Company NameSagrani Limited
Company StatusDissolved
Company Number00964055
CategoryPrivate Limited Company
Incorporation Date16 October 1969(54 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Kamla Atmaran Sagrani
Date of BirthMarch 1932 (Born 92 years ago)
NationalityIndian
StatusCurrent
Appointed15 June 1992(22 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressEdificio Julie Capua Rua Prudente
De Morais 1588 Apartment 801
Rio De Janeiro
Foreign
Director NameMr Michael Atmaram Sagrani
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityIndian
StatusCurrent
Appointed15 June 1992(22 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address62 Marine Road
Apapa
Lagos
Foreign
Secretary NameMr Paththige Nilan Senarath Fernando
NationalityBritish
StatusCurrent
Appointed15 June 1992(22 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address274 Brangwyn Crescent
London
SW19 2UF
Director NameSujata Sagrani-Advani
Date of BirthMay 1967 (Born 57 years ago)
NationalityNigerian
StatusCurrent
Appointed23 March 1995(25 years, 5 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Executive
Correspondence Address61 Kingston House North
Princes Gate
London
SW7 1LW

Location

Registered AddressValentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 July 2000Dissolved (1 page)
11 April 2000Return of final meeting in a creditors' voluntary winding up (5 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
17 May 1999Liquidators statement of receipts and payments (5 pages)
26 May 1998Appointment of a voluntary liquidator (1 page)
26 May 1998Statement of affairs (5 pages)
1 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 1998Registered office changed on 16/03/98 from: 13 station road finchley london N3 2SB (1 page)
13 July 1997Return made up to 15/06/97; no change of members (4 pages)
22 June 1997Registered office changed on 22/06/97 from: 34 new cavendish street london W1M 8BU (1 page)
3 April 1997Full group accounts made up to 31 March 1995 (18 pages)
20 January 1997Delivery ext'd 3 mth 31/03/96 (1 page)
12 July 1996Return made up to 15/06/96; full list of members (6 pages)
11 June 1996Auditor's resignation (1 page)
13 December 1995Full group accounts made up to 31 March 1994 (16 pages)
24 July 1995Return made up to 15/06/95; no change of members (4 pages)
30 April 1995New director appointed (2 pages)