Company NameSanko Exports Limited
DirectorJitendra Hargovind Sanghani
Company StatusDissolved
Company Number02856385
CategoryPrivate Limited Company
Incorporation Date23 September 1993(30 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jitendra Hargovind Sanghani
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1994(1 year, 1 month after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence AddressGreengates 21 Loom Lane
Radlett
Hertfordshire
WD7 8AA
Secretary NameVisuvanathar Selvanathan
NationalityBritish
StatusCurrent
Appointed19 January 1998(4 years, 3 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address176 Ellerdine Road
Hounslow
Middlesex
TW3 2PX
Director NameMohamed Abdul Hamid Fauzy
Date of BirthJuly 1946 (Born 77 years ago)
NationalityMalaysian
StatusResigned
Appointed23 September 1993(same day as company formation)
RoleBusinessman
Correspondence Address50-54 Jalan Burhanuddin Helmi
Taman Tun Dr Isnail
60000 Kuala Lumper Malaysia
Foreign
Director NameJagdeep Tandon
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 18 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hillview Gardens
North Harrow
Middlesex
HA2 6HJ
Secretary NameArif Mapara
NationalityBritish
StatusResigned
Appointed08 March 1994(5 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 19 January 1998)
RoleCompany Director
Correspondence Address10 Haywood Park
Chorleywood
Rickmansworth
Hertfordshire
WD3 5DR
Director NameArif Mapara
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 19 January 1998)
RoleCompany Director
Correspondence Address10 Haywood Park
Chorleywood
Rickmansworth
Hertfordshire
WD3 5DR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 September 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameAssign Limited (Corporation)
StatusResigned
Appointed23 September 1993(same day as company formation)
Correspondence Address167 Purley Oaks Road
Sanderstead
South Croydon
Surrey
CR2 0NZ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£625,864
Current Liabilities£1,429

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

11 June 2002Dissolved (1 page)
11 March 2002Return of final meeting in a members' voluntary winding up (3 pages)
12 September 2001Liquidators statement of receipts and payments (5 pages)
8 March 2001Liquidators statement of receipts and payments (5 pages)
11 September 2000Liquidators statement of receipts and payments (5 pages)
9 March 2000Liquidators statement of receipts and payments (5 pages)
23 September 1999Liquidators statement of receipts and payments (5 pages)
30 September 1998Appointment of a voluntary liquidator (1 page)
14 September 1998Declaration of solvency (3 pages)
14 September 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 September 1998Registered office changed on 08/09/98 from: 486 honeypot lane stanmore middlesex HA7 1LQ (1 page)
29 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Secretary resigned;director resigned (1 page)
16 March 1998New secretary appointed (2 pages)
20 October 1997Return made up to 16/09/97; full list of members (7 pages)
15 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
25 September 1996Return made up to 16/09/96; no change of members (5 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
15 November 1995Return made up to 22/09/95; no change of members (4 pages)