Company NameSudha Limited
Company StatusDissolved
Company Number06989580
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 8 months ago)
Dissolution Date10 May 2020 (3 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Anjani Kumar
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIndian
StatusClosed
Appointed12 August 2009(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address8 Handley Gardens
Bolton
Lancashire
BL1 5GR
Director NameShjama Singh
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIndian
StatusClosed
Appointed12 August 2009(same day as company formation)
RoleBusiness Administrator
Country of ResidenceEngland
Correspondence Address8 Handley Gardens
Bolton
Lancashire
BL1 5GR
Director NameDr Abhishek Kumar
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2009(2 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 10 May 2020)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address8 Handley Gardens
Overdale Drive
Bolton
BL1 5GR
Director NameMrs Anjana Kumar
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed26 October 2009(2 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 10 May 2020)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address8 Handley Gardens
Overdale Drive
Bolton
Greater Manchester
BL1 5GR
Secretary NameDr Abhishek Kumar
NationalityBritish
StatusClosed
Appointed26 October 2009(2 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 10 May 2020)
RoleCompany Director
Correspondence Address8 Handley Gardens
Overdale Drive
Bolton
BL1 5GR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Secretary NameShjama Singh
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address8 Handley Gardens
Bolton
Lancashire
BL1 5GR

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7YA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester

Shareholders

400 at £1Anjani Kumar
40.00%
Ordinary
150 at £1Abhishek Kumar
15.00%
Ordinary
150 at £1Anjana Kumar
15.00%
Ordinary
150 at £1Shyama Singh
15.00%
Ordinary
150 at £1Trustees Of Amrit Kumar & Trustees Of Anjani Kumar & Trustees Of Shyama Singh
15.00%
Ordinary

Financials

Year2014
Net Worth£66,913
Cash£37,977
Current Liabilities£99,766

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

10 February 2010Delivered on: 22 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 January 2010Delivered on: 28 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 354 bolton road edgworth bolton t/n LA842697 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

10 May 2020Final Gazette dissolved following liquidation (1 page)
10 February 2020Return of final meeting in a members' voluntary winding up (14 pages)
25 February 2019Liquidators' statement of receipts and payments to 15 December 2018 (15 pages)
15 February 2018Liquidators' statement of receipts and payments to 15 December 2017 (12 pages)
23 January 2017Appointment of a voluntary liquidator (1 page)
23 January 2017Appointment of a voluntary liquidator (1 page)
10 January 2017Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7YA on 10 January 2017 (2 pages)
10 January 2017Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7YA on 10 January 2017 (2 pages)
5 January 2017Declaration of solvency (3 pages)
5 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-16
(3 pages)
5 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-16
(3 pages)
5 January 2017Declaration of solvency (3 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
7 October 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 October 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(8 pages)
18 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(8 pages)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
13 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015Compulsory strike-off action has been discontinued (1 page)
12 January 2015Registered office address changed from 56 Chorley New Road Bolton Lancashire BL1 4AP to Dte House Hollins Mount Bury Lancashire BL9 8AT on 12 January 2015 (1 page)
12 January 2015Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(8 pages)
12 January 2015Registered office address changed from 56 Chorley New Road Bolton Lancashire BL1 4AP to Dte House Hollins Mount Bury Lancashire BL9 8AT on 12 January 2015 (1 page)
12 January 2015Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(8 pages)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
8 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(8 pages)
19 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(8 pages)
10 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (8 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (8 pages)
22 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
22 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (8 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (8 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 August 2010Director's details changed for Shjama Singh on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Dr Abishek Kumar on 31 October 2009 (2 pages)
20 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (8 pages)
20 August 2010Termination of appointment of Shjama Singh as a secretary (1 page)
20 August 2010Director's details changed for Shjama Singh on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (8 pages)
20 August 2010Director's details changed for Shjama Singh on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Dr Abishek Kumar on 31 October 2009 (2 pages)
20 August 2010Termination of appointment of Shjama Singh as a secretary (1 page)
20 August 2010Secretary's details changed for Dr Abishek Kumar on 31 October 2009 (1 page)
20 August 2010Secretary's details changed for Dr Abishek Kumar on 31 October 2009 (1 page)
22 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 November 2009Appointment of Dr Anjana Kumar as a director (3 pages)
4 November 2009Appointment of Dr Abishek Kumar as a secretary (4 pages)
4 November 2009Appointment of Dr Abishek Kumar as a director (4 pages)
4 November 2009Appointment of Dr Abishek Kumar as a director (4 pages)
4 November 2009Appointment of Dr Anjana Kumar as a director (3 pages)
4 November 2009Appointment of Dr Abishek Kumar as a secretary (4 pages)
8 October 2009Appointment of Shjama Singh as a director (2 pages)
8 October 2009Appointment of Shjama Singh as a director (2 pages)
8 October 2009Appointment of Shjama Singh as a secretary (1 page)
8 October 2009Statement of capital following an allotment of shares on 22 September 2009
  • GBP 1,001
(2 pages)
8 October 2009Statement of capital following an allotment of shares on 22 September 2009
  • GBP 1,001
(2 pages)
8 October 2009Appointment of Shjama Singh as a secretary (1 page)
2 October 2009Director appointed dr anjani kumar (2 pages)
2 October 2009Director appointed dr anjani kumar (2 pages)
14 August 2009Appointment terminated director barbara kahan (1 page)
14 August 2009Appointment terminated director barbara kahan (1 page)
12 August 2009Incorporation (12 pages)
12 August 2009Incorporation (12 pages)