Company NameSales Solutions Recruitment Limited
DirectorAmar Singh Sagoo
Company StatusDissolved
Company Number03977701
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Previous NameOccupations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAmar Singh Sagoo
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2000(4 months after company formation)
Appointment Duration23 years, 8 months
RoleSalesman
Correspondence Address193 Goodmayes Lane
Ilford
Essex
IG3 9PW
Secretary NameAcumist Secretaries Limited (Corporation)
StatusCurrent
Appointed20 October 2000(6 months after company formation)
Appointment Duration23 years, 6 months
Correspondence Address12 14 Woodfield Road
Welwyn Garden City
Hertfordshire
AL7 1JQ
Secretary NameParuita Sagoo
NationalityBritish
StatusResigned
Appointed18 August 2000(4 months after company formation)
Appointment Duration2 months (resigned 20 October 2000)
RoleCompany Director
Correspondence Address78 Skeffington Road
London
E6 2NB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,274
Cash£4,205
Current Liabilities£113,423

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 September 2004Dissolved (1 page)
30 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
6 May 2004Liquidators statement of receipts and payments (5 pages)
5 November 2003Liquidators statement of receipts and payments (5 pages)
10 May 2002Registered office changed on 10/05/02 from: 136 green lanes london N13 5UN (1 page)
8 May 2002Statement of affairs (7 pages)
8 May 2002Appointment of a voluntary liquidator (1 page)
8 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
25 April 2001Return made up to 20/04/01; full list of members (6 pages)
19 April 2001Ad 31/03/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
27 February 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
12 December 2000New secretary appointed (2 pages)
12 December 2000Secretary resigned (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000Registered office changed on 30/11/00 from: 136 green lanes london N13 5UN (1 page)
30 November 2000New secretary appointed (2 pages)
5 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 September 2000Memorandum and Articles of Association (8 pages)
30 August 2000Registered office changed on 30/08/00 from: quick co formations, the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Secretary resigned (1 page)
23 August 2000Company name changed occupations LIMITED\certificate issued on 24/08/00 (2 pages)