Company NameSaura Investment Limited
Company StatusDissolved
Company Number00397764
CategoryPrivate Limited Company
Incorporation Date11 August 1945(78 years, 9 months ago)
Dissolution Date19 June 2009 (14 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameSidney Benjamin
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1991(46 years, 4 months after company formation)
Appointment Duration17 years, 6 months (closed 19 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Gables
Bosbury
Ledbury
Herefordshire
HR8 1QA
Wales
Secretary NameVeronica Mary Benjamin
NationalityBritish
StatusClosed
Appointed22 December 1997(52 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 19 June 2009)
RoleCompany Director
Correspondence AddressGreat Gables
Bosbury
Ledbury
Herefordshire
HR8 1QA
Wales
Director NameMarie Benjamin
Date of BirthSeptember 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(46 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 July 2001)
RoleMedical Practitioner (Retired)
Correspondence AddressHeathlands
Heathlands Drive Prestwich
Manchester
M25 9SB
Secretary NameArthur Krestin
NationalityBritish
StatusResigned
Appointed22 December 1991(46 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 February 1997)
RoleCompany Director
Correspondence Address28 Hendon Avenue
Finchley
London
N3 1UE

Location

Registered AddressC/O Chantrey Vellacott D F K Llp
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£903,083
Cash£911,471
Current Liabilities£13,591

Accounts

Latest Accounts5 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

19 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2009Return of final meeting in a members' voluntary winding up (4 pages)
2 March 2009Liquidators statement of receipts and payments to 1 February 2009 (8 pages)
1 September 2008Liquidators statement of receipts and payments to 1 August 2008 (6 pages)
17 February 2008Liquidators statement of receipts and payments (5 pages)
23 February 2007Registered office changed on 23/02/07 from: 7 st petersgate stockport cheshire SK1 1EB (1 page)
21 February 2007Declaration of solvency (3 pages)
21 February 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 February 2007Appointment of a voluntary liquidator (1 page)
22 May 2006Return made up to 22/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
29 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
19 January 2005Return made up to 22/12/04; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
16 January 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/01/04
(6 pages)
1 April 2003Return made up to 22/12/02; full list of members (6 pages)
24 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
25 March 2002Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 25/03/02
  • 363(288) ‐ Director resigned
(6 pages)
23 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
26 January 2001Return made up to 22/12/00; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 5 April 2000 (7 pages)
7 March 2000Return made up to 22/12/99; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
26 January 1999Return made up to 22/12/98; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 5 April 1998 (5 pages)
20 March 1998Return made up to 22/12/97; no change of members
  • 363(287) ‐ Registered office changed on 20/03/98
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
20 March 1998New secretary appointed (2 pages)
25 January 1998Accounts for a small company made up to 5 April 1997 (6 pages)
6 February 1997Return made up to 22/12/96; no change of members
  • 363(287) ‐ Registered office changed on 06/02/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
15 February 1996Accounts for a small company made up to 5 April 1995 (7 pages)
15 February 1996Return made up to 22/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 September 1995Director's particulars changed (2 pages)
12 September 1995Director's particulars changed (2 pages)
11 May 1995Registered office changed on 11/05/95 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page)
11 August 1945Incorporation (16 pages)