SAKI PARTNERS LIMITED
BIRMINGHAM REGALGOLD LIMITED

Hellopages » West Midlands » Birmingham » B15 3EN

Company number 08048959
Status Active - Proposal to Strike off
Incorporation Date 27 April 2012
Company Type Private Limited Company
Address 10 CHAD ROAD, BIRMINGHAM, WEST MIDLANDS, B15 3EN
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Total exemption small company accounts made up to 30 September 2016. The most likely internet sites of SAKI PARTNERS LIMITED are www.sakipartners.co.uk, and www.saki-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Saki Partners Limited is a Private Limited Company. The company registration number is 08048959. Saki Partners Limited has been working since 27 April 2012. The present status of the company is Active - Proposal to Strike off. The registered address of Saki Partners Limited is 10 Chad Road Birmingham West Midlands B15 3en. . SOBTI, Anil Kumar, Dr is a Director of the company. SOBTI, Rohit is a Director of the company. SOBTI, Sian Elizabeth is a Director of the company. Director SOBTI, Ruchi has been resigned. Director WARMISHAM, Barry Charles has been resigned. The company operates in "Retail sale of beverages in specialised stores".


Current Directors

Director
SOBTI, Anil Kumar, Dr
Appointed Date: 21 May 2012
77 years old

Director
SOBTI, Rohit
Appointed Date: 21 May 2012
38 years old

Director
SOBTI, Sian Elizabeth
Appointed Date: 21 May 2012
65 years old

Resigned Directors

Director
SOBTI, Ruchi
Resigned: 01 November 2013
Appointed Date: 01 November 2012
39 years old

Director
WARMISHAM, Barry Charles
Resigned: 21 May 2012
Appointed Date: 27 April 2012
64 years old

SAKI PARTNERS LIMITED Events

30 May 2017
First Gazette notice for voluntary strike-off
22 May 2017
Application to strike the company off the register
13 Feb 2017
Total exemption small company accounts made up to 30 September 2016
21 Jul 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 115,100

08 Jul 2016
Registered office address changed from 344-346 Upper Richmond Road West London SW14 7JT to 10 Chad Road Birmingham West Midlands B15 3EN on 8 July 2016
...
... and 17 more events
23 May 2012
Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 23 May 2012
23 May 2012
Appointment of Mr Rohit Sobti as a director
23 May 2012
Appointment of Mrs Sian Elizabeth Sobti as a director
23 May 2012
Appointment of Dr Anil Kumar Sobti as a director
27 Apr 2012
Incorporation