Company NameBlengan Limited
DirectorsJitendra Hargovind Sanghani and Visuvanathar Selvanathan
Company StatusDissolved
Company Number03033440
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years, 1 month ago)
Previous NameSilver Star Rentals Limited

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
Appointed15 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressGreengates 21 Loom Lane
Radlett
Hertfordshire
WD7 8AA
Director NameVisuvanathar Selvanathan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1997(2 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleCertified Accountant
Correspondence Address176 Ellerdine Road
Hounslow
Middlesex
TW3 2PX
Secretary NameVisuvanathar Selvanathan
NationalityBritish
StatusCurrent
Appointed18 February 1998(2 years, 11 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address176 Ellerdine Road
Hounslow
Middlesex
TW3 2PX
Director NameArif Mapara
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 Haywood Park
Chorleywood
Rickmansworth
Hertfordshire
WD3 5DR
Director NameJagdeep Tandon
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hillview Gardens
North Harrow
Middlesex
HA2 6HJ
Secretary NameMr Jitendra Hargovind Sanghani
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressGreengates 21 Loom Lane
Radlett
Hertfordshire
WD7 8AA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

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

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 March 2003Dissolved (1 page)
17 December 2002Return of final meeting in a members' voluntary winding up (3 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
14 March 2002Liquidators statement of receipts and payments (5 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)
22 September 1999Liquidators statement of receipts and payments (5 pages)
30 September 1998Appointment of a voluntary liquidator (1 page)
14 September 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 September 1998Declaration of solvency (3 pages)
8 September 1998Registered office changed on 08/09/98 from: 486 honeypot lane stanmore middlesex HA7 1LQ (1 page)
10 August 1998Company name changed silver star rentals LIMITED\certificate issued on 11/08/98 (2 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Return made up to 07/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
15 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
13 July 1997New director appointed (2 pages)
25 March 1997Return made up to 07/03/97; no change of members (5 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
28 March 1996Company name changed sanko contracts LIMITED\certificate issued on 29/03/96 (2 pages)
14 March 1996Return made up to 07/03/96; full list of members (6 pages)
13 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 August 1995Accounting reference date notified as 30/09 (1 page)
3 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Registered office changed on 03/04/95 from: 33 crwys road cardiff CF2 4YF (1 page)
3 April 1995Director resigned;new director appointed (2 pages)