Company NameSAI Darshan Limited
Company StatusDissolved
Company Number05533567
CategoryPrivate Limited Company
Incorporation Date11 August 2005(18 years, 8 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)
Previous NameKumar H D Medical Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Darshan Hanumanth Kumar
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(1 year, 7 months after company formation)
Appointment Duration12 years, 8 months (closed 03 December 2019)
RoleDoctor
Country of ResidenceNorthern Ireland
Correspondence Address14 Mount Pleasant View
Jordanstown
Newtownabbey
County Antrim
BT37 0ZY
Northern Ireland
Director NameMrs Shruthi Mysore Jagadishwara
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(3 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 03 December 2019)
RoleIT Professional
Country of ResidenceNorthern Ireland
Correspondence Address14 Mount Pleasant View
Jordanstown
Newtownabbey
County Antrim
BT37 0ZY
Northern Ireland
Secretary NameMrs Shruthi Mysore Jagadishwara
NationalityIndian
StatusClosed
Appointed01 October 2008(3 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 03 December 2019)
RoleIT Professional
Correspondence Address14 Mount Pleasant View
Jordanstown
Newtownabbey
County Antrim
BT37 0ZY
Northern Ireland
Secretary NameArchana Kareedhi
NationalityIndian
StatusResigned
Appointed25 September 2007(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 October 2008)
RoleSecretary
Correspondence Address162 Saint Andrews Road
Flat0-2
Glasgow
Lanarkshire
G41 1PG
Scotland
Director NameDr Pradeep Mallisetty
Date of BirthJune 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed23 June 2009(3 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 2009)
RoleDoctor
Correspondence Address116 Belmont Drive
East Kilbride
Glasgow
Lanarkshire
G75 8HD
Scotland
Director NameQX Professional Services Ltd (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence AddressHigh Corn Mill
Chapel Hill
Skipton
North Yorkshire
BD23 1NL
Secretary NameQX Ltd (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence AddressHigh Corn Mill
Chapel Hill
Skipton
North Yorkshire
BD23 1NL

Location

Registered Address904 Lemonade Building
3 Arboretum Place
Barking
Essex
IG11 7PX
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,095
Cash£9,570
Current Liabilities£8,374

