About

Registered Number: 05493261
Date of Incorporation: 28/06/2005 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (10 years and 7 months ago)
Registered Address: Ground Floor 4 Churchill Court, 58 Station Road North Harrow, Harrow, Middlesex, HA2 7SA,

 

Sanam Ltd was registered on 28 June 2005 and are based in Harrow. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Sandeep 28 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Mandeep 28 June 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 April 2014
SOAS(A) - Striking-off action suspended (Section 652A) 16 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2013
DS01 - Striking off application by a company 23 July 2013
AD01 - Change of registered office address 07 May 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 30 July 2012
AAMD - Amended Accounts 23 February 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 30 July 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 21 October 2010
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 10 December 2009
DISS40 - Notice of striking-off action discontinued 04 February 2009
AA - Annual Accounts 03 February 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
363a - Annual Return 25 September 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 01 August 2007
225 - Change of Accounting Reference Date 19 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2006
363a - Annual Return 05 September 2006
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
NEWINC - New incorporation documents 28 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.