Company NameSapor Limited
Company StatusDissolved
Company Number02120971
CategoryPrivate Limited Company
Incorporation Date8 April 1987(37 years ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Shabbir Sulemanji Nagree
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(4 years, 4 months after company formation)
Appointment Duration30 years, 1 month (closed 07 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Primrose Way
Wembley
Middlesex
HA0 1DR
Director NameMr Mustafa Sulemanjee Nagri
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(4 years, 4 months after company formation)
Appointment Duration30 years, 1 month (closed 07 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Primrose Way
Wembley
Middlesex
HA0 1DR
Secretary NameAnissa Hirany
NationalityFrench
StatusClosed
Appointed01 October 2001(14 years, 6 months after company formation)
Appointment Duration19 years, 11 months (closed 07 September 2021)
RoleCompany Director
Correspondence Address50 Primrose Way
Wembley
Middlesex
HA0 1DR
Secretary NameMr Mustafa Sulemanjee Nagri
NationalityBritish
StatusResigned
Appointed16 August 1991(4 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Primrose Way
Wembley
Middlesex
HA0 1DR

Contact

Telephone020 84594444
Telephone regionLondon

Location

Registered Address23-24 Sapcote Trading Estate
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£127,407
Cash£12,715
Current Liabilities£781,412

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

22 February 2005Delivered on: 24 February 2005
Satisfied on: 6 November 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 33 and 35 lancaster avenue london.
Fully Satisfied
17 October 2002Delivered on: 6 November 2002
Satisfied on: 6 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 & 35 lancaster avenue west norwood london SE27 9EL. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 October 2002Delivered on: 16 October 2002
Satisfied on: 6 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 December 2001Delivered on: 13 December 2001
Satisfied on: 6 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 15 high street wealdstone harrow middlesex HA3 5BY. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 August 2001Delivered on: 11 August 2001
Satisfied on: 24 December 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 canterbury road harrow middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 December 1992Delivered on: 14 December 1992
Satisfied on: 29 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of us$36038 tog with interest accrued by national westminster bank PLC on an account numbered 140/1/03499340 and earmarked or designated by reference to the company.
Fully Satisfied
18 June 1992Delivered on: 23 June 1992
Satisfied on: 6 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Us$15000.00 Together with interest accrued now or to be held by national westminster bank PLC on an account nod.140-1-03057984 And earmarked or designated by reference to the company.
Fully Satisfied
26 September 1991Delivered on: 3 October 1991
Satisfied on: 29 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to documentary credit dated 30.8.91 in favour of mensan company for us$10782.00.
Particulars: The sum of us$10782.00 Held on an account no 52392996.
Fully Satisfied

