Company NameSangam Restaurant (M/C) Ltd.
Company StatusDissolved
Company Number04356250
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NameGreenlex Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Mohammed Salim
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(4 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 15 October 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Winchester Park
West Didsbury
Manchester
Lancashire
M20 2TN
Secretary NameMrs Sultana Salim
NationalityBritish
StatusClosed
Appointed10 May 2007(5 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 15 October 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address14 Winchester Park
W Didsbury
Manchester
Lancashire
M20 2TN
Director NameIklaq Ahmed
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 18 April 2005)
RoleManager
Correspondence Address104 St Wervurgh Road
Chorlton
Manchester
Lancashire
M21 0UL
Director NameMr Mohammed Akram
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 10 May 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Lower Park Road
Victoria Park
Manchester
Lancashire
M14 5RQ
Director NameMr Mohammed Salim
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 18 April 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Winchester Park
West Didsbury
Manchester
Lancashire
M20 2TN
Secretary NameMr Mohammed Salim
NationalityBritish
StatusResigned
Appointed08 February 2002(3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 18 April 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Winchester Park
West Didsbury
Manchester
Lancashire
M20 2TN
Secretary NameSafia Bibi
NationalityBritish
StatusResigned
Appointed18 April 2005(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 10 May 2007)
RoleCompany Director
Correspondence Address15 Lower Park Road
Victoria Park
Manchester
Lancashire
M14 5RQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address762-766 Wilmslow Road
Didsbury
Manchester
M20 2DR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Shareholders

100 at £1Mohammed Salim
100.00%
Ordinary

Financials

Year2014
Turnover£242,213
Gross Profit£142,339
Net Worth-£57,119
Cash£180
Current Liabilities£56,294

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
5 November 2012Application to strike the company off the register (3 pages)
5 November 2012Application to strike the company off the register (3 pages)
26 March 2012Annual return made up to 18 January 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 100
(4 pages)
26 March 2012Annual return made up to 18 January 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 100
(4 pages)
7 July 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
7 July 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
9 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
28 November 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
28 November 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
9 February 2009Return made up to 18/01/09; full list of members (8 pages)
9 February 2009Return made up to 18/01/09; full list of members (8 pages)
26 November 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
26 November 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
29 January 2008Return made up to 18/01/08; full list of members (6 pages)
29 January 2008Return made up to 18/01/08; full list of members (6 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
23 May 2007New secretary appointed (2 pages)
23 May 2007Secretary resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007New secretary appointed (2 pages)
15 May 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
15 May 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
22 February 2007Return made up to 18/01/07; full list of members (7 pages)
22 February 2007Return made up to 18/01/07; full list of members (7 pages)
3 October 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
3 October 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
14 February 2006Return made up to 18/01/06; full list of members (6 pages)
14 February 2006Return made up to 18/01/06; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
(6 pages)
25 May 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
25 May 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
3 May 2005New secretary appointed (2 pages)
3 May 2005Secretary resigned;director resigned (1 page)
3 May 2005Secretary resigned;director resigned (1 page)
3 May 2005New secretary appointed (2 pages)
24 January 2005Return made up to 18/01/05; full list of members (7 pages)
24 January 2005Return made up to 18/01/05; full list of members (7 pages)
1 July 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
1 July 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
28 January 2004Return made up to 18/01/04; full list of members (7 pages)
28 January 2004Return made up to 18/01/04; full list of members (7 pages)
26 October 2003Total exemption full accounts made up to 31 January 2003 (14 pages)
26 October 2003Total exemption full accounts made up to 31 January 2003 (14 pages)
24 March 2003Return made up to 18/01/03; full list of members (7 pages)
24 March 2003Return made up to 18/01/03; full list of members (7 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002Ad 18/01/01-08/02/02 £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2002New secretary appointed;new director appointed (2 pages)
18 February 2002Registered office changed on 18/02/02 from: 66 seymour grove old trafford manchester M16 0LN (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002New secretary appointed;new director appointed (2 pages)
13 February 2002Company name changed greenlex LTD\certificate issued on 13/02/02 (2 pages)
13 February 2002Company name changed greenlex LTD\certificate issued on 13/02/02 (2 pages)
8 February 2002Registered office changed on 08/02/02 from: 39A leicester road salford M7 4AS (1 page)
8 February 2002Registered office changed on 08/02/02 from: 39A leicester road salford M7 4AS (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002Director resigned (1 page)
18 January 2002Incorporation (11 pages)