Company NameSASC Ltd
Company StatusDissolved
Company Number04149955
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Director NameAmbreen Hisbani
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2001(2 weeks, 2 days after company formation)
Appointment Duration4 years, 10 months (closed 20 December 2005)
RoleIT Consultant
Correspondence Address19 Heronsforde
Ealing
London
W13 8JE
Secretary NameSheila Taylor
NationalityBritish
StatusResigned
Appointed01 March 2002(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 18 April 2005)
RoleSecretary
Correspondence Address3 Boxgrove Close
Bexhill On Sea
East Sussex
TN40 1TT
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameExpress Tax Limited (Corporation)
StatusResigned
Appointed14 February 2001(2 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 02 March 2002)
Correspondence Address4 Trinity
161 Old Christchurch Road
Bournemouth
Dorset
BH1 1JU

Location

Registered Address44 Lawrie Park Road
Sydenham
London
SE26 6DN
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardSydenham
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
22 April 2005Secretary resigned (1 page)
17 August 2004Registered office changed on 17/08/04 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
21 July 2004Amended accounts made up to 30 April 2002 (5 pages)
1 July 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 June 2002Return made up to 29/01/02; full list of members (7 pages)
30 May 2002Secretary resigned (1 page)
18 March 2002Registered office changed on 18/03/02 from: flat 1 gate hill court 166 notting hill gate london W11 3QT (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
18 March 2002Director's particulars changed (1 page)
28 October 2001Secretary resigned (1 page)
28 October 2001Director resigned (1 page)
27 February 2001New director appointed (2 pages)
23 February 2001Registered office changed on 23/02/01 from: c/o express accountancy 4 trinity 161 old christchurch road bournemouth BH1 1JU (1 page)
23 February 2001New secretary appointed (2 pages)
23 February 2001Ad 14/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 2001Incorporation (11 pages)