Company NameSasal Limited
Company StatusDissolved
Company Number02875351
CategoryPrivate Limited Company
Incorporation Date26 November 1993(30 years, 5 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameRichard Maitland Berry
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1993(same day as company formation)
RoleIndustrial Designer
Country of ResidenceUnited Kingdom
Correspondence Address218 Grange Road
London
SE1 3AA
Director NameMr Utz Gerhard Horst Reiff
Date of BirthJune 1944 (Born 79 years ago)
NationalityGerman
StatusClosed
Appointed26 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Kinnaird Avenue
Bromley
Kent
BR1 4HG
Secretary NameRichard Maitland Berry
NationalityBritish
StatusClosed
Appointed26 November 1993(same day as company formation)
RoleIndustrial Designer
Country of ResidenceUnited Kingdom
Correspondence Address218 Grange Road
London
SE1 3AA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed26 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

50 at £1Mrs Mieko Berry
50.00%
Ordinary
50 at £1Richard Maitland Berry
50.00%
Ordinary

Financials

Year2014
Net Worth-£35,521
Cash£423
Current Liabilities£36,510

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
30 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
10 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
10 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
31 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
7 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
10 December 2010Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 10 December 2010 (2 pages)
10 December 2010Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 10 December 2010 (2 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
6 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
17 February 2009Return made up to 18/01/09; full list of members (4 pages)
17 February 2009Return made up to 18/01/09; full list of members (4 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
23 January 2008Return made up to 18/01/08; no change of members (7 pages)
23 January 2008Return made up to 18/01/08; no change of members (7 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
20 December 2006Location of register of members (1 page)
20 December 2006Return made up to 26/11/06; full list of members (2 pages)
20 December 2006Location of register of members (1 page)
20 December 2006Return made up to 26/11/06; full list of members (2 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
20 June 2006Registered office changed on 20/06/06 from: st clare house 30-33 minories london EC3N 1DD (1 page)
20 June 2006Registered office changed on 20/06/06 from: st clare house 30-33 minories london EC3N 1DD (1 page)
11 January 2006Return made up to 26/11/05; full list of members (2 pages)
11 January 2006Return made up to 26/11/05; full list of members (2 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
2 March 2005Registered office changed on 02/03/05 from: macnair mason john stow house 18 bevis marks london EC3A 7ED (1 page)
2 March 2005Registered office changed on 02/03/05 from: macnair mason john stow house 18 bevis marks london EC3A 7ED (1 page)
13 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
16 November 2004Return made up to 26/11/04; full list of members (7 pages)
16 November 2004Return made up to 26/11/04; full list of members (7 pages)
25 November 2003Return made up to 26/11/03; full list of members (8 pages)
25 November 2003Return made up to 26/11/03; full list of members (8 pages)
4 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
4 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
13 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
13 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
19 November 2002Return made up to 26/11/02; full list of members (7 pages)
19 November 2002Return made up to 26/11/02; full list of members (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
14 December 2001Return made up to 26/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 2001Return made up to 26/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 July 2001Registered office changed on 10/07/01 from: macnair mason st clare house 30/33 minories london EC3N 1DU (1 page)
10 July 2001Registered office changed on 10/07/01 from: macnair mason st clare house 30/33 minories london EC3N 1DU (1 page)
18 December 2000Return made up to 26/11/00; full list of members (6 pages)
18 December 2000Return made up to 26/11/00; full list of members (6 pages)
8 November 2000Accounts made up to 31 March 2000 (8 pages)
8 November 2000Accounts made up to 31 March 2000 (8 pages)
19 September 2000Registered office changed on 19/09/00 from: 218 grange road london SE1 3AA (1 page)
19 September 2000Registered office changed on 19/09/00 from: 218 grange road london SE1 3AA (1 page)
12 January 2000Accounts made up to 31 March 1999 (8 pages)
12 January 2000Accounts made up to 31 March 1999 (8 pages)
6 December 1999Return made up to 26/11/99; full list of members (6 pages)
6 December 1999Return made up to 26/11/99; full list of members (6 pages)
12 January 1999Accounts made up to 31 March 1998 (8 pages)
12 January 1999Accounts made up to 31 March 1998 (8 pages)
31 December 1998Return made up to 26/11/98; no change of members (6 pages)
31 December 1998Return made up to 26/11/98; no change of members (6 pages)
30 December 1997Return made up to 26/11/97; full list of members (12 pages)
30 December 1997Return made up to 26/11/97; full list of members (12 pages)
14 November 1997Accounts made up to 31 March 1997 (9 pages)
14 November 1997Accounts made up to 31 March 1997 (9 pages)
8 January 1997Accounts made up to 31 March 1996 (9 pages)
8 January 1997Accounts made up to 31 March 1996 (9 pages)
3 December 1996Return made up to 26/11/96; no change of members (4 pages)
3 December 1996Return made up to 26/11/96; no change of members (4 pages)
30 November 1995Return made up to 26/11/95; no change of members (4 pages)
30 November 1995Return made up to 26/11/95; no change of members (4 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)