Company NameSAS Investments Limited
Company StatusDissolved
Company Number03811949
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAruna Kaushik Patel
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1999(4 days after company formation)
Appointment Duration19 years (closed 14 August 2018)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address18 Cleveland Gardens
Worcester Park
Surrey
KT4 7JJ
Secretary NameSneha Nalin Patel
NationalityBritish
StatusClosed
Appointed26 July 1999(4 days after company formation)
Appointment Duration19 years (closed 14 August 2018)
RoleSales Assistant
Correspondence Address18 Cleveland Gardens
Worcester Park
Surrey
KT4 7JJ
Director NameSaroj Patel
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(4 days after company formation)
Appointment Duration7 years (resigned 12 August 2006)
RoleBusiness Woman
Correspondence Address12 Cuddington Avenue
Worcester Park
Surrey
KT4 7DA
Director NameMs Inger Elisabeth Carlberg
Date of BirthJune 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed11 November 2010(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 2012)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address6 Ritherdon Road
London
SW17 8QD
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address6 Ritherdon Road
London
SW17 8QD
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

200 at £1Aruna Patel
33.33%
Ordinary
200 at £1Nirmal Patel
33.33%
Ordinary
200 at £1Sneha Patel
33.33%
Ordinary

Financials

Year2014
Net Worth£313,534
Cash£182,700
Current Liabilities£52,916

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

7 July 2000Delivered on: 15 July 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Third floor flat 23 ethelburga tower rosenau road london SW11 4QP.
Outstanding
12 November 1999Delivered on: 23 November 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 132 canbury park road kingston upon thames surrey KT2 6LE.
Outstanding

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
18 May 2018Application to strike the company off the register (3 pages)
10 May 2018Micro company accounts made up to 31 October 2017 (4 pages)
28 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
28 July 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
17 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 600
(4 pages)
17 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 600
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 600
(4 pages)
7 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 600
(4 pages)
1 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 July 2012Termination of appointment of Inger Carlberg as a director (2 pages)
16 July 2012Termination of appointment of Inger Carlberg as a director (2 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 December 2010Appointment of Inger Elisabeth Carlberg as a director (3 pages)
29 December 2010Appointment of Inger Elisabeth Carlberg as a director (3 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 August 2010Director's details changed for Aruna Kaushik Patel on 22 July 2010 (2 pages)
3 August 2010Director's details changed for Aruna Kaushik Patel on 22 July 2010 (2 pages)
3 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (5 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (5 pages)
4 August 2009Return made up to 22/07/09; full list of members (4 pages)
4 August 2009Return made up to 22/07/09; full list of members (4 pages)
1 September 2008Return made up to 22/07/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 September 2008Return made up to 22/07/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
16 August 2007Return made up to 22/07/07; full list of members (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007Return made up to 22/07/07; full list of members (2 pages)
16 August 2007Director resigned (1 page)
30 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 July 2006Return made up to 22/07/06; full list of members (3 pages)
24 July 2006Return made up to 22/07/06; full list of members (3 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
28 July 2005Return made up to 22/07/05; full list of members (7 pages)
28 July 2005Return made up to 22/07/05; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 August 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
18 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
21 August 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
3 October 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
28 August 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2001Return made up to 22/07/01; full list of members (6 pages)
17 August 2001Return made up to 22/07/01; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
23 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
18 August 2000Return made up to 22/07/00; full list of members (6 pages)
18 August 2000Return made up to 22/07/00; full list of members (6 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
25 October 1999Ad 26/07/99--------- £ si 599@1=599 £ ic 1/600 (2 pages)
25 October 1999Ad 26/07/99--------- £ si 599@1=599 £ ic 1/600 (2 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
7 October 1999Registered office changed on 07/10/99 from: c/o y r patel & co ritherdon road london SW17 8QD (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999Registered office changed on 07/10/99 from: c/o y r patel & co ritherdon road london SW17 8QD (1 page)
7 October 1999Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Secretary resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Secretary resigned (1 page)
22 July 1999Incorporation (13 pages)
22 July 1999Incorporation (13 pages)