Company NameSahara Imports Limited
Company StatusDissolved
Company Number04755632
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mahesh Jain
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grange Park Avenue
Cheadle
Cheshire
SK8 1HH
Director NameMr Tarlochan Kenth
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Malvern Drive
Walmley
Sutton Coldfield
West Midlands
B76 1PZ
Secretary NameMr Tarlochan Kenth
NationalityBritish
StatusClosed
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Malvern Drive
Walmley
Sutton Coldfield
West Midlands
B76 1PZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 4a
Trafalgar Business Park
Broughton Lane Salford
Manchester
M8 9TZ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£231,387
Cash£50
Current Liabilities£810,316

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
9 September 2010Application to strike the company off the register (3 pages)
9 September 2010Application to strike the company off the register (3 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 200
(6 pages)
13 May 2010Director's details changed for Mr Mahash Jain on 7 May 2010 (2 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 200
(6 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 200
(6 pages)
13 May 2010Director's details changed for Mr Mahash Jain on 7 May 2010 (2 pages)
13 May 2010Director's details changed for Mr Mahash Jain on 7 May 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 May 2009Return made up to 07/05/09; full list of members (5 pages)
8 May 2009Return made up to 07/05/09; full list of members (5 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 March 2009Nc inc already adjusted 30/05/08 (1 page)
16 March 2009Nc inc already adjusted 30/05/08 (1 page)
16 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2008Return made up to 07/05/08; full list of members (7 pages)
16 October 2008Return made up to 07/05/08; full list of members (7 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
14 June 2007Return made up to 07/05/07; full list of members (7 pages)
14 June 2007Return made up to 07/05/07; full list of members (7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
18 May 2006Return made up to 07/05/06; full list of members (8 pages)
18 May 2006Return made up to 07/05/06; full list of members (8 pages)
17 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
17 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
1 July 2005Return made up to 07/05/05; full list of members (9 pages)
1 July 2005Return made up to 07/05/05; full list of members (9 pages)
16 June 2005Ad 01/06/04--------- £ si 198@1=198 £ ic 100/298 (4 pages)
16 June 2005Ad 01/06/04--------- £ si 198@1=198 £ ic 100/298 (4 pages)
24 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
1 July 2004Return made up to 07/05/04; full list of members (7 pages)
1 July 2004Return made up to 07/05/04; full list of members (7 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003Registered office changed on 21/06/03 from: unit 4A trafalgar bus pk 4 broughton lane salford manchester M8 9TZ (1 page)
21 June 2003Registered office changed on 21/06/03 from: unit 4A trafalgar bus pk 4 broughton lane salford manchester M8 9TZ (1 page)
21 June 2003Director resigned (1 page)
21 June 2003New secretary appointed;new director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003New secretary appointed;new director appointed (2 pages)
21 June 2003Director resigned (1 page)
7 May 2003Incorporation (16 pages)
7 May 2003Incorporation (16 pages)