Company NameSanlax (UK) Limited
Company StatusDissolved
Company Number01400466
CategoryPrivate Limited Company
Incorporation Date17 November 1978(45 years, 4 months ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Kundan Yadave
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1982(3 years, 1 month after company formation)
Appointment Duration39 years, 9 months (closed 26 October 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address119 Francklyn Gardens
Edgware
HA8 8SB
Director NameMr Kanti Laxman Yadave
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2014(35 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 26 October 2021)
RoleExporter - Company Director
Country of ResidenceEngland
Correspondence Address119 Francklyn Gardens
Edgware
HA8 8SB
Secretary NameMr Kanti Laxman Yadave
StatusClosed
Appointed14 August 2014(35 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 26 October 2021)
RoleCompany Director
Correspondence Address119 Francklyn Gardens
Edgware
HA8 8SB
Director NameMr Shivam Kanti Yadave
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2015(36 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 26 October 2021)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address119 Francklyn Gardens
Edgware
HA8 8SB
Director NameMr Kanti Laxman Yadave
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1978(same day as company formation)
RoleExporter - Company Director
Country of ResidenceEngland
Correspondence Address61 Whitchurch Gardens
Edgware
Middlesex
HA8 6PF
Secretary NameMr Kanti Laxman Yadave
NationalityBritish
StatusResigned
Appointed03 June 1991(12 years, 6 months after company formation)
Appointment Duration23 years, 2 months (resigned 14 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Whitchurch Gardens
Edgware
Middlesex
HA8 6PF

Location

Registered Address119 Francklyn Gardens
Edgware
HA8 8SB
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£9,460
Cash£731
Current Liabilities£40,058

