Company NameSadarin Limited
Company StatusDissolved
Company Number00766443
CategoryPrivate Limited Company
Incorporation Date4 July 1963(60 years, 10 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)
Previous NameWorldwide Ideas Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGary John Murton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(28 years, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 24 May 2005)
RoleCompany Director
Correspondence Address36 Mount View Road
Chingford
London
E4 7EF
Director NameGeorge Dennis Murton
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(28 years, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 24 May 2005)
RoleCompany Director
Correspondence Address29 Monkhams Avenue
Woodford Green
Essex
IG8 0HA
Secretary NameGary John Murton
NationalityBritish
StatusClosed
Appointed19 March 2002(38 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 24 May 2005)
RoleCo Director
Correspondence Address36 Mount View Road
Chingford
London
E4 7EF
Director NameFrank Addison
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(28 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address3 Peartree Close
Doddinghurst
Brentwood
Essex
CM15 0TU
Director NameJeanne Winifred Murton
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(28 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 19 March 2002)
RoleCompany Director
Correspondence Address29 Monkhams Avenue
Woodford Green
Essex
IG8 0HA
Secretary NameJeanne Winifred Murton
NationalityBritish
StatusResigned
Appointed20 December 1991(28 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 19 March 2002)
RoleCompany Director
Correspondence Address29 Monkhams Avenue
Woodford Green
Essex
IG8 0HA

Location

Registered AddressJohnston House
8 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
30 December 2004Application for striking-off (1 page)
3 August 2004Full accounts made up to 30 September 2003 (10 pages)
28 January 2004Return made up to 20/12/03; full list of members (7 pages)
4 August 2003Full accounts made up to 30 September 2002 (10 pages)
17 April 2003Return made up to 20/12/02; full list of members (7 pages)
9 May 2002Director resigned (1 page)
9 May 2002New secretary appointed (1 page)
9 May 2002Secretary resigned;director resigned (1 page)
22 February 2002Full accounts made up to 30 September 2001 (10 pages)
15 January 2002Return made up to 20/12/01; full list of members (7 pages)
14 April 2001Full accounts made up to 30 September 2000 (10 pages)
19 January 2001Return made up to 20/12/00; full list of members (7 pages)
17 July 2000Full accounts made up to 30 September 1999 (10 pages)
26 January 2000Return made up to 20/12/99; full list of members (7 pages)
2 August 1999Full accounts made up to 30 September 1998 (14 pages)
15 February 1999Return made up to 20/12/98; full list of members (7 pages)
27 July 1998Full accounts made up to 30 September 1997 (19 pages)
19 January 1998Return made up to 20/12/97; no change of members (5 pages)
22 October 1997Company name changed worldwide ideas LIMITED\certificate issued on 23/10/97 (2 pages)
30 July 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
29 May 1997Full accounts made up to 31 July 1996 (14 pages)
9 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 February 1997Return made up to 20/12/96; no change of members (4 pages)
23 December 1996Particulars of mortgage/charge (3 pages)
8 May 1996Full accounts made up to 31 July 1995 (14 pages)
16 January 1996Return made up to 20/12/95; full list of members (6 pages)
25 September 1995Registered office changed on 25/09/95 from: 4 prince albert road regents park london NW1 7SN (1 page)