Company NameSa Interior Construction Limited
Company StatusDissolved
Company Number02568540
CategoryPrivate Limited Company
Incorporation Date14 December 1990(33 years, 4 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)
Previous NameMyedge Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Richard Holmes Bennett
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(1 year after company formation)
Appointment Duration22 years, 7 months (closed 29 July 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address10 Eton Grove
London
SE13 5BY
Director NameMr Simon James Kendall
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(1 year after company formation)
Appointment Duration22 years, 7 months (closed 29 July 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Mount Ephraim Road
London
SW16 1NG
Secretary NameMr Simon James Kendall
NationalityBritish
StatusClosed
Appointed14 December 1991(1 year after company formation)
Appointment Duration22 years, 7 months (closed 29 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Mount Ephraim Road
London
SW16 1NG
Director NameMr Paul Francis Aspell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(18 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse, Tudor Manor White Stubbs Lane
Bayford
Hertford
SG13 8QA
Director NameSa Interior Construction Ltd (Corporation)
StatusResigned
Appointed31 July 2009(18 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 31 July 2009)
Correspondence AddressCity Tower 40 Basinghall Street
London
EC2V 5DE

Location

Registered Address27-28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Saia Group LTD
34.00%
Ordinary
33 at £1R.h. Bennett
33.00%
Ordinary
33 at £1S.j. Kendall
33.00%
Ordinary

Financials

Year2014
Net Worth£3,754
Cash£11,457
Current Liabilities£11,318

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
5 February 2013Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 100
(6 pages)
5 February 2013Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 100
(6 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
30 July 2012Termination of appointment of Paul Aspell as a director (1 page)
30 July 2012Termination of appointment of Paul Aspell as a director (1 page)
18 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
12 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
11 January 2011Director's details changed for Mr Paul Francis Aspell on 11 January 2011 (2 pages)
11 January 2011Register inspection address has been changed from City Tower 40 Basinghall Street London EC2V 5DE United Kingdom (1 page)
11 January 2011Register inspection address has been changed from City Tower 40 Basinghall Street London EC2V 5DE United Kingdom (1 page)
11 January 2011Director's details changed for Mr Paul Francis Aspell on 11 January 2011 (2 pages)
6 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
6 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
8 January 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Director's details changed for Simon James Kendall on 14 December 2009 (2 pages)
7 January 2010Appointment of Mr Paul Francis Aspell as a director (1 page)
7 January 2010Director's details changed for Simon James Kendall on 14 December 2009 (2 pages)
7 January 2010Appointment of Mr Paul Francis Aspell as a director (1 page)
7 January 2010Termination of appointment of Sa Interior Construction Ltd as a director (1 page)
7 January 2010Termination of appointment of Sa Interior Construction Ltd as a director (1 page)
7 January 2010Register inspection address has been changed (1 page)
11 November 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 100
(2 pages)
11 November 2009Appointment of Sa Interior Construction Ltd as a director (1 page)
11 November 2009Appointment of Sa Interior Construction Ltd as a director (1 page)
11 November 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 100
(2 pages)
19 May 2009Memorandum and Articles of Association (12 pages)
19 May 2009Memorandum and Articles of Association (12 pages)
14 May 2009Company name changed myedge LIMITED\certificate issued on 15/05/09 (2 pages)
14 May 2009Company name changed myedge LIMITED\certificate issued on 15/05/09 (2 pages)
14 May 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
14 May 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
6 January 2009Registered office changed on 06/01/2009 from 27-28 eastcastle street london W1W 8DH (1 page)
6 January 2009Return made up to 14/12/08; full list of members (4 pages)
6 January 2009Registered office changed on 06/01/2009 from 27-28 eastcastle street london W1W 8DH (1 page)
6 January 2009Location of register of members (1 page)
6 January 2009Return made up to 14/12/08; full list of members (4 pages)
6 January 2009Location of register of members (1 page)
23 October 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
23 October 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
8 February 2008Location of register of members (1 page)
8 February 2008Location of register of members (1 page)
8 February 2008Return made up to 14/12/07; full list of members (2 pages)
8 February 2008Registered office changed on 08/02/08 from: 4TH floor 27-32 old jewry london EC2R 8JN (1 page)
8 February 2008Registered office changed on 08/02/08 from: 4TH floor 27-32 old jewry london EC2R 8JN (1 page)
8 February 2008Return made up to 14/12/07; full list of members (2 pages)
11 October 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
11 October 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
13 February 2007Return made up to 14/12/06; full list of members (7 pages)
13 February 2007Return made up to 14/12/06; full list of members (7 pages)
23 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
23 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
24 January 2006Return made up to 14/12/05; full list of members (7 pages)
24 January 2006Return made up to 14/12/05; full list of members (7 pages)
22 August 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
22 August 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
24 January 2005Return made up to 14/12/04; full list of members (7 pages)
24 January 2005Return made up to 14/12/04; full list of members (7 pages)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
10 January 2004Return made up to 14/12/03; full list of members (7 pages)
10 January 2004Return made up to 14/12/03; full list of members (7 pages)
3 September 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
3 September 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
4 February 2003Full accounts made up to 31 October 2001 (6 pages)
4 February 2003Full accounts made up to 31 October 2001 (6 pages)
20 January 2003Return made up to 14/12/02; full list of members (7 pages)
20 January 2003Return made up to 14/12/02; full list of members (7 pages)
16 January 2002Return made up to 14/12/01; full list of members (6 pages)
16 January 2002Return made up to 14/12/01; full list of members (6 pages)
23 October 2001Full accounts made up to 31 October 2000 (5 pages)
23 October 2001Full accounts made up to 31 October 2000 (5 pages)
22 January 2001Return made up to 14/12/00; full list of members (6 pages)
22 January 2001Return made up to 14/12/00; full list of members (6 pages)
7 December 2000Full accounts made up to 31 October 1999 (5 pages)
7 December 2000Full accounts made up to 31 October 1999 (5 pages)
13 January 2000Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
(6 pages)
13 January 2000Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
(6 pages)
31 August 1999Full accounts made up to 31 October 1998 (5 pages)
31 August 1999Full accounts made up to 31 October 1998 (5 pages)
22 December 1998Return made up to 14/12/98; no change of members (4 pages)
22 December 1998Return made up to 14/12/98; no change of members (4 pages)
7 September 1998Full accounts made up to 31 October 1997 (5 pages)
7 September 1998Full accounts made up to 31 October 1997 (5 pages)
14 January 1998Return made up to 14/12/97; full list of members (6 pages)
14 January 1998Return made up to 14/12/97; full list of members (6 pages)
27 August 1997Full accounts made up to 31 October 1996 (5 pages)
27 August 1997Full accounts made up to 31 October 1996 (5 pages)
14 January 1997Return made up to 14/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 January 1997Return made up to 14/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 July 1996Full accounts made up to 31 October 1995 (5 pages)
10 July 1996Full accounts made up to 31 October 1995 (5 pages)
30 January 1996Return made up to 14/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/01/96
(4 pages)
30 January 1996Return made up to 14/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/01/96
(4 pages)
1 September 1995Full accounts made up to 31 October 1994 (4 pages)
1 September 1995Full accounts made up to 31 October 1994 (4 pages)
17 March 1995Return made up to 14/12/94; full list of members (6 pages)
17 March 1995Return made up to 14/12/94; full list of members (6 pages)