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2021Voluntary strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
8 April 2021Application to strike the company off the register (1 page)
9 January 2021Micro company accounts made up to 31 March 2020 (8 pages)
26 May 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
13 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 31 March 2018 (7 pages)
12 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 July 2017Registered office address changed from C/O C/O a U Chauhan Limited 5 Theobald Court Theobald Street Elstree Herts WD6 4RN to 119 Francklyn Gardens Edgware HA8 8SB on 13 July 2017 (1 page)
13 July 2017Registered office address changed from C/O C/O a U Chauhan Limited 5 Theobald Court Theobald Street Elstree Herts WD6 4RN to 119 Francklyn Gardens Edgware HA8 8SB on 13 July 2017 (1 page)
10 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(4 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 March 2015Appointment of Mr Shivam Kanti Yadave as a director on 11 March 2015 (2 pages)
13 March 2015Appointment of Mr Shivam Kanti Yadave as a director on 11 March 2015 (2 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Director's details changed for Mr Kanti Laxman Yadave on 7 March 2015 (2 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Secretary's details changed for Mr Kanti Laxman Yadave on 7 March 2015 (1 page)
10 March 2015Secretary's details changed for Mr Kanti Laxman Yadave on 7 March 2015 (1 page)
10 March 2015Director's details changed for Mrs Kundan Yadave on 7 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Kanti Laxman Yadave on 7 March 2015 (2 pages)
10 March 2015Director's details changed for Mrs Kundan Yadave on 7 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Kanti Laxman Yadave on 7 March 2015 (2 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Director's details changed for Mrs Kundan Yadave on 7 March 2015 (2 pages)
10 March 2015Secretary's details changed for Mr Kanti Laxman Yadave on 7 March 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 August 2014Termination of appointment of Kanti Laxman Yadave as a secretary on 14 August 2014 (1 page)
14 August 2014Termination of appointment of Kanti Laxman Yadave as a director on 14 August 2014 (1 page)
14 August 2014Appointment of Mr Kanti Laxman Yadave as a secretary on 14 August 2014 (2 pages)
14 August 2014Appointment of Mr Kanti Laxman Yadave as a director on 14 August 2014 (2 pages)
14 August 2014Appointment of Mr Kanti Laxman Yadave as a director on 14 August 2014 (2 pages)
14 August 2014Termination of appointment of Kanti Laxman Yadave as a director on 14 August 2014 (1 page)
14 August 2014Appointment of Mr Kanti Laxman Yadave as a secretary on 14 August 2014 (2 pages)
14 August 2014Termination of appointment of Kanti Laxman Yadave as a secretary on 14 August 2014 (1 page)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
24 April 2012Registered office address changed from C/O A.U. Chauhan & Co 108a High Street Edgware Middlesex HA8 7HF United Kingdom on 24 April 2012 (1 page)
24 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
24 April 2012Registered office address changed from C/O A.U. Chauhan & Co 108a High Street Edgware Middlesex HA8 7HF United Kingdom on 24 April 2012 (1 page)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 May 2010Director's details changed for Mr Kanti Laxman Yadave on 1 March 2010 (2 pages)
28 May 2010Registered office address changed from 1 Fawn Court the Ryde Hatfield Herts AL9 5DJ on 28 May 2010 (1 page)
28 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mrs Kundan Yadave on 1 March 2010 (2 pages)
28 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mrs Kundan Yadave on 1 March 2010 (2 pages)
28 May 2010Director's details changed for Mr Kanti Laxman Yadave on 1 March 2010 (2 pages)
28 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr Kanti Laxman Yadave on 1 March 2010 (2 pages)
28 May 2010Director's details changed for Mrs Kundan Yadave on 1 March 2010 (2 pages)
28 May 2010Registered office address changed from 1 Fawn Court the Ryde Hatfield Herts AL9 5DJ on 28 May 2010 (1 page)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 May 2009Return made up to 07/03/09; full list of members (4 pages)
18 May 2009Return made up to 07/03/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2007 (10 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2007 (10 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2008Return made up to 07/03/08; no change of members (7 pages)
28 July 2008Return made up to 07/03/08; no change of members (7 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 March 2007Return made up to 07/03/07; full list of members (7 pages)
30 March 2007Return made up to 07/03/07; full list of members (7 pages)
28 April 2006Return made up to 07/03/06; full list of members (7 pages)
28 April 2006Return made up to 07/03/06; full list of members (7 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 March 2005Return made up to 07/03/05; full list of members (7 pages)
21 March 2005Return made up to 07/03/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 April 2004Return made up to 07/03/04; full list of members (7 pages)
21 April 2004Return made up to 07/03/04; full list of members (7 pages)
21 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 April 2003Return made up to 07/03/03; full list of members (7 pages)
5 April 2003Return made up to 07/03/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 March 2002Return made up to 07/03/02; full list of members (6 pages)
22 March 2002Return made up to 07/03/02; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
20 March 2001Return made up to 07/03/01; full list of members (6 pages)
20 March 2001Return made up to 07/03/01; full list of members (6 pages)
15 March 2001Accounts for a small company made up to 31 March 1999 (6 pages)
15 March 2001Accounts for a small company made up to 31 March 1999 (6 pages)
21 April 2000Return made up to 07/03/00; full list of members (6 pages)
21 April 2000Return made up to 07/03/00; full list of members (6 pages)
29 March 1999Return made up to 07/03/99; full list of members (6 pages)
29 March 1999Return made up to 07/03/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
10 July 1998Return made up to 07/03/98; no change of members (4 pages)
10 July 1998Return made up to 07/03/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
14 March 1997Return made up to 07/03/97; no change of members (4 pages)
14 March 1997Return made up to 07/03/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
12 March 1996Return made up to 07/03/96; full list of members (6 pages)
12 March 1996Return made up to 07/03/96; full list of members (6 pages)
31 January 1996Amended accounts made up to 31 March 1995 (7 pages)
31 January 1996Amended accounts made up to 31 March 1995 (7 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
18 April 1995Accounts for a small company made up to 31 March 1994 (5 pages)
18 April 1995Accounts for a small company made up to 31 March 1994 (5 pages)
13 April 1995Return made up to 07/03/95; no change of members (4 pages)
13 April 1995Return made up to 07/03/95; no change of members (4 pages)