Company NameSales Activation Solutions Group Limited
Company StatusDissolved
Company Number04394889
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years ago)
Dissolution Date9 July 2014 (9 years, 8 months ago)
Previous NameFloor Image Holdings (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMr Steven Biddlecombe
NationalityBritish
StatusClosed
Appointed01 May 2005(3 years, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 09 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Vincent Close
Fetcham
