Company NameSaidun (UK) Limited
Company StatusDissolved
Company Number02295304
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 7 months ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)
Previous NameScanjolt Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nabil Wafic Idriss
Date of BirthOctober 1946 (Born 77 years ago)
NationalityLebanese
StatusClosed
Appointed08 March 1992(3 years, 5 months after company formation)
Appointment Duration17 years, 11 months (closed 09 February 2010)
RoleCompany Director
Correspondence AddressLions Building
Maamari Str
Beirut 11 1580
Lebanon
Director NameMr Rabah Wafic Idriss
Date of BirthMay 1942 (Born 82 years ago)
NationalityLebanese
StatusClosed
Appointed08 March 1992(3 years, 5 months after company formation)
Appointment Duration17 years, 11 months (closed 09 February 2010)
RoleCompany Director
Correspondence AddressLions Building
Ma Amari Str
Beirut 11 1580
Foreign
Secretary NameMr Rabah Wafic Idriss
NationalityLebanese
StatusClosed
Appointed08 March 1992(3 years, 5 months after company formation)
Appointment Duration17 years, 11 months (closed 09 February 2010)
RoleCompany Director
Correspondence AddressLions Building
Ma Amari Str
Beirut 11 1580
Foreign

Location

Registered Address46 Heddon Court Avenue
Cockfosters
Barnet
Hertfordshire
EN4 9NG
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,821
Net Worth£40,999
Cash£1,833
Current Liabilities£71,387

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009Return made up to 08/03/09; full list of members (4 pages)
26 May 2009Return made up to 08/03/09; full list of members (4 pages)
27 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
27 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
15 April 2008Return made up to 08/03/08; full list of members (4 pages)
15 April 2008Return made up to 08/03/08; full list of members (4 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
24 April 2007Return made up to 08/03/07; full list of members (2 pages)
24 April 2007Return made up to 08/03/07; full list of members (2 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
25 April 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
25 April 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
19 April 2006Return made up to 08/03/06; full list of members (2 pages)
19 April 2006Return made up to 08/03/06; full list of members (2 pages)
4 November 2005Delivery ext'd 3 mth 31/03/05 (1 page)
4 November 2005Delivery ext'd 3 mth 31/03/05 (1 page)
29 April 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
29 April 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
30 March 2005Return made up to 08/03/05; full list of members (7 pages)
30 March 2005Return made up to 08/03/05; full list of members (7 pages)
19 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
19 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
18 January 2005Registered office changed on 18/01/05 from: cooper lancaster brewers 33-35 bell street reigate surrey RH2 7AW (1 page)
18 January 2005Registered office changed on 18/01/05 from: cooper lancaster brewers 33-35 bell street reigate surrey RH2 7AW (1 page)
5 May 2004Return made up to 08/03/04; full list of members (7 pages)
5 May 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
5 May 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
5 May 2004Return made up to 08/03/04; full list of members (7 pages)
15 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
15 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
3 May 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
3 May 2003Return made up to 08/03/03; full list of members (7 pages)
3 May 2003Return made up to 08/03/03; full list of members (7 pages)
3 May 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
17 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
17 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
30 April 2002Return made up to 08/03/02; full list of members (6 pages)
30 April 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
30 April 2002Return made up to 08/03/02; full list of members (6 pages)
30 April 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
12 April 2001Return made up to 08/03/01; full list of members (6 pages)
12 April 2001Return made up to 08/03/01; full list of members (6 pages)
4 April 2001Full accounts made up to 31 March 2000 (7 pages)
4 April 2001Full accounts made up to 31 March 2000 (7 pages)
9 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
9 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
12 April 2000Full accounts made up to 31 March 1999 (7 pages)
12 April 2000Full accounts made up to 31 March 1999 (7 pages)
16 March 2000Return made up to 08/03/00; full list of members (6 pages)
16 March 2000Return made up to 08/03/00; full list of members (6 pages)
7 December 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
7 December 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
20 April 1999Full accounts made up to 31 March 1998 (7 pages)
20 April 1999Full accounts made up to 31 March 1998 (7 pages)
1 April 1999Return made up to 08/03/99; no change of members (4 pages)
1 April 1999Return made up to 08/03/99; no change of members (4 pages)
21 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
21 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
20 April 1998Return made up to 08/03/98; no change of members (6 pages)
20 April 1998Return made up to 08/03/98; no change of members (6 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 April 1997Return made up to 08/03/97; full list of members (6 pages)
9 April 1997Return made up to 08/03/97; full list of members
  • 363(287) ‐ Registered office changed on 09/04/97
(6 pages)
15 January 1997Full accounts made up to 31 March 1996 (7 pages)
15 January 1997Full accounts made up to 31 March 1996 (7 pages)
20 March 1996Return made up to 08/03/96; no change of members (4 pages)
20 March 1996Return made up to 08/03/96; no change of members (4 pages)
7 December 1995Full accounts made up to 31 March 1995 (7 pages)
7 December 1995Full accounts made up to 31 March 1995 (7 pages)
16 March 1995Return made up to 08/03/95; no change of members (4 pages)
16 March 1995Return made up to 08/03/95; no change of members (4 pages)
21 March 1989Memorandum and Articles of Association (7 pages)
21 March 1989Memorandum and Articles of Association (7 pages)
26 October 1988Company name changed scanjolt LIMITED\certificate issued on 27/10/88 (2 pages)
26 October 1988Company name changed scanjolt LIMITED\certificate issued on 27/10/88 (2 pages)
13 September 1988Incorporation (9 pages)
13 September 1988Incorporation (9 pages)