SAKI PARTNERS LIMITED
Overview
| Company Name | SAKI PARTNERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08048959 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SAKI PARTNERS LIMITED?
- Retail sale of beverages in specialised stores (47250) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SAKI PARTNERS LIMITED located?
| Registered Office Address | 10 Chad Road B15 3EN Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SAKI PARTNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| REGALGOLD LIMITED | Apr 27, 2012 | Apr 27, 2012 |
What are the latest accounts for SAKI PARTNERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for SAKI PARTNERS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 4 pages | AA | ||||||||||||||||||
Annual return made up to Apr 27, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from 344-346 Upper Richmond Road West London SW14 7JT to 10 Chad Road Birmingham West Midlands B15 3EN on Jul 08, 2016 | 2 pages | AD01 | ||||||||||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 4 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 15, 2015
| 4 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Apr 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 4 pages | AA | ||||||||||||||||||
Annual return made up to Apr 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 4 pages | AA | ||||||||||||||||||
Termination of appointment of Ruchi Sobti as a director | 1 pages | TM01 | ||||||||||||||||||
Current accounting period extended from Apr 30, 2013 to Sep 30, 2013 | 1 pages | AA01 | ||||||||||||||||||
Annual return made up to Apr 27, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
Registered office address changed from * Number Ten Elm Court Arden Street Stratford-upon-Avon Warwickshire CV37 6PA United Kingdom* on Jul 22, 2013 | 1 pages | AD01 | ||||||||||||||||||
Appointment of Ruchi Sobti as a director | 3 pages | AP01 | ||||||||||||||||||
Certificate of change of name Company name changed regalgold LIMITED\certificate issued on 28/05/12 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Barry Warmisham as a director | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 21, 2012
| 3 pages | SH01 | ||||||||||||||||||
Registered office address changed from * 20 Station Road Radyr Cardiff CF15 8AA United Kingdom* on May 23, 2012 | 1 pages | AD01 | ||||||||||||||||||
Appointment of Mr Rohit Sobti as a director | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of SAKI PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SOBTI, Anil Kumar, Dr | Director | Arden Street CV37 6PA Stratford-Upon-Avon Number Ten Elm Court Warwickshire England | United Kingdom | British | 57597580004 | |||||
| SOBTI, Rohit | Director | Arden Street CV37 6PA Stratford-Upon-Avon Number Ten Elm Court Warwickshire England | United Kingdom | British | 169361740001 | |||||
| SOBTI, Sian Elizabeth | Director | Arden Street CV37 6PA Stratford-Upon-Avon Nunber Ten Elm Court Warwickshire England | United Kingdom | British | 157621570001 | |||||
| SOBTI, Ruchi | Director | Chad Road Edgbaston B15 3EN Birmingham 10 West Midlands England | United Kingdom | British | 174941380001 | |||||
| WARMISHAM, Barry Charles | Director | Station Road Radyr CF15 8AA Cardiff 20 United Kingdom | United Kingdom | British | 12595240002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0