Company NameSardar Interpreting & Translation Ltd
Company StatusDissolved
Company Number04601192
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 5 months ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameSardar Hassan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Perth Road
Ilford
Essex
IG2 6AS
Secretary NameBallav Saeed
NationalityBritish
StatusClosed
Appointed16 January 2008(5 years, 1 month after company formation)
Appointment Duration6 years (closed 28 January 2014)
RoleSecretary
Correspondence Address94 Perth Road
Ilford
Essex
IG2 6AS
Secretary NameDylan Saleyi
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address37 Westernville Gardens
Ilford
Essex
IG2 6AL

Location

Registered Address94 Perth Road
Ilford
Essex
IG2 6AS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Bhist Rekani & Sardar Hassan & Ballav Saeed
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,987
Cash£1,084
Current Liabilities£2,087

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
2 October 2013Application to strike the company off the register (2 pages)
2 October 2013Application to strike the company off the register (2 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
7 December 2012Annual return made up to 26 November 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 200
(4 pages)
7 December 2012Annual return made up to 26 November 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 200
(4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
4 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
10 October 2011Amended total exemption small company accounts made up to 30 November 2010 (6 pages)
10 October 2011Amended accounts made up to 30 November 2010 (6 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
28 October 2010Statement of capital following an allotment of shares on 26 October 2009
  • GBP 300
(3 pages)
28 October 2010Statement of capital following an allotment of shares on 26 October 2009
  • GBP 300
(3 pages)
7 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
7 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
7 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
7 January 2010Registered office address changed from 37 Westernville Gardens Ilford Essex IG2 6AL on 7 January 2010 (1 page)
7 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Sardar Hassan on 6 January 2010 (2 pages)
7 January 2010Registered office address changed from 37 Westernville Gardens Ilford Essex IG2 6AL on 7 January 2010 (1 page)
7 January 2010Director's details changed for Sardar Hassan on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Sardar Hassan on 6 January 2010 (2 pages)
7 January 2010Registered office address changed from 37 Westernville Gardens Ilford Essex IG2 6AL on 7 January 2010 (1 page)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
23 February 2009Return made up to 26/11/08; full list of members (3 pages)
23 February 2009Return made up to 26/11/08; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
6 March 2008Ad 23/01/08 gbp si 100@1=100 gbp ic 100/200 (2 pages)
6 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2008Ad 23/01/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
6 March 2008Nc inc already adjusted 23/01/08 (1 page)
6 March 2008Nc inc already adjusted 23/01/08 (1 page)
6 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008Return made up to 26/11/07; full list of members (2 pages)
16 January 2008Return made up to 26/11/07; full list of members (2 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
15 February 2007Return made up to 26/11/06; full list of members (2 pages)
15 February 2007Return made up to 26/11/06; full list of members (2 pages)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Secretary's particulars changed (1 page)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
2 February 2006Return made up to 26/11/05; full list of members (6 pages)
2 February 2006Return made up to 26/11/05; full list of members (6 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
9 February 2005Return made up to 26/11/04; full list of members (6 pages)
9 February 2005Return made up to 26/11/04; full list of members (6 pages)
7 September 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
7 September 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
30 December 2003Return made up to 26/11/03; full list of members (6 pages)
30 December 2003Return made up to 26/11/03; full list of members (6 pages)
26 November 2002Incorporation (15 pages)