Company NameSarkar Defence Solutions Limited
Company StatusDissolved
Company NumberSC304138
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 11 months ago)
Dissolution Date5 December 2016 (7 years, 5 months ago)
Previous NameSarkar Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section OPublic administration and defence; compulsory social security
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Director NameMr Samrat Sarkar
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2006(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressTower House
Milliken Park Road
Kilbrchan
PA10 2DB
Scotland
Director NameBruno Pardigon
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed25 July 2013(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 05 December 2016)
RoleManaging Director
Country of ResidenceRepublic Of Djibouti
Correspondence Address4 Woodside Place
Charing Cross
Glasgow
G3 7QF
Scotland
Secretary NameDr Debasis Sarkar
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Gillburn Gate
Gillburn Road
Kilmacolm
PA13 4AG
Scotland
Secretary NameSamrat Sarkar
NationalityBritish
StatusResigned
Appointed08 August 2006(1 month, 3 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 21 August 2006)
RoleCompany Director
Correspondence Address2/1b 16 Southpark Avenue
Glasgow
G12 8HZ
Scotland
Director NameMr Josh Sarkar
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 28 October 2010)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address19 Albert Drive
Bearsden
Glasgow
Lanarkshire
G61 2PF
Scotland
Secretary NameMr Josh Sarkar
NationalityBritish
StatusResigned
Appointed22 August 2006(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Albert Drive
Bearsden
Glasgow
Lanarkshire
G61 2PF
Scotland
Secretary NameMr Samrat Sarkar
StatusResigned
Appointed01 October 2008(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 2011)
RoleCompany Director
Correspondence AddressSuite 352 Central Chambers 93
Hope Street
Glasgow
G2 6LD
Scotland
Director NameMr Bruno Pardigon
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed25 July 2013(7 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 June 2014)
RoleManaging Director
Country of ResidenceDjibouti
Correspondence Address4 Woodside Place
Charing Cross
Glasgow
G3 7QF
Scotland
Director NameJames Fenech
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityMaltese
StatusResigned
Appointed25 July 2013(7 years, 1 month after company formation)
Appointment Duration3 years (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address21, 22 Parish Square
Mellieha
Mlh1 070

Contact

Websitewww.sarkardefence.com/
Email address[email protected]
Telephone0141 4046560
Telephone regionGlasgow

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£521,216
Cash£146,067
Current Liabilities£543,910

