Company NameSodagar Impex Limited
DirectorUzma Aslam
Company StatusDissolved
Company Number04405571
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Uzma Aslam
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2003(10 months, 3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleProp Dirctor
Country of ResidenceEngland
Correspondence Address36 Northcote Avenue
Southall
Middlesex
UB1 2AY
Secretary NameMiss Sidra Asif
NationalityBritish
StatusCurrent
Appointed17 February 2003(10 months, 3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address36 Northcote Avenue
Southall
Middlesex
UB1 2AY
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressC/O Singla & Co
12 Devereux Court Strand
London
WC2R 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 June 2006Liquidators statement of receipts and payments (5 pages)
1 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2006Liquidators statement of receipts and payments (5 pages)
9 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2004Appointment of a voluntary liquidator (1 page)
9 December 2004Registered office changed on 09/12/04 from: 36 northcote avenue southall midlesex london UB1 2AY (1 page)
9 December 2004Statement of affairs (4 pages)
28 April 2004Return made up to 27/03/04; full list of members (6 pages)
23 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 July 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
18 June 2003Registered office changed on 18/06/03 from: 15-17 central chambers the broadway ealing london W5 2NR (1 page)
1 May 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2003New director appointed (2 pages)
25 March 2003Compulsory strike-off action has been discontinued (1 page)
21 March 2003New director appointed (2 pages)
7 March 2003New secretary appointed (2 pages)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Secretary resigned (1 page)