Company NameSaducom (UK) Limited
Company StatusDissolved
Company Number02226747
CategoryPrivate Limited Company
Incorporation Date2 March 1988(36 years, 2 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Richard Gordon Wildman Kettlewell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(3 years, 8 months after company formation)
Appointment Duration10 years, 3 months (closed 29 January 2002)
RoleCommodity Trader
Country of ResidenceEngland
Correspondence Address116 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LG
Secretary NameMr Richard Gordon Wildman Kettlewell
NationalityBritish
StatusClosed
Appointed30 October 1991(3 years, 8 months after company formation)
Appointment Duration10 years, 3 months (closed 29 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LG
Secretary NameDara Mistry
NationalityBritish
StatusClosed
Appointed27 November 2000(12 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address43 Avenue De Bude
Geneva
1202
Foreign
Director NamePeter Man Arup
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(3 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 November 2000)
RoleCompany Director
Correspondence AddressAlma House
Broadway Road
Windlesham
Surrey
GU20 6BU

Location

Registered AddressAshley House
18-20 George Street
Richmond
Surrey
TW9 1PR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth-£196,904
Cash£159
Current Liabilities£147,063

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
12 February 2001Director resigned (1 page)
9 January 2001New secretary appointed (2 pages)
23 November 2000Return made up to 30/10/00; full list of members (6 pages)
31 August 2000Return made up to 30/10/99; full list of members (6 pages)
31 August 2000Full accounts made up to 31 December 1999 (10 pages)
1 February 2000Registered office changed on 01/02/00 from: 3 crossways house silwood road ascot berkshire SL5 opl (1 page)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
13 January 1999Return made up to 30/10/98; no change of members (4 pages)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
18 December 1996Return made up to 30/10/96; full list of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (10 pages)
28 June 1996Full accounts made up to 31 December 1994 (10 pages)
28 November 1995Return made up to 30/10/95; no change of members (4 pages)