About

Registered Number: 05198410
Date of Incorporation: 05/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2016 (7 years and 6 months ago)
Registered Address: Vaghela & Co Services Ltd, 145 Granville Street, Birmingham, West Midlands, B1 1SB

 

Established in 2004, Anjali Enterprises Ltd have registered office in Birmingham, it's status at Companies House is "Dissolved". There are 2 directors listed as Sanghera, Amarjit Singh, Sanghera, Jasbir for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANGHERA, Amarjit Singh 05 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SANGHERA, Jasbir 05 August 2004 01 September 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 October 2016
DISS16(SOAS) - N/A 01 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DISS16(SOAS) - N/A 17 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 13 January 2015
DISS16(SOAS) - N/A 27 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
DISS16(SOAS) - N/A 29 October 2013
GAZ1 - First notification of strike-off action in London Gazette 03 September 2013
DISS16(SOAS) - N/A 27 April 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
DISS40 - Notice of striking-off action discontinued 11 October 2011
AR01 - Annual Return 10 October 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
TM02 - Termination of appointment of secretary 23 September 2010
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 22 June 2009
363s - Annual Return 08 September 2008
AA - Annual Accounts 23 June 2008
363s - Annual Return 17 August 2007
AA - Annual Accounts 06 July 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 21 September 2005
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
RESOLUTIONS - N/A 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
287 - Change in situation or address of Registered Office 17 August 2004
NEWINC - New incorporation documents 05 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.