Company NameSagar Indian Cuisine Limited
Company StatusDissolved
Company Number08794807
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 5 months ago)
Dissolution Date23 February 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Bodhu Prasad Deb
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Danby Road
Newton
Hyde
Cheshire
SK14 4AE
Director NameMr Badrul Alom
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(9 months after company formation)
Appointment Duration5 years, 5 months (closed 23 February 2020)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressCraven House 32 Lee Lane
Horwich
Bolton
BL6 7BY
Director NameMr Abdul Musabbir
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(9 months after company formation)
Appointment Duration5 years, 5 months (closed 23 February 2020)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressCraven House 32 Lee Lane
Horwich
Bolton
BL6 7BY

Location

Registered AddressC/O Ideal Corporate Solutions Limited Lancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

34 at £1Bodhu Prasad Deb
34.00%
Ordinary
33 at £1Abdul Mussabbir
33.00%
Ordinary
33 at £1Badrul Alom
33.00%
Ordinary

Financials

Year2014
Net Worth-£27,946
Cash£8,345
Current Liabilities£39,787

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 February 2020Final Gazette dissolved following liquidation (1 page)
23 November 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
14 May 2019Liquidators' statement of receipts and payments to 23 April 2019 (18 pages)
17 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-24
(1 page)
17 May 2018Appointment of a voluntary liquidator (3 pages)
17 May 2018Statement of affairs (8 pages)
8 May 2018Registered office address changed from Craven House 32 Lee Lane Horwich Bolton Lancashire BL6 7BY to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 8 May 2018 (2 pages)
29 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
25 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
6 December 2016Director's details changed for Mr Bodhu Prasad Deb on 6 December 2016 (2 pages)
6 December 2016Director's details changed for Mr Bodhu Prasad Deb on 6 December 2016 (2 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
14 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
20 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
25 September 2014Appointment of Mr Abdul Musabbir as a director on 1 September 2014 (2 pages)
25 September 2014Appointment of Mr Abdul Musabbir as a director on 1 September 2014 (2 pages)
25 September 2014Appointment of Mr Abdul Musabbir as a director on 1 September 2014 (2 pages)
25 September 2014Appointment of Mr Badrul Alom as a director on 1 September 2014 (2 pages)
25 September 2014Appointment of Mr Badrul Alom as a director on 1 September 2014 (2 pages)
25 September 2014Appointment of Mr Badrul Alom as a director on 1 September 2014 (2 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 100
(22 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 100
(22 pages)