APNA SAHARA LIMITED

Register to unlock more data on OkredoRegister

APNA SAHARA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04679429

Incorporation date

25/02/2003

Size

-

Contacts

Registered address

Registered address

Crosby One Centre, Digby Street, Scunthorpe, South Humberside DN15 7LUCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2003)
dot icon02/06/2014
Final Gazette dissolved via compulsory strike-off
dot icon17/02/2014
First Gazette notice for compulsory strike-off
dot icon31/07/2013
Compulsory strike-off action has been suspended
dot icon06/05/2013
First Gazette notice for compulsory strike-off
dot icon25/06/2012
Appointment of Doctor Suniti Pujari Mandana as a director
dot icon25/06/2012
Appointment of Mrs Neseem Mehmood as a director
dot icon24/06/2012
Appointment of Mr Paul Crompton as a director
dot icon24/06/2012
Appointment of Mrs Mahwish Arfeen as a director
dot icon24/06/2012
Appointment of Mrs Ranjit Kaur Aujla as a director
dot icon24/06/2012
Termination of appointment of Susan Walker as a director
dot icon12/04/2012
Annual return made up to 2012-02-26 no member list
dot icon03/04/2012
Compulsory strike-off action has been discontinued
dot icon02/04/2012
Total exemption full accounts made up to 2011-03-31
dot icon02/04/2012
First Gazette notice for compulsory strike-off
dot icon17/11/2011
Registered office address changed from , 230 Frodingham Road, Scunthorpe, North Lincolnshire, DN15 7NW on 2011-11-18
dot icon13/11/2011
Termination of appointment of Kathryn Longstaff as a director
dot icon13/11/2011
Termination of appointment of Nicholas Richards as a director
dot icon13/11/2011
Termination of appointment of Kathryn Longstaff as a director
dot icon13/11/2011
Termination of appointment of Kathryn Longstaff as a secretary
dot icon13/11/2011
Termination of appointment of Resham Chand as a director
dot icon14/04/2011
Annual return made up to 2011-02-26 no member list
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon03/11/2010
Appointment of Ms Kathryn Elaine Longstaff as a secretary
dot icon03/11/2010
Termination of appointment of Dali Khan as a secretary
dot icon03/11/2010
Termination of appointment of Sipra Basu as a director
dot icon03/10/2010
Termination of appointment of Baljit Nijjar as a director
dot icon21/09/2010
Appointment of Mr Gregory Gough as a director
dot icon19/09/2010
Termination of appointment of Tina Richardson-Ward as a director
dot icon19/09/2010
Termination of appointment of Mohammed Khan as a director
dot icon19/09/2010
Termination of appointment of Neelam Jangra as a director
dot icon19/09/2010
Termination of appointment of Stephen Innis as a director
dot icon19/09/2010
Termination of appointment of Arun Chaudhary as a director
dot icon10/05/2010
Amended accounts made up to 2009-03-31
dot icon05/05/2010
Annual return made up to 2010-02-26 no member list
dot icon05/05/2010
Director's details changed for Tina May Richardson Ward on 2010-01-01
dot icon04/05/2010
Director's details changed for Antonino Scatola on 2010-01-01
dot icon04/05/2010
Director's details changed for Kathryn Longstaff on 2010-01-01
dot icon04/05/2010
Director's details changed for Nicholas Richards on 2010-01-01
dot icon04/05/2010
Director's details changed for Resham Chand on 2010-01-01
dot icon04/05/2010
Director's details changed for Revd Susan Walker on 2010-01-01
dot icon04/05/2010
Director's details changed for Nita Vrajlal Sodha on 2010-01-01
dot icon04/05/2010
Director's details changed for Sajda Shah on 2010-01-01
dot icon04/05/2010
Director's details changed for Elaine Southern Gore on 2010-01-01
dot icon04/05/2010
Director's details changed for Neelam Jangra on 2010-01-01
dot icon04/05/2010
Director's details changed for Baljit Kaur Nijjar on 2010-01-01
dot icon04/05/2010
