Company NameSAI Info Plc
Company StatusDissolved
Company Number03874337
CategoryPublic Limited Company
Incorporation Date10 November 1999(24 years, 5 months ago)
Dissolution Date19 June 2015 (8 years, 10 months ago)
Previous NamesSpeedway Trading Limited and SAI Communications Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePramod Kumar Khanna
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(11 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months (closed 19 June 2015)
RoleExecutive
Correspondence Address2 Ravens Wood Park
Northwood
Middlesex
HA6 3PR
Director NameMr Rangam Mitra
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIndian
StatusClosed
Appointed01 December 2000(1 year after company formation)
Appointment Duration14 years, 6 months (closed 19 June 2015)
RoleCompany Director
Correspondence Address264 Kenton Road
Harrow
Middlesex
HA3 8BY
Director NameGautam Banerji
Date of BirthJune 1950 (Born 73 years ago)
NationalityIndian
StatusClosed
Appointed17 May 2002(2 years, 6 months after company formation)
Appointment Duration13 years, 1 month (closed 19 June 2015)
RoleSolicitor
Correspondence Address41 Fitzroy Square
London
W1T 6AQ
Director NameAnand Kumar Jain
Date of BirthMay 1965 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed15 November 1999(5 days after company formation)
Appointment Duration1 year, 9 months (resigned 02 September 2001)
RoleCompany Director
Correspondence Address103 Nether Street
North Finchley
London
N12 8AB
Director NameViren Kumar Rastogi
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed15 November 1999(5 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2001)
RoleCompany Director
Correspondence Address19 Orchard Court
1-9 Portman Square
London
W1H 9PA
Secretary NameAnand Kumar Jain
NationalityIndian
StatusResigned
Appointed15 November 1999(5 days after company formation)
Appointment Duration1 year, 9 months (resigned 02 September 2001)
RoleCompany Director
Correspondence Address103 Nether Street
North Finchley
London
N12 8AB
Director NameLord Kenneth John Woolmer
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(5 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 07 March 2002)
RoleUniversity Dean & Business Man
Country of ResidenceUnited Kingdom
Correspondence Address8 Ancaster Crescent
Leeds
West Yorkshire
LS16 5HS
Secretary NamePramod Kumar Khanna
NationalityBritish
StatusResigned
Appointed02 September 2001(1 year, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 March 2002)
RoleCompany Director
Correspondence Address2 Ravens Wood Park
Northwood
Middlesex
HA6 3PR
Secretary NameMrs Susan Kathleen Kelly
NationalityBritish
StatusResigned
Appointed28 February 2002(2 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 April 2002)
RoleChartered Company Secretary
Country of ResidenceEngland
Correspondence Address13 Waldo Close
Clapham
London
SW4 9EY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGrant Thornton
Grant Thornton H Ouse
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£170,595
Cash£56,535
Current Liabilities£2,306,123

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 June 2015Final Gazette dissolved following liquidation (1 page)
19 June 2015Final Gazette dissolved following liquidation (1 page)
19 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2015Return of final meeting of creditors (1 page)
19 March 2015Notice of final account prior to dissolution (1 page)
19 March 2015Notice of final account prior to dissolution (1 page)
28 September 2007Sec of state's release of liq (1 page)
28 September 2007Sec of state's release of liq (1 page)
31 July 2002Registered office changed on 31/07/02 from: 124 new bond street london W1S 1DX (1 page)
31 July 2002Registered office changed on 31/07/02 from: 124 new bond street london W1S 1DX (1 page)
30 July 2002Appointment of a liquidator (1 page)
30 July 2002Appointment of a liquidator (1 page)
22 July 2002Order of court to wind up (3 pages)
22 July 2002Order of court to wind up (3 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: 105 piccadilly london W1J 7NJ (1 page)
21 May 2002Registered office changed on 21/05/02 from: 105 piccadilly london W1J 7NJ (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Secretary resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002Secretary resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
8 March 2002New secretary appointed (2 pages)
8 March 2002New secretary appointed (2 pages)
3 December 2001Return made up to 10/11/01; full list of members (8 pages)
3 December 2001Return made up to 10/11/01; full list of members (8 pages)
29 October 2001Secretary resigned;director resigned (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001Secretary resigned;director resigned (1 page)
29 October 2001New secretary appointed (2 pages)
18 October 2001Registered office changed on 18/10/01 from: 5TH floor congress house lyon road,harrow middlesex HA1 2FD (1 page)
18 October 2001Registered office changed on 18/10/01 from: 5TH floor congress house lyon road,harrow middlesex HA1 2FD (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
31 August 2001Secretary's particulars changed;director's particulars changed (1 page)
31 August 2001Secretary's particulars changed;director's particulars changed (1 page)
28 August 2001Full accounts made up to 30 November 2000 (16 pages)
28 August 2001Full accounts made up to 30 November 2000 (16 pages)
16 August 2001Application to commence business (2 pages)
16 August 2001Application to commence business (2 pages)
16 August 2001Certificate of authorisation to commence business and borrow (1 page)
16 August 2001Certificate of authorisation to commence business and borrow (1 page)
19 July 2001Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
19 July 2001Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
31 May 2001Ad 07/03/01--------- £ si [email protected]=1711742 £ ic 50000/1761742 (2 pages)
31 May 2001Ad 07/03/01--------- £ si [email protected]=1711742 £ ic 50000/1761742 (2 pages)
18 April 2001Return made up to 10/11/00; full list of members (6 pages)
18 April 2001Return made up to 10/11/00; full list of members (6 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
28 April 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
28 April 2000Declaration on reregistration from private to PLC (1 page)
28 April 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
28 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 2000Auditor's statement (1 page)
28 April 2000Ad 17/03/00--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages)
28 April 2000Ad 17/03/00--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages)
28 April 2000Re-registration of Memorandum and Articles (18 pages)
28 April 2000Balance Sheet (1 page)
28 April 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
28 April 2000Auditor's statement (1 page)
28 April 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
28 April 2000Re-registration of Memorandum and Articles (18 pages)
28 April 2000Declaration on reregistration from private to PLC (1 page)
28 April 2000£ nc 1000/10000000 17/03/00 (1 page)
28 April 2000Us$ nc 0/10000000 17/03/00 (1 page)
28 April 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
28 April 2000£ nc 1000/10000000 17/03/00 (1 page)
28 April 2000Application for reregistration from private to PLC (1 page)
28 April 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
28 April 2000Us$ nc 0/10000000 17/03/00 (1 page)
28 April 2000Auditor's report (1 page)
28 April 2000Auditor's report (1 page)
28 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 2000Application for reregistration from private to PLC (1 page)
28 April 2000Balance Sheet (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000New secretary appointed;new director appointed (3 pages)
14 April 2000New secretary appointed;new director appointed (3 pages)
14 April 2000Secretary resigned (1 page)
21 March 2000New director appointed (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (1 page)
24 November 1999Memorandum and Articles of Association (11 pages)
24 November 1999Memorandum and Articles of Association (11 pages)
23 November 1999Company name changed speedway trading LIMITED\certificate issued on 24/11/99 (2 pages)
23 November 1999Company name changed speedway trading LIMITED\certificate issued on 24/11/99 (2 pages)
22 November 1999Registered office changed on 22/11/99 from: 788-790 finchley road london NW11 7TJ (1 page)
22 November 1999Registered office changed on 22/11/99 from: 788-790 finchley road london NW11 7TJ (1 page)
10 November 1999Incorporation (17 pages)
10 November 1999Incorporation (17 pages)