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 December 2016Final Gazette dissolved following liquidation (1 page)
5 December 2016Final Gazette dissolved following liquidation (1 page)
22 September 2016Termination of appointment of James Fenech as a director on 19 August 2016 (2 pages)
22 September 2016Termination of appointment of James Fenech as a director on 19 August 2016 (2 pages)
5 September 2016Notice of final meeting of creditors (21 pages)
5 September 2016Notice of final meeting of creditors (21 pages)
27 January 2016Registered office address changed from Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 (2 pages)
27 January 2016Registered office address changed from Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 (2 pages)
23 February 2015Registered office address changed from 4 Woodside Place Charing Cross Glasgow G3 7QF to Lomond House 9 George Square Glasgow G2 1QQ on 23 February 2015 (2 pages)
23 February 2015Court order notice of winding up (1 page)
23 February 2015Court order notice of winding up (1 page)
23 February 2015Registered office address changed from 4 Woodside Place Charing Cross Glasgow G3 7QF to Lomond House 9 George Square Glasgow G2 1QQ on 23 February 2015 (2 pages)
23 February 2015Notice of winding up order (1 page)
23 February 2015Notice of winding up order (1 page)
13 January 2015Appointment of a provisional liquidator (2 pages)
13 January 2015Appointment of a provisional liquidator (2 pages)
14 July 2014Amended total exemption small company accounts made up to 30 June 2013 (5 pages)
14 July 2014Amended total exemption small company accounts made up to 30 June 2013 (5 pages)
24 June 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
24 June 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
9 June 2014Termination of appointment of Bruno Pardigon as a director (1 page)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 638,670
(6 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 638,670
(6 pages)
9 June 2014Termination of appointment of Bruno Pardigon as a director (1 page)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 638,670
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
13 November 2013Appointment of Mr Bruno Pardigon as a director (2 pages)
13 November 2013Appointment of Mr James Fenech as a director (2 pages)
13 November 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
13 November 2013Appointment of Mr Bruno Pardigon as a director (2 pages)
13 November 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
13 November 2013Appointment of Mr James Fenech as a director (2 pages)
12 November 2013Amended accounts made up to 30 June 2012 (5 pages)
12 November 2013Amended accounts made up to 30 June 2012 (5 pages)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
12 September 2013Registration of charge 3041380001 (10 pages)
12 September 2013Registration of charge 3041380001 (10 pages)
30 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Proposed agreement approved 25/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
30 July 2013Change of share class name or designation (2 pages)
30 July 2013Appointment of Bruno Pardigon as a director (3 pages)
30 July 2013Appointment of James Fenech as a director (3 pages)
30 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Proposed agreement approved 25/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
30 July 2013Appointment of James Fenech as a director (3 pages)
30 July 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 300.00
(4 pages)
30 July 2013Appointment of Bruno Pardigon as a director (3 pages)
30 July 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 300.00
(4 pages)
30 July 2013Change of share class name or designation (2 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 July 2012Director's details changed for Mr Samrat Sarkar on 12 July 2012 (2 pages)
13 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
13 July 2012Director's details changed for Mr Samrat Sarkar on 12 July 2012 (2 pages)
21 March 2012Amended accounts made up to 30 June 2011 (3 pages)
21 March 2012Amended accounts made up to 30 June 2011 (3 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
5 September 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
5 September 2011Director's details changed for Mr Samrat Sarkar on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Mr Samrat Sarkar on 5 September 2011 (2 pages)
5 September 2011Termination of appointment of Samrat Sarkar as a secretary (1 page)
5 September 2011Termination of appointment of Samrat Sarkar as a secretary (1 page)
5 September 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
5 September 2011Director's details changed for Mr Samrat Sarkar on 5 September 2011 (2 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 October 2010Termination of appointment of Josh Sarkar as a director (1 page)
28 October 2010Termination of appointment of Josh Sarkar as a director (1 page)
27 October 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
27 October 2010Director's details changed for Samrat Sarkar on 16 June 2010 (2 pages)
27 October 2010Secretary's details changed for Mr Samrat Sarkar on 16 June 2010 (2 pages)
27 October 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
27 October 2010Secretary's details changed for Mr Samrat Sarkar on 16 June 2010 (2 pages)
27 October 2010Director's details changed for Samrat Sarkar on 16 June 2010 (2 pages)
15 October 2010First Gazette notice for compulsory strike-off (1 page)
15 October 2010First Gazette notice for compulsory strike-off (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 October 2009Annual return made up to 16 June 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 16 June 2009 with a full list of shareholders (3 pages)
8 July 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
8 July 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
7 July 2009Registered office changed on 07/07/2009 from 100 gibson street glasgow G12 8LD united kingdom (1 page)
7 July 2009Registered office changed on 07/07/2009 from 100 gibson street glasgow G12 8LD united kingdom (1 page)
6 February 2009Return made up to 16/06/08; full list of members (3 pages)
6 February 2009Return made up to 16/06/08; full list of members (3 pages)
28 January 2009Registered office changed on 28/01/2009 from suite 352, central chambers 93 hope street glasgow G2 6LD (1 page)
28 January 2009Secretary appointed mr samrat sarkar (1 page)
28 January 2009Appointment terminated secretary josh sarkar (1 page)
28 January 2009Secretary appointed mr samrat sarkar (1 page)
28 January 2009Registered office changed on 28/01/2009 from suite 352, central chambers 93 hope street glasgow G2 6LD (1 page)
28 January 2009Appointment terminated secretary josh sarkar (1 page)
7 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
7 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Return made up to 16/06/07; full list of members (2 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Return made up to 16/06/07; full list of members (2 pages)
30 May 2007Company name changed sarkar LIMITED\certificate issued on 30/05/07 (2 pages)
30 May 2007Company name changed sarkar LIMITED\certificate issued on 30/05/07 (2 pages)
24 May 2007Registered office changed on 24/05/07 from: 2/1B 16 southpark avenue glasgow G12 8HZ (1 page)
24 May 2007Registered office changed on 24/05/07 from: 2/1B 16 southpark avenue glasgow G12 8HZ (1 page)
22 August 2006New secretary appointed (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006New secretary appointed (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
9 August 2006New secretary appointed (1 page)
9 August 2006New secretary appointed (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
16 June 2006Incorporation (13 pages)
16 June 2006Incorporation (13 pages)