Director's details changed for Mr Alan Keith Medley on 2010-01-01
dot icon04/05/2010
Director's details changed for Stephen Innis on 2010-01-01
dot icon04/05/2010
Director's details changed for Arun Chaudhary on 2010-01-01
dot icon04/05/2010
Director's details changed for Sipra Basu on 2010-01-01
dot icon02/02/2010
Partial exemption accounts made up to 2009-03-31
dot icon22/06/2009
Appointment terminate, director shah alam mohammed logged form
dot icon06/06/2009
Director appointed elaine southern gore
dot icon04/06/2009
Director appointed nicholas richards
dot icon03/06/2009
Appointment terminate, director abid ali khan logged form
dot icon03/06/2009
Director appointed nita vrajlal sodha
dot icon03/06/2009
Director appointed kathryn longstaff
dot icon03/06/2009
Director appointed arun chaudhary
dot icon02/06/2009
Director appointed stephen innis
dot icon02/06/2009
Director appointed revd susan walker
dot icon14/05/2009
Director appointed mr alan keith medley
dot icon14/05/2009
Annual return made up to 26/02/09
dot icon14/05/2009
Appointment terminated director abid khan
dot icon01/02/2009
Partial exemption accounts made up to 2008-03-31
dot icon04/01/2009
Annual return made up to 26/02/08
dot icon16/12/2008
Appointment terminated director judith barrow
dot icon11/05/2008
Partial exemption accounts made up to 2007-03-31
dot icon23/05/2007
Annual return made up to 26/02/07
dot icon08/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon11/02/2007
New director appointed
dot icon04/01/2007
Director resigned
dot icon08/06/2006
Director resigned
dot icon08/06/2006
Director resigned
dot icon08/06/2006
New director appointed
dot icon25/05/2006
Director's particulars changed
dot icon10/04/2006
Annual return made up to 26/02/06
dot icon14/12/2005
Director resigned
dot icon30/08/2005
Director resigned
dot icon30/08/2005
Director resigned
dot icon15/08/2005
Partial exemption accounts made up to 2005-03-31
dot icon25/05/2005
Director resigned
dot icon21/03/2005
Annual return made up to 26/02/05
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
Director resigned
dot icon13/01/2005
New director appointed
dot icon28/12/2004
Partial exemption accounts made up to 2004-03-31
dot icon05/12/2004
Registered office changed on 06/12/04 from: 230 frodingham road, scunthorpe, north lincolnshire, DN15 7NW
dot icon15/11/2004
Director resigned
dot icon27/09/2004
Registered office changed on 28/09/04 from: 39 laneham street, scunthorpe, north lincolnshire, DN15 6PB
dot icon07/06/2004
Director resigned
dot icon23/03/2004
Annual return made up to 26/02/04
dot icon21/12/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon25/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sodha, Nita Vrajlal
Director
11/05/2009 - Present
8
Shah, Sajda Bibi
Director
01/11/2004 - Present
4
Nijjar, Baljit Kaur
Director
10/05/2004 - 08/10/2007
-
Ransome, Allen
Director
10/05/2004 - 01/11/2004
2
Arfeen, Mahwish
Director
12/06/2012 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APNA SAHARA LIMITED

APNA SAHARA LIMITED is an(a) Dissolved company incorporated on 25/02/2003 with the registered office located at Crosby One Centre, Digby Street, Scunthorpe, South Humberside DN15 7LU. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APNA SAHARA LIMITED?

toggle

APNA SAHARA LIMITED is currently Dissolved. It was registered on 25/02/2003 and dissolved on 02/06/2014.

Where is APNA SAHARA LIMITED located?

toggle

APNA SAHARA LIMITED is registered at Crosby One Centre, Digby Street, Scunthorpe, South Humberside DN15 7LU.

What does APNA SAHARA LIMITED do?

toggle

APNA SAHARA LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for APNA SAHARA LIMITED?

toggle

The latest filing was on 02/06/2014: Final Gazette dissolved via compulsory strike-off.