Company NameSaroil Limited
Company StatusDissolved
Company Number02255316
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Sarah Gillam
NationalityBritish
StatusClosed
Appointed15 September 1991(3 years, 4 months after company formation)
Appointment Duration10 years, 9 months (closed 02 July 2002)
RoleCompany Director
Correspondence AddressYule Cottage 92 Candlemas Lane
Beaconsfield
Buckinghamshire
HP9 1AE
Director NameMr Jeremy Stephen Gillam
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(3 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 February 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address92 Candlemas Lane
Beaconsfield
Buckinghamshire
HP9 1AE

Location

Registered Address4th Floor
7 & 8 Conduit Street
London
W1R 9TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£92
Cash£394
Current Liabilities£10,572

Accounts

Latest Accounts28 February 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2002First Gazette notice for voluntary strike-off (1 page)
14 August 2001Voluntary strike-off action has been suspended (1 page)
13 March 2001Voluntary strike-off action has been suspended (1 page)
9 February 2001Application for striking-off (1 page)
20 December 2000Accounting reference date shortened from 30/04/00 to 28/02/00 (1 page)
20 December 2000Full accounts made up to 28 February 2000 (9 pages)
12 October 2000Return made up to 15/09/00; full list of members (7 pages)
26 May 2000Director resigned (1 page)
5 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
19 October 1999Return made up to 15/09/99; full list of members (6 pages)
23 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
27 October 1998Return made up to 15/09/98; no change of members (4 pages)
11 June 1998Registered office changed on 11/06/98 from: 92 candlemas lane beaconsfield buckinghamshire HP9 1AE (1 page)
30 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
21 October 1997Return made up to 15/09/97; full list of members (6 pages)
29 April 1997Accounts for a small company made up to 30 April 1996 (7 pages)
3 October 1996Return made up to 15/09/96; no change of members (4 pages)
29 February 1996Registered office changed on 29/02/96 from: 118,baker street. London. W1M 1LB (1 page)
24 October 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)