Company NameSangha Enterprises Limited
Company StatusDissolved
Company Number05520927
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMrs Herminder Kaur Sangha
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2005(6 days after company formation)
Appointment Duration5 years, 10 months (closed 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address215 Dawlish Drive
Ilford
Essex
IG3 9EH
Secretary NameHarpal Singh
NationalityIndian
StatusClosed
Appointed03 August 2005(6 days after company formation)
Appointment Duration5 years, 10 months (closed 07 June 2011)
RoleCompany Director
Correspondence Address14 Baywell Close
Solihull
West Midlands
B90 4UR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address215 Dawlish Drive
7 Kings
Ilford
Essex
IG3 9EH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£200
Current Liabilities£3,216

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
14 August 2010Voluntary strike-off action has been suspended (1 page)
14 August 2010Voluntary strike-off action has been suspended (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
8 July 2010Application to strike the company off the register (1 page)
8 July 2010Application to strike the company off the register (1 page)
29 April 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 April 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
19 April 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
21 August 2009Return made up to 28/07/09; full list of members (3 pages)
21 August 2009Return made up to 28/07/09; full list of members (3 pages)
24 November 2008Return made up to 28/07/08; full list of members (3 pages)
24 November 2008Return made up to 28/07/08; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 October 2008Registered office changed on 15/10/2008 from 215 dawlish drive seven kings ilford essex IG3 9EH (1 page)
15 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 October 2008Registered office changed on 15/10/2008 from 215 dawlish drive seven kings ilford essex IG3 9EH (1 page)
25 September 2008Registered office changed on 25/09/2008 from 14 baywell close solihull west midlands B90 4UR (1 page)
25 September 2008Registered office changed on 25/09/2008 from 14 baywell close solihull west midlands B90 4UR (1 page)
1 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 September 2007Return made up to 28/07/07; full list of members (6 pages)
6 September 2007Return made up to 28/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
24 October 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
29 August 2006Return made up to 28/07/06; full list of members (6 pages)
29 August 2006Return made up to 28/07/06; full list of members (6 pages)
6 September 2005New secretary appointed (3 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Registered office changed on 06/09/05 from: 172 cape hill smethwick warley west midlands B66 4SJ (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005New secretary appointed (3 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Registered office changed on 06/09/05 from: 172 cape hill smethwick warley west midlands B66 4SJ (1 page)
6 September 2005New director appointed (2 pages)
28 July 2005Incorporation (12 pages)
28 July 2005Incorporation (12 pages)