correspondence Address1 Bluestone Drive
Stockport
Cheshire
SK4 3PX
Director NameMr Richard Garfield Hopkin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(5 years, 3 months after company formation)
Appointment Duration1 month (resigned 21 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Lakelands Close
Macclesfield
Cheshire
SK10 1RF
Director NameJohn Ernest Young
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(5 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 October 1998)
RoleMinister
Correspondence Address10 Broadway North
Droylsden
Manchester
Lancashire
M43 6EE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Oxford Court
Manchester
Lancashire
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£227,926
Current Liabilities£54,252

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
2 March 2001Receiver ceasing to act (1 page)
2 March 2001Receiver ceasing to act (1 page)
2 March 2001Receiver's abstract of receipts and payments (3 pages)
2 March 2001Receiver's abstract of receipts and payments (3 pages)
22 September 2000Registered office changed on 22/09/00 from: 18 oxford court manchester lancashire M2 3WQ (1 page)
22 September 2000Registered office changed on 22/09/00 from: 18 oxford court manchester lancashire M2 3WQ (1 page)
13 July 2000Receiver's abstract of receipts and payments (3 pages)
13 July 2000Receiver's abstract of receipts and payments (3 pages)
2 August 1999Administrative Receiver's report (10 pages)
2 August 1999Administrative Receiver's report (10 pages)
4 June 1999Appointment of receiver/manager (1 page)
4 June 1999Appointment of receiver/manager (1 page)
4 June 1999Appointment of receiver/manager (1 page)
4 June 1999Appointment of receiver/manager (1 page)
25 May 1999Registered office changed on 25/05/99 from: 404 wilmslow road withington manchester M20 9BM (1 page)
25 May 1999Registered office changed on 25/05/99 from: 404 wilmslow road withington manchester M20 9BM (1 page)
8 March 1999Accounts for a small company made up to 31 August 1997 (6 pages)
8 March 1999Accounts for a small company made up to 31 August 1997 (6 pages)
2 November 1998New secretary appointed (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
2 November 1998New secretary appointed (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
12 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
12 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
29 July 1998Return made up to 20/04/98; no change of members (4 pages)
29 July 1998Return made up to 20/04/98; no change of members (4 pages)
24 December 1997Declaration of satisfaction of mortgage/charge (1 page)
24 December 1997Declaration of satisfaction of mortgage/charge (1 page)
24 December 1997Declaration of satisfaction of mortgage/charge (1 page)
24 December 1997Declaration of satisfaction of mortgage/charge (1 page)
14 July 1997Return made up to 20/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 July 1997Return made up to 20/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
24 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997Secretary resigned (1 page)
21 September 1996Particulars of mortgage/charge (3 pages)
21 September 1996Particulars of mortgage/charge (3 pages)
21 September 1996Particulars of mortgage/charge (3 pages)
21 September 1996Particulars of mortgage/charge (3 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
28 June 1996Return made up to 20/04/96; full list of members (6 pages)
28 June 1996Return made up to 20/04/96; full list of members (6 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
30 October 1995Registered office changed on 30/10/95 from: 1 bluestone drive stockport cheshire SK4 3PX (1 page)
30 October 1995Registered office changed on 30/10/95 from: 1 bluestone drive stockport cheshire SK4 3PX (1 page)
30 May 1995Return made up to 20/04/95; no change of members (4 pages)
30 May 1995Return made up to 20/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)