Saasfee
Canton Valais 39600
Foreign
Secretary Name | Carole Owen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 59 Stellenberg Troupand Ave Magaliessig 2067 South Africa |
Secretary Name | Timothy John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | Holly Tree House Guildford Road Shamley Green Surrey GU5 0RT |
Registered Address | 1st Floor Stanmore House 15/19 Church Road Stanmore Middlesex HA7 4AR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £261,871 |
Cash | £229,202 |
Current Liabilities | £153,571 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2008 | Application for striking-off (1 page) |
31 July 2007 | Secretary's particulars changed (1 page) |
24 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 August 2006 | Return made up to 13/07/06; full list of members (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 August 2005 | Return made up to 13/07/05; full list of members (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
6 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 May 2002 | Secretary resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: 16 old bailey london EC4M 7EG (1 page) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 August 2001 | Return made up to 13/07/01; full list of members (5 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 July 2000 | Return made up to 13/07/00; full list of members (5 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 July 1999 | Return made up to 13/07/99; full list of members (5 pages) |
26 July 1999 | Secretary's particulars changed (1 page) |
13 August 1998 | Return made up to 13/07/98; full list of members (5 pages) |
30 June 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 July 1996 | Return made up to 13/07/96; full list of members (5 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 July 1995 | Return made up to 13/07/95; full list of members (10 pages) |