Company NameSAI Infomatics Limited
DirectorDilip Krishan
Company StatusDissolved
Company Number03184869
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)

Directors

Director NameDilip Krishan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1996(3 days after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address23 Allendale Road
Sudbury
Middlesex
UB6 0RA
Secretary NameMr Paraag Mehta
NationalityBritish
StatusResigned
Appointed15 April 1996(3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressHigh View Barrow Point Lane
Pinner
Middlesex
HA5 3DJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address86-88 South Ealing Road
London
W5 4QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

28 October 2004Dissolved (1 page)
28 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
7 July 2004Liquidators statement of receipts and payments (5 pages)
7 July 2004Appointment of a voluntary liquidator (1 page)
7 July 2004Statement of affairs (8 pages)
7 July 2004Liquidators statement of receipts and payments (5 pages)
7 July 2004Liquidators statement of receipts and payments (5 pages)
7 July 2004Liquidators statement of receipts and payments (5 pages)
7 July 2004Liquidators statement of receipts and payments (5 pages)
7 July 2004Liquidators statement of receipts and payments (5 pages)
7 July 2004Liquidators statement of receipts and payments (5 pages)
7 July 2004Liquidators statement of receipts and payments (4 pages)
7 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2004Liquidators statement of receipts and payments (5 pages)
7 July 2004Liquidators statement of receipts and payments (5 pages)
7 July 2004Liquidators statement of receipts and payments (5 pages)
23 April 1998Registered office changed on 23/04/98 from: 1/4 rockware avenue greenford middlesex UB6 0AA (1 page)
24 February 1998Strike-off action suspended (1 page)
4 November 1997First Gazette notice for compulsory strike-off (1 page)
25 July 1997Registered office changed on 25/07/97 from: roked and company canada house 272 field end road eastcote middlesex HA4 9NA (1 page)
9 April 1997Secretary resigned (1 page)
21 April 1996New secretary appointed (2 pages)
21 April 1996Director resigned (1 page)
21 April 1996Secretary resigned (1 page)
21 April 1996New director appointed (2 pages)
21 April 1996Registered office changed on 21/04/96 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
12 April 1996Incorporation (11 pages)