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
5 September 2019Application to strike the company off the register (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
3 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
3 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
3 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100
(5 pages)
5 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 August 2014Director's details changed for Mrs Shruthi Mysore Jagadishwara on 21 March 2014 (2 pages)
11 August 2014Secretary's details changed for Mrs Shruthi Mysore Jagadishwara on 21 March 2014 (1 page)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Director's details changed for Dr Darshan Hanumanth Kumar on 21 March 2014 (2 pages)
11 August 2014Secretary's details changed for Mrs Shruthi Mysore Jagadishwara on 21 March 2014 (1 page)
11 August 2014Director's details changed for Mrs Shruthi Mysore Jagadishwara on 21 March 2014 (2 pages)
11 August 2014Director's details changed for Dr Darshan Hanumanth Kumar on 21 March 2014 (2 pages)
3 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(5 pages)
6 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(5 pages)
6 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(5 pages)
5 September 2013Annual return made up to 11 August 2013 with a full list of shareholders (5 pages)
5 September 2013Annual return made up to 11 August 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Registered office address changed from 202 Cutmore Ropeworks 1 Arboretum Place Barking Essex IG11 7GS on 11 November 2011 (1 page)
11 November 2011Registered office address changed from 202 Cutmore Ropeworks 1 Arboretum Place Barking Essex IG11 7GS on 11 November 2011 (1 page)
23 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
23 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 August 2010Director's details changed for Dr Darshan Hanumanth Kumar on 2 August 2010 (2 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Mrs Shruthi Mysore Jagadishwara on 1 July 2010 (2 pages)
12 August 2010Secretary's details changed for Mrs Shruthi Mysore Jagadishwara on 1 July 2010 (2 pages)
12 August 2010Director's details changed for Mrs Shruthi Mysore Jagadishwara on 1 July 2010 (2 pages)
12 August 2010Secretary's details changed for Mrs Shruthi Mysore Jagadishwara on 1 July 2010 (2 pages)
12 August 2010Director's details changed for Dr Darshan Hanumanth Kumar on 2 August 2010 (2 pages)
12 August 2010Director's details changed for Mrs Shruthi Mysore Jagadishwara on 1 July 2010 (2 pages)
12 August 2010Director's details changed for Dr Darshan Hanumanth Kumar on 2 August 2010 (2 pages)
10 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 100
(2 pages)
10 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 100
(2 pages)
11 November 2009Termination of appointment of Pradeep Mallisetty as a director (1 page)
11 November 2009Termination of appointment of Pradeep Mallisetty as a director (1 page)
2 November 2009Registered office address changed from Swallow Court Flat 4 2 Swan Drive London NW9 5DQ on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Swallow Court Flat 4 2 Swan Drive London NW9 5DQ on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Swallow Court Flat 4 2 Swan Drive London NW9 5DQ on 2 November 2009 (1 page)
10 September 2009Return made up to 11/08/09; full list of members (4 pages)
10 September 2009Return made up to 11/08/09; full list of members (4 pages)
27 August 2009Director and secretary's change of particulars / shruthi mysore jagadishwara / 01/10/2008 (1 page)
27 August 2009Director and secretary's change of particulars / shruthi mysore jagadishwara / 01/10/2008 (1 page)
27 August 2009Appointment terminated secretary archana kareedhi (1 page)
27 August 2009Appointment terminated secretary archana kareedhi (1 page)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 July 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
4 July 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
23 June 2009Director appointed dr pradeep mallisetty (1 page)
23 June 2009Director and secretary's change of particulars / shruthi mysore jagadishwara / 23/06/2009 (2 pages)
23 June 2009Director appointed dr pradeep mallisetty (1 page)
23 June 2009Director and secretary's change of particulars / shruthi mysore jagadishwara / 23/06/2009 (2 pages)
10 February 2009Accounts for a dormant company made up to 31 August 2007 (1 page)
10 February 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
10 February 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
10 February 2009Accounts for a dormant company made up to 31 August 2007 (1 page)
30 October 2008Secretary appointed mrs shruthi mysore jagadishwara (1 page)
30 October 2008Secretary appointed mrs shruthi mysore jagadishwara (1 page)
30 October 2008Director appointed mrs shruthi mysore jagadishwara (1 page)
30 October 2008Director appointed mrs shruthi mysore jagadishwara (1 page)
6 October 2008Return made up to 11/08/08; full list of members (3 pages)
6 October 2008Return made up to 11/08/08; full list of members (3 pages)
8 September 2008Location of register of members (1 page)
8 September 2008Return made up to 11/08/07; full list of members (3 pages)
8 September 2008Location of debenture register (1 page)
8 September 2008Location of debenture register (1 page)
8 September 2008Return made up to 11/08/07; full list of members (3 pages)
8 September 2008Location of register of members (1 page)
8 September 2008Registered office changed on 08/09/2008 from 81 flat 2 colney hatch lane london N10 1LR (1 page)
8 September 2008Registered office changed on 08/09/2008 from 81 flat 2 colney hatch lane london N10 1LR (1 page)
5 December 2007New secretary appointed (1 page)
5 December 2007New secretary appointed (1 page)
9 October 2007Registered office changed on 09/10/07 from: qxps, high corn mill, chapel hill, skipton north yorkshire BD23 1NL (1 page)
9 October 2007Registered office changed on 09/10/07 from: qxps, high corn mill, chapel hill, skipton north yorkshire BD23 1NL (1 page)
18 September 2007Company name changed kumar h d medical services limit ed\certificate issued on 18/09/07 (2 pages)
18 September 2007Company name changed kumar h d medical services limit ed\certificate issued on 18/09/07 (2 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
24 August 2006Return made up to 11/08/06; full list of members (2 pages)
24 August 2006Return made up to 11/08/06; full list of members (2 pages)
11 August 2005Incorporation (14 pages)
11 August 2005Incorporation (14 pages)