Company NameSangam Books Limited
Company StatusDissolved
Company Number01535229
CategoryPrivate Limited Company
Incorporation Date16 December 1980(43 years, 3 months ago)
Dissolution Date16 July 2013 (10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Eashwaraiyer Raghavan
Date of BirthApril 1936 (Born 88 years ago)
NationalityIndian
StatusClosed
Appointed31 December 1991(11 years after company formation)
Appointment Duration21 years, 6 months (closed 16 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat No 101 Srinidhi Apartments
10-5-3/2/3/C Masab Tank
Hyderabad 500 028
Foreign
Director NameNandini Rao
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIndian
StatusClosed
Appointed22 September 1994(13 years, 9 months after company formation)
Appointment Duration18 years, 10 months (closed 16 July 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3-5-819 Hyderguda
Hyderabad 500 029
Foreign
Director NameMadhu Reddy
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIndian
StatusClosed
Appointed22 September 1994(13 years, 9 months after company formation)
Appointment Duration18 years, 10 months (closed 16 July 2013)
RoleSenior Editor
Country of ResidenceUnited Kingdom
Correspondence AddressE-35 Sainikpuri
Secunderabad 500 094
India
Director NameKrishnadev Jannampalli Rao
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIndian
StatusClosed
Appointed19 October 1998(17 years, 10 months after company formation)
Appointment Duration14 years, 9 months (closed 16 July 2013)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address8-2-29 3/82/A/866 Plot 866
Road No 45 Jubilee Hills
Hyderabad
500033
Foreign
Secretary NameProvestyle Limited (Corporation)
StatusClosed
Appointed31 December 2007(27 years after company formation)
Appointment Duration5 years, 6 months (closed 16 July 2013)
Correspondence AddressSdc (2012) Ltd P/A Shah Dodhia & Co
173 Cleveland Street
London
W1T 6QR
Director NameDr Tom Joseph Nossiter
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years after company formation)
Appointment Duration12 years, 8 months (resigned 22 September 2004)
RoleUniversity Professor
Correspondence Address38 Newlay Lane
Horsforth
Leeds
West Yorkshire
LS18 4LE
Director NameMr Jannampalli Rameshwar Rao
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1991(11 years after company formation)
Appointment Duration6 years, 8 months (resigned 15 September 1998)
RoleCompany Director
Correspondence Address3-6-272 Himayatnagar
Hyderabad 500029
India
Director NameMr David Taylor
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years after company formation)
Appointment Duration20 years, 12 months (resigned 24 December 2012)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressMalet Street
London
WC1E 7HP
Director NameEleanor Margaret Watts
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(13 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 13 June 2009)
RoleTeacher Author
Correspondence Address64 South Hill Road
Gravesend
Kent
DA12 1JZ
Secretary NameAnthony D`Souza
NationalityBritish
StatusResigned
Appointed04 March 2002(21 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressVanbrugh Castle
Maze Hill Greenwich
London
Se10
Secretary NameProvestyle Limited (Corporation)
StatusResigned
Appointed31 December 1991(11 years after company formation)
Appointment Duration10 years, 2 months (resigned 04 March 2002)
Correspondence AddressFirst Floor
22 Stephenson Way Euston
London
NW1 2LE

Location

Registered AddressSdc (2012) Ltd P/A Shah Dodhia & Co/173
Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

5k at £1Orient Blackswan Private LTD
50.00%
Ordinary
400 at £1Executors Of Roger Van De Casteele
4.00%
Ordinary
2k at £1Mr Anthony D'osouza
20.04%
Ordinary
1.2k at £1Dr Anikert Pant
12.48%
Ordinary
1.2k at £1G.k. Reddy
12.48%
Ordinary
100 at £1Peter Wright
1.00%
Ordinary

Financials

Year2014
Net Worth£2,224
Cash£1,247
Current Liabilities£3,939

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
22 March 2013Application to strike the company off the register (3 pages)
22 March 2013Application to strike the company off the register (3 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 January 2013Termination of appointment of David Taylor as a director on 24 December 2012 (1 page)
30 January 2013Termination of appointment of David Taylor as a director (1 page)
11 January 2013Secretary's details changed for Provestyle Limited on 31 December 2012 (2 pages)
11 January 2013Secretary's details changed for Provestyle Limited on 31 December 2012 (2 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 10,000
(9 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 10,000
(9 pages)
10 January 2013Registered office address changed from C/O C/O Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 10 January 2013 (1 page)
10 January 2013Registered office address changed from C/O C/O Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 10 January 2013 (1 page)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 January 2010Director's details changed for Madhu Reddy on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Krishnadev Jannampalli Rao on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Eashwaraiyer Raghavan on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Provestyle Limited on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Madhu Reddy on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Provestyle Limited on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Madhu Reddy on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way Euston Square, London NW1 2LE on 7 January 2010 (1 page)
7 January 2010Director's details changed for Nandini Rao on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Eashwaraiyer Raghavan on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Krishnadev Jannampalli Rao on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Nandini Rao on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Taylor on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Provestyle Limited on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Mr Eashwaraiyer Raghavan on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way Euston Square, London NW1 2LE on 7 January 2010 (1 page)
7 January 2010Director's details changed for Nandini Rao on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Krishnadev Jannampalli Rao on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Taylor on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way Euston Square, London NW1 2LE on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr David Taylor on 7 January 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 July 2009Appointment terminated director eleanor watts (1 page)
14 July 2009Appointment Terminated Director eleanor watts (1 page)
27 January 2009Return made up to 31/12/08; full list of members (6 pages)
27 January 2009Return made up to 31/12/08; full list of members (6 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 January 2008New secretary appointed (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008Return made up to 31/12/07; full list of members (4 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008Return made up to 31/12/07; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 February 2007Return made up to 31/12/06; full list of members (4 pages)
7 February 2007Return made up to 31/12/06; full list of members (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 February 2006Return made up to 31/12/05; full list of members (4 pages)
3 February 2006Registered office changed on 03/02/06 from: first floor 22 stephenson way euston square lonodn NW1 2LE (1 page)
3 February 2006Registered office changed on 03/02/06 from: first floor 22 stephenson way euston square lonodn NW1 2LE (1 page)
3 February 2006Return made up to 31/12/05; full list of members (4 pages)
25 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 February 2005Return made up to 31/12/04; full list of members (10 pages)
8 February 2005Return made up to 31/12/04; full list of members (10 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 January 2004Return made up to 31/12/03; full list of members (10 pages)
25 January 2004Return made up to 31/12/03; full list of members (10 pages)
29 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 February 2003Return made up to 31/12/02; full list of members (10 pages)
3 February 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
31 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 May 2002Registered office changed on 31/05/02 from: 57 london fruit exchange brushfield street london E1 6EP (1 page)
31 May 2002Registered office changed on 31/05/02 from: 57 london fruit exchange brushfield street london E1 6EP (1 page)
31 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002Secretary resigned (1 page)
10 January 2002Return made up to 31/12/01; full list of members (9 pages)
10 January 2002Return made up to 31/12/01; full list of members (9 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (9 pages)
19 January 2001Return made up to 31/12/00; full list of members (9 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 February 2000Return made up to 31/12/99; full list of members (9 pages)
20 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
20 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
11 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 January 1999Return made up to 31/12/98; no change of members (6 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
30 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 February 1998Return made up to 31/12/97; full list of members (8 pages)
16 February 1998Return made up to 31/12/97; full list of members (8 pages)
27 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1997Return made up to 31/12/96; no change of members (6 pages)
9 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1996Return made up to 31/12/95; no change of members (6 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)