Company NameSassoon (Europe) Limited
Company StatusDissolved
Company Number01927954
CategoryPrivate Limited Company
Incorporation Date2 July 1985(38 years, 10 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr George Eng Kim Teo
Date of BirthSeptember 1944 (Born 79 years ago)
NationalitySingaporean
StatusClosed
Appointed27 September 1991(6 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 06 January 2004)
RoleStockbroker
Correspondence Address32 Victoria Road
0104
Foreign
Director NameRoy Clayton
Date of BirthJune 1927 (Born 96 years ago)
NationalitySingapore Citizen
StatusClosed
Appointed09 March 1992(6 years, 8 months after company formation)
Appointment Duration11 years, 10 months (closed 06 January 2004)
RoleStockbroker
Correspondence Address10 Coronation Road West
Singapore 1026
Republic Of Singapore
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusClosed
Appointed27 September 1991(6 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 06 January 2004)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameMr Anthony John Edward O'Sullivan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(6 years, 2 months after company formation)
Appointment Duration5 months (resigned 28 February 1992)
RoleStockbroker
Correspondence Address48 St Maur Road
London
SW6 4DP
Director NameMr Reginald Mason Nelson
Date of BirthNovember 1923 (Born 100 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 March 1992(6 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2001)
RoleCompany Director
Correspondence AddressPilgrims Cottage Croft Lane
Crondall
Farnham
Surrey
GU10 5QF
Director NameBrian Alexander Brett-Pitt
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(9 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 August 2002)
RoleStockbroker
Correspondence Address77 Parkanaur Avenue
Thorpe Bay
Essex
SS1 3JA
Director NameChien Cheng Goh
Date of BirthFebruary 1947 (Born 77 years ago)
NationalitySingaporean
StatusResigned
Appointed27 September 1994(9 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1999)
RoleAccountant
Correspondence AddressFlat 15c
The Royal Court 3 Kennedy Court
Hong Kong
Director NameMr Anthony Rose
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(9 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Beadon Road
Bromley
Kent
BR2 9AT
Director NameJeremy Charles Austin Olsen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(10 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 October 2000)
RoleStockbroker
Correspondence AddressWoodlands Cold Ash Hill
Hewshott Lane
Liphook
Hampshire
GU30 7SZ
Director NameMr Paul Edward Makepeace
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(10 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2001)
RoleStockbroker
Correspondence AddressWoodlands End Emmetts Lane
Ide Hill
Sevenoaks
Kent
TN14 6BD

Location

Registered Address5 Chancery Lane
London
WC2A 1LF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£417,000
Net Worth£1,824,000
Cash£95,000
Current Liabilities£490,000

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2003Return made up to 27/09/03; full list of members (5 pages)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
18 July 2003Application for striking-off (1 page)
27 October 2002Full accounts made up to 30 June 2002 (15 pages)
6 October 2002Return made up to 27/09/02; no change of members (4 pages)
23 September 2002Location of register of members (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
29 November 2001Director resigned (1 page)
31 October 2001Return made up to 27/09/01; full list of members (7 pages)
19 October 2001Full accounts made up to 30 June 2001 (14 pages)
25 July 2001Director resigned (1 page)
7 March 2001Full accounts made up to 30 June 2000 (14 pages)
30 November 2000Director resigned (1 page)
27 October 2000Return made up to 27/09/00; full list of members (8 pages)
23 November 1999Ad 22/10/99--------- £ si 500000@1=500000 £ ic 11500000/12000000 (2 pages)
12 November 1999Return made up to 27/09/99; no change of members (8 pages)
30 September 1999Full accounts made up to 30 June 1999 (14 pages)
24 August 1999Director resigned (1 page)
22 October 1998Full accounts made up to 30 June 1998 (14 pages)
9 October 1998Return made up to 27/09/98; full list of members (9 pages)
9 October 1998Director's particulars changed (1 page)
2 September 1998Ad 21/08/98--------- £ si 500000@1=500000 £ ic 11000000/11500000 (2 pages)
2 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 September 1998Nc inc already adjusted 21/08/98 (1 page)
18 February 1998Ad 06/02/98--------- £ si 500000@1=500000 £ ic 10500000/11000000 (2 pages)
16 October 1997Return made up to 27/09/97; no change of members (8 pages)
16 October 1997Full accounts made up to 30 June 1997 (13 pages)
12 October 1997Director's particulars changed (1 page)
12 October 1997Director's particulars changed (1 page)
29 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 June 1997Full accounts made up to 30 June 1996 (16 pages)
10 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 March 1997£ nc 11000000/11280297 28/02/97 (1 page)
10 March 1997Ad 28/02/97--------- £ si 500000@1=500000 £ ic 10000000/10500000 (2 pages)
3 December 1996Return made up to 27/09/96; full list of members (9 pages)
10 September 1996Ad 27/08/96--------- £ si 1000000@1=1000000 £ ic 9000000/10000000 (2 pages)
8 November 1995Ad 31/10/95--------- £ si 1000000@1=1000000 £ ic 8000000/9000000 (4 pages)
23 October 1995New director appointed (4 pages)
23 October 1995New director appointed (4 pages)
13 October 1995Return made up to 27/09/95; full list of members (18 pages)
6 October 1995Full accounts made up to 30 June 1995 (16 pages)