About

Registered Number: 06059582
Date of Incorporation: 22/01/2007 (17 years and 3 months ago)
Company Status: Liquidation
Registered Address: Charlotte House 19b Market Place, Bingham, Nottingham, NG13 8AP

 

Having been setup in 2007, Sanjri Garments Ltd are based in Nottingham, it's status at Companies House is "Liquidation". We don't know the number of employees at this business. There are 4 directors listed as Adam, Riyaz Ismail, Bhuta, Salmanbhai Haji Inayat, Patel, Mohammed Zuber Valibhai, Khandhia, Mohmed Sadiq Abdulkader for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAM, Riyaz Ismail 01 February 2008 - 1
KHANDHIA, Mohmed Sadiq Abdulkader 22 January 2007 15 February 2008 1
Secretary Name Appointed Resigned Total Appointments
BHUTA, Salmanbhai Haji Inayat 14 April 2008 23 July 2008 1
PATEL, Mohammed Zuber Valibhai 22 January 2007 01 February 2008 1

Filing History

Document Type Date
RESOLUTIONS - N/A 22 April 2020
LIQ02 - N/A 22 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 22 April 2020
AD01 - Change of registered office address 15 April 2020
GAZ1 - First notification of strike-off action in London Gazette 14 April 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 31 October 2017
AD01 - Change of registered office address 17 May 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 11 February 2016
CH01 - Change of particulars for director 11 February 2016
CH01 - Change of particulars for director 11 February 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 22 January 2014
MR01 - N/A 19 November 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 22 March 2011
AD01 - Change of registered office address 11 February 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
AA - Annual Accounts 19 November 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
363a - Annual Return 07 March 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
287 - Change in situation or address of Registered Office 14 August 2007
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.