Company NameSAKR Developments Ltd.
Company StatusDissolved
Company Number03031860
CategoryPrivate Limited Company
Incorporation Date10 March 1995(29 years, 1 month ago)
Dissolution Date8 August 2000 (23 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGordon Davey
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1995(same day as company formation)
RoleCleaning Company
Correspondence Address45 Foxgrove Road
Beckenham
Kent
BR3 2AR
Director NamePeter David Day Lawton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1995(same day as company formation)
RoleArchitect
Correspondence Address134 Hampstead Way
London
NW11 7XJ
Director NameKenneth Thorley
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Dane Close
Hartlip
Sittingbourne
Kent
ME9 7TN
Director NameMr Michael Kenneth Titchner
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1995(same day as company formation)
RoleQuantity Surveyor
Correspondence Address32 Marcus Road
Dartford
Kent
DA1 3JX
Director NameDavid Charles Vassie
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1995(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressCapulets North Street
Sheldwich
Faversham
Kent
ME13 0LN
Secretary NamePeter David Day Lawton
NationalityBritish
StatusClosed
Appointed10 March 1995(same day as company formation)
RoleArchitect
Correspondence Address134 Hampstead Way
London
NW11 7XJ
Director NameNicholas Adrian Hoyle
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(same day as company formation)
RoleQuantity Surveyor
Correspondence AddressFlat 21 Norbiton Hall
London Road
Kingston Upon Thames
Surrey
KT2 6RA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed10 March 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address134 Hampstead Way
Hampstead Garden Suburb
London
NW11 7XJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

8 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2000First Gazette notice for voluntary strike-off (1 page)
3 March 2000Application for striking-off (1 page)
10 June 1999Full accounts made up to 31 August 1998 (7 pages)
10 March 1999Return made up to 10/03/99; full list of members (8 pages)
24 May 1998Full accounts made up to 31 August 1997 (7 pages)
18 March 1998Return made up to 10/03/98; no change of members (6 pages)
12 March 1997Return made up to 10/03/97; full list of members (8 pages)
12 March 1997Director resigned (1 page)
2 January 1997Full accounts made up to 31 August 1996 (7 pages)
5 March 1996Return made up to 10/03/96; full list of members
  • 363(287) ‐ Registered office changed on 05/03/96
(8 pages)
30 October 1995Accounting reference date notified as 31/08 (1 page)
17 May 1995Ad 10/03/95--------- £ si 50@1=50 £ ic 2/52 (2 pages)
17 May 1995New secretary appointed;new director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
12 May 1995Director resigned (2 pages)
12 May 1995Registered office changed on 12/05/95 from: c/o rm company services LIMITED 3RD floor 124/130 tabernacle street london EC2A 4SD (1 page)
10 March 1995Incorporation (38 pages)