Company NameSaap-Tech (UK) Limited
Company StatusDissolved
Company Number03050997
CategoryPrivate Limited Company
Incorporation Date28 April 1995(29 years ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChima Onyekwere
Date of BirthMay 1961 (Born 63 years ago)
NationalityNigerian
StatusClosed
Appointed02 August 1995(3 months after company formation)
Appointment Duration6 years, 6 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address47 Aba Johnson Crescent
Ikeja
Lagos
Nigeria
Secretary NameGodfrey Uchechuku Nwanguma
NationalityBritish
StatusClosed
Appointed13 November 1995(6 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 05 February 2002)
RoleCompany Director
Correspondence AddressFlat 2 1 Bedford Place
East Croydon
Surrey
CR0 2BS
Director NameTajudeen Afolabi Adeola
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityNigerian
StatusClosed
Appointed01 January 1996(8 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 05 February 2002)
RoleChartered Accountant
Correspondence Address9a MacDonald Road
Ikoyi
Lagos
Foreign
Nigeria
Director NameBeverley Denise Thompson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Cae Morley
Llangoed
Gwynedd
LL58 8YZ
Wales
Secretary NameMichael Roland Thompson
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBryn Felin
Capel Coch
Llangefni
Gwynedd
LL77 7UR
Wales
Secretary NameHarrisat Agusto
NationalityBritish
StatusResigned
Appointed02 August 1995(3 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 November 1995)
RoleCompany Director
Correspondence AddressUpper Hoyland Woodland Way
Tadworth
Surrey
KT20 6NW

Location

Registered AddressChallenge House
616 Mitcham Road
Croydon
Surrey
CR0 3AA
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 March 2003Dissolved (1 page)
16 December 2002Completion of winding up (1 page)
4 July 2002Order of court to wind up (1 page)
3 July 2002Order of court - restore & wind-up 01/07/02 (1 page)
5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
23 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
12 June 2000Return made up to 28/04/00; full list of members (6 pages)
10 June 1999Return made up to 28/04/99; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
12 May 1998Return made up to 28/04/98; no change of members (4 pages)
4 November 1997Full accounts made up to 31 December 1996 (12 pages)
7 May 1997Return made up to 28/04/97; no change of members (4 pages)
7 January 1997Return made up to 26/05/96; full list of members (8 pages)
1 November 1996Full accounts made up to 31 December 1995 (9 pages)
28 January 1996Memorandum and Articles of Association (3 pages)
8 December 1995Registered office changed on 08/12/95 from: challenge house 616 mitham road croydon surrey CR9 3AU (1 page)
28 November 1995Accounting reference date notified as 31/12 (1 page)
17 November 1995Secretary resigned;new secretary appointed (2 pages)
9 May 1995Registered office changed on 09/05/95 from: 9 cae morley beaumaris gwynedd LL58 8YZ (1 page)
28 April 1995Incorporation (12 pages)