Company NameSAI Sanjana Consultancy Ltd
Company StatusDissolved
Company Number06185814
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMadhuri Chinari
Date of BirthJune 1978 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleHome Maker
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Director NameChinari Pradeep Kumar Subudhi
Date of BirthJune 1970 (Born 53 years ago)
NationalityIndian
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleDoctor
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White & Company Group 6th Floor
Blackfriars House
Parsonage
Manchester
M3 2JA

Location

Registered AddressFirst Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£6,709
Cash£12,405
Current Liabilities£6,196

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2020First Gazette notice for voluntary strike-off (1 page)
29 May 2020Application to strike the company off the register (3 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
23 June 2019Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page)
22 May 2019Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA England to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page)
1 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
1 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
29 March 2016Secretary's details changed for Mr Philip Anthony Cowman on 29 March 2016 (1 page)
29 March 2016Secretary's details changed for Mr Philip Anthony Cowman on 29 March 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 June 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 29 June 2015 (1 page)
29 June 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 29 June 2015 (1 page)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 October 2014Director's details changed for Chinari Pradeep Kumar Subudhi on 23 October 2014 (2 pages)
23 October 2014Director's details changed for Chinari Pradeep Kumar Subudhi on 23 October 2014 (2 pages)
22 October 2014Director's details changed for Chinari Pradeep Kumar Subudhi on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Chinari Pradeep Kumar Subudhi on 22 October 2014 (2 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 September 2013Director's details changed for Madhuri Chinari on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Madhuri Chinari on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Chinari Pradeep Kumar Subudhi on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Chinari Pradeep Kumar Subudhi on 17 September 2013 (2 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 September 2012Director's details changed for Madhuri Chinari on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Madhuri Chinari on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Chinari Pradeep Kumar Subudhi on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Chinari Pradeep Kumar Subudhi on 14 September 2012 (2 pages)
17 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 May 2009Return made up to 27/03/09; full list of members (4 pages)
5 May 2009Return made up to 27/03/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Return made up to 27/03/08; full list of members (4 pages)
18 April 2008Return made up to 27/03/08; full list of members (4 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
27 March 2007Incorporation (30 pages)
27 March 2007Incorporation (30 pages)