Filing History

2 February 2021Compulsory strike-off action has been discontinued (1 page)
1 February 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
28 November 2019Micro company accounts made up to 31 March 2019 (7 pages)
19 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
4 April 2019Unaudited abridged accounts made up to 31 March 2018 (7 pages)
2 April 2019Compulsory strike-off action has been suspended (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
31 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 November 2015Satisfaction of charge 7 in full (2 pages)
6 November 2015Satisfaction of charge 2 in full (1 page)
6 November 2015Satisfaction of charge 2 in full (1 page)
6 November 2015Satisfaction of charge 8 in full (1 page)
6 November 2015Satisfaction of charge 6 in full (1 page)
6 November 2015Satisfaction of charge 8 in full (1 page)
6 November 2015Satisfaction of charge 5 in full (2 pages)
6 November 2015Satisfaction of charge 7 in full (2 pages)
6 November 2015Satisfaction of charge 5 in full (2 pages)
6 November 2015Satisfaction of charge 6 in full (1 page)
16 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 2
(5 pages)
16 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 2
(5 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 2
(5 pages)
28 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 2
(5 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
1 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
1 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
26 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
8 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
8 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
15 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
19 January 2011Director's details changed for Mr Mustafa Sulemanjee Nagri on 16 August 2010 (2 pages)
19 January 2011Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
19 January 2011Director's details changed for Mr Shabbir Sulemanji Nagree on 16 August 2010 (2 pages)
19 January 2011Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
19 January 2011Director's details changed for Mr Shabbir Sulemanji Nagree on 16 August 2010 (2 pages)
19 January 2011Director's details changed for Mr Mustafa Sulemanjee Nagri on 16 August 2010 (2 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
4 January 2010Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
2 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
2 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
3 August 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
3 August 2009Total exemption full accounts made up to 31 March 2007 (10 pages)
3 August 2009Total exemption full accounts made up to 31 March 2007 (10 pages)
3 August 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
3 August 2009Return made up to 16/08/08; no change of members (4 pages)
3 August 2009Return made up to 16/08/08; no change of members (4 pages)
31 July 2009Restoration by order of the court (3 pages)
31 July 2009Restoration by order of the court (3 pages)
31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
11 October 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
11 October 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
18 September 2007Return made up to 16/08/07; full list of members (3 pages)
18 September 2007Return made up to 16/08/07; full list of members (3 pages)
7 January 2007Total exemption full accounts made up to 31 March 2005 (10 pages)
7 January 2007Total exemption full accounts made up to 31 March 2005 (10 pages)
16 October 2006Return made up to 16/08/06; full list of members (3 pages)
16 October 2006Return made up to 16/08/06; full list of members (3 pages)
6 September 2006Registered office changed on 06/09/06 from: 23-34 sapcote trading estate 374 high road london NW10 2DH (2 pages)
6 September 2006Registered office changed on 06/09/06 from: 23-34 sapcote trading estate 374 high road london NW10 2DH (2 pages)
1 December 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 December 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 October 2005Return made up to 16/08/05; full list of members
  • 363(287) ‐ Registered office changed on 04/10/05
(7 pages)
4 October 2005Return made up to 16/08/05; full list of members
  • 363(287) ‐ Registered office changed on 04/10/05
(7 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
31 August 2004Return made up to 16/08/04; full list of members (7 pages)
31 August 2004Return made up to 16/08/04; full list of members (7 pages)
17 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
17 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
28 August 2003Return made up to 16/08/03; full list of members (7 pages)
28 August 2003Return made up to 16/08/03; full list of members (7 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (1 page)
24 December 2002Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
11 September 2002Return made up to 16/08/02; full list of members (7 pages)
11 September 2002Return made up to 16/08/02; full list of members (7 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001Secretary resigned (1 page)
21 August 2001Return made up to 16/08/01; full list of members (6 pages)
21 August 2001Return made up to 16/08/01; full list of members (6 pages)
11 August 2001Particulars of mortgage/charge (1 page)
11 August 2001Particulars of mortgage/charge (1 page)
29 June 2001Declaration of satisfaction of mortgage/charge (1 page)
29 June 2001Declaration of satisfaction of mortgage/charge (1 page)
29 June 2001Declaration of satisfaction of mortgage/charge (1 page)
29 June 2001Declaration of satisfaction of mortgage/charge (1 page)
22 June 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 June 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 August 2000Return made up to 16/08/00; full list of members (6 pages)
22 August 2000Return made up to 16/08/00; full list of members (6 pages)
7 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 October 1999Return made up to 16/08/99; no change of members (4 pages)
13 October 1999Return made up to 16/08/99; no change of members (4 pages)
15 December 1998Full accounts made up to 31 March 1998 (7 pages)
15 December 1998Full accounts made up to 31 March 1998 (7 pages)
27 August 1998Return made up to 16/08/98; full list of members (6 pages)
27 August 1998Return made up to 16/08/98; full list of members (6 pages)
10 February 1998Full accounts made up to 31 March 1997 (7 pages)
10 February 1998Full accounts made up to 31 March 1997 (7 pages)
22 August 1997Return made up to 16/08/97; no change of members (4 pages)
22 August 1997Return made up to 16/08/97; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (7 pages)
30 January 1997Full accounts made up to 31 March 1996 (7 pages)
3 September 1996Return made up to 16/08/96; no change of members (4 pages)
3 September 1996Return made up to 16/08/96; no change of members (4 pages)
20 February 1996Full accounts made up to 31 March 1995 (8 pages)
20 February 1996Full accounts made up to 31 March 1995 (8 pages)
6 September 1995Return made up to 16/08/95; full list of members (6 pages)
6 September 1995Return made up to 16/08/95; full list of members (6 pages)
1 March 1995Accounts for a small company made up to 31 March 1994 (4 pages)
1 March 1995Accounts for a small company made up to 31 March 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
8 April 1987Certificate of Incorporation (1 page)
8 April 1987Incorporation (15 pages)
8 April 1987Certificate of Incorporation (1 page)
8 April 1987Incorporation (15 pages)