Company NameJ.A.R. Saner & Son (Covent Garden) Limited
Company StatusDissolved
Company Number01829992
CategoryPrivate Limited Company
Incorporation Date4 July 1984(39 years, 10 months ago)
Dissolution Date27 November 2007 (16 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NamePaul James Aylward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(19 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 27 November 2007)
RoleFruiterer
Correspondence Address70 Court Farm Avenue
Ewell
Surrey
KT19 0HF
Secretary NameNicola Mary Neill
NationalityBritish
StatusClosed
Appointed31 March 2004(19 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 27 November 2007)
RoleCompany Director
Correspondence Address70 Court Farm Avenue
Ewell
Surrey
KT19 0HF
Director NameGraham Frederick Robert Starns
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(7 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 February 1999)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address72 Homefield Park
Grove Road
Sutton
Surrey
SM1 2AN
Director NameNorman Arthur Starns
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(7 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 July 2002)
RoleFruiterer
Correspondence Address9 Martin Court
Hempstead
Gillingham
Kent
ME7 3SD
Director NameMr Ronald Edward Starns
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(7 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2004)
RoleFruiterer
Correspondence Address10 Cedar Walk
Kingswood
Tadworth
Surrey
KT20 6HW
Secretary NameMr Ronald Edward Starns
NationalityBritish
StatusResigned
Appointed15 November 1991(7 years, 4 months after company formation)
Appointment Duration6 years (resigned 26 November 1997)
RoleCompany Director
Correspondence Address10 Cedar Walk
Kingswood
Tadworth
Surrey
KT20 6HW
Director NameMr Julian Mark Starns
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 03 September 2002)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressBrundholm Yester Park
Chislehurst
Kent
BR7 5DQ
Director NameMr Paul Michael Starns
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 May 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCulver House
3 Culver Drive
Oxted
Surrey
RH8 9HP
Secretary NameMr Paul Michael Starns
NationalityBritish
StatusResigned
Appointed26 November 1997(13 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCulver House
3 Culver Drive
Oxted
Surrey
RH8 9HP
Secretary NameGwendoline Wall
NationalityBritish
StatusResigned
Appointed15 July 2002(18 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address99 James Riley Point
Carpenters Road
Stratford
London
E15 2HZ

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£2,106,502
Gross Profit£244,745
Net Worth-£1,226
Cash£2,610
Current Liabilities£322,241

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2007First Gazette notice for compulsory strike-off (1 page)
17 February 2007Registered office changed on 17/02/07 from: 70 court farm avenue ewell surrey KT19 0HF (1 page)
4 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
22 December 2005Return made up to 15/11/05; full list of members (6 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
2 February 2005Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
26 January 2005Return made up to 15/11/04; full list of members (6 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
10 June 2004Director resigned (1 page)
14 May 2004New director appointed (2 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004Registered office changed on 06/05/04 from: 35 paul street london EC2A 4UQ (1 page)
6 May 2004Director resigned (1 page)
7 April 2004Particulars of mortgage/charge (3 pages)
2 January 2003Full accounts made up to 30 September 2002 (9 pages)
19 September 2002Director resigned (1 page)
9 September 2002New secretary appointed (2 pages)
9 September 2002Secretary resigned (1 page)
14 August 2002Registered office changed on 14/08/02 from: 65,market pavilion new spitalfields market sherrin road london E10 5SJ (1 page)
14 August 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
5 December 2001Return made up to 15/11/01; full list of members (7 pages)
4 October 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
14 December 2000Return made up to 15/11/00; full list of members (7 pages)
3 November 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
16 December 1999Return made up to 15/11/99; full list of members (7 pages)
25 November 1999Full accounts made up to 31 March 1999 (7 pages)
12 August 1999Director resigned (1 page)
14 January 1999Return made up to 15/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1998Full accounts made up to 31 March 1998 (7 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997New secretary appointed (2 pages)
1 December 1997Return made up to 15/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1996Return made up to 15/11/96; full list of members (8 pages)
14 November 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
22 December 1995Return made up to 15/11/95; no change of members (6 pages)
12 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 October 1995Full accounts made up to 31 March 1995 (9 pages)
12 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 December 1984Amount paid nil/part paid shares (1 page)