Company NameSainsbury Asset Management Limited
Company StatusDissolved
Company Number04261497
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 8 months ago)
Dissolution Date25 April 2006 (17 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameSebastian Charles Sainsbury
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(1 day after company formation)
Appointment Duration4 years, 8 months (closed 25 April 2006)
RoleCompany Director
Correspondence Address31 Eccleston Street
London
SW1W 9NP
Director NameMr Christopher Julian Brigstocke
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 25 April 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Portman Avenue
London
SW14 8NX
Secretary NameLion Corporate Services Limited (Corporation)
StatusClosed
Appointed13 January 2003(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 25 April 2006)
Correspondence Address2 High Street
Kingston Upon Thames
Surrey
KT1 1EY
Director NameNewco Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Secretary NameLion Corporate Services Limited (Corporation)
StatusResigned
Appointed31 July 2001(1 day after company formation)
Appointment Duration2 months (resigned 01 October 2001)
Correspondence Address2 High Street
Kingston Upon Thames
Surrey
KT1 1EY
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2001(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 January 2004)
Correspondence Address3 Sheldon Square
London
W2 6PS

Location

Registered AddressFinance House
383 Eastern Avenue
Ilford
Essex
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2004Return made up to 30/07/04; full list of members (7 pages)
26 November 2004Registered office changed on 26/11/04 from: collards 2 high street kingston upon thames surrey KT1 1EY (1 page)
19 January 2004Registered office changed on 19/01/04 from: 3 sheldon square london W2 6PS (1 page)
19 January 2004New secretary appointed (2 pages)
19 January 2004Accounts for a dormant company made up to 31 July 2002 (1 page)
19 January 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
19 January 2004Secretary resigned (1 page)
30 September 2003Return made up to 30/07/03; no change of members (4 pages)
25 February 2003Registered office changed on 25/02/03 from: 2 high street kingston upon thames surrey KT1 1EY (1 page)
8 February 2003Secretary's particulars changed (1 page)
28 January 2003Compulsory strike-off action has been discontinued (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
5 November 2001New secretary appointed (2 pages)
5 November 2001Secretary resigned (1 page)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2001Nc inc already adjusted 12/10/01 (1 page)
19 September 2001New director appointed (2 pages)
18 September 2001Ad 31/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Registered office changed on 06/08/01 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
6 August 2001Secretary resigned (1 page)