Company NameSard Enterprises Limited
Company StatusDissolved
Company Number04747874
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Roshan Dayal Daryanani
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-7 Ludgate Square
London
EC4M 7AS
Secretary NameMr Dayal Daryanani
NationalityBritish
StatusClosed
Appointed12 May 2003(1 week, 6 days after company formation)
Appointment Duration9 years, 9 months (closed 12 February 2013)
RoleCompany Director
Correspondence Address6-7 Ludgate Square
London
EC4M 7AS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6-7 Ludgate Square
London
EC4M 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

20 at £1Dayal Daryanani
33.33%
Ordinary
20 at £1Padma Daryanani
33.33%
Ordinary
10 at £1Roshan Daryanani
16.67%
Ordinary
10 at £1Sheetal Daryanani
16.67%
Ordinary

Financials

Year2014
Net Worth£8,352
Cash£8,461
Current Liabilities£8,474

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
19 October 2012Application to strike the company off the register (3 pages)
19 October 2012Application to strike the company off the register (3 pages)
7 June 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 60
(3 pages)
7 June 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 60
(3 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Director's details changed for Dr Roshan Dayal Daryanani on 28 April 2011 (2 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
3 May 2011Director's details changed for Dr Roshan Dayal Daryanani on 28 April 2011 (2 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Dr Roshan Dayal Daryanani on 28 April 2010 (2 pages)
18 May 2010Director's details changed for Dr Roshan Dayal Daryanani on 28 April 2010 (2 pages)
18 May 2010Secretary's details changed for Dayal Daryanani on 28 April 2010 (1 page)
18 May 2010Secretary's details changed for Dayal Daryanani on 28 April 2010 (1 page)
18 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 May 2009Return made up to 29/04/09; full list of members (4 pages)
5 May 2009Return made up to 29/04/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 June 2008Return made up to 29/04/08; full list of members (4 pages)
12 June 2008Return made up to 29/04/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 May 2007Return made up to 29/04/07; full list of members (6 pages)
24 May 2007Return made up to 29/04/07; full list of members (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 May 2006Return made up to 29/04/06; full list of members (7 pages)
19 May 2006Return made up to 29/04/06; full list of members (7 pages)
13 April 2006Registered office changed on 13/04/06 from: well court 14-16 farringdon lane london EC1R 3AL (1 page)
13 April 2006Registered office changed on 13/04/06 from: well court 14-16 farringdon lane london EC1R 3AL (1 page)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 May 2005Return made up to 29/04/05; full list of members (7 pages)
5 May 2005Return made up to 29/04/05; full list of members (7 pages)
23 December 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 December 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 May 2004Return made up to 29/04/04; full list of members (6 pages)
18 May 2004Return made up to 29/04/04; full list of members (6 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
13 May 2003Ad 29/04/03--------- £ si 58@1=58 £ ic 2/60 (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Registered office changed on 13/05/03 from: 73 camlet way barnet hertfordshire EN4 0NL (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003Ad 29/04/03--------- £ si 58@1=58 £ ic 2/60 (2 pages)
13 May 2003Registered office changed on 13/05/03 from: 73 camlet way barnet hertfordshire EN4 0NL (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Registered office changed on 09/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
9 May 2003Registered office changed on 09/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
29 April 2003Incorporation (12 pages)
29 April 2003Incorporation (12 pages)