Company NameSAA Consulting Solutions Limited
Company StatusDissolved
Company Number03722565
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameTaiwo Bolanle Otunla
NationalityBritish
StatusClosed
Appointed05 March 1999(4 days after company formation)
Appointment Duration8 years (closed 06 March 2007)
RoleCompany Director
Correspondence Address20 Blythwood Road
Pinner
Middlesex
HA5 3QG
Director NameSaheed Adekunle Adegbite
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityNigerian
StatusClosed
Appointed15 March 1999(2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 06 March 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Blythwood Road
Pinner
Middlesex
HA5 3QG
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address20 Blythwood Road
Pinner
Middlesex
HA5 3QG
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth£66,423
Cash£55,936
Current Liabilities£19,684

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
11 October 2006Application for striking-off (1 page)
20 March 2006Return made up to 01/03/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 October 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
2 March 2005Return made up to 01/03/05; full list of members (2 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 December 2004Registered office changed on 24/12/04 from: 1 bannister close greenford middlesex UB6 0SW (1 page)
24 December 2004Director's particulars changed (2 pages)
24 December 2004Secretary's particulars changed (1 page)
5 May 2004Return made up to 01/03/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 March 2003Return made up to 01/03/03; full list of members (6 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 April 2002Auditor's resignation (1 page)
15 March 2002Return made up to 01/03/02; full list of members (6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 March 2001Return made up to 01/03/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 March 2000Return made up to 01/03/00; full list of members (6 pages)
18 April 1999Secretary resigned (1 page)
18 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/03/99
(1 page)
18 April 1999Registered office changed on 18/04/99 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
18 April 1999Director resigned (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999New secretary appointed (2 pages)
18 April 1999Ad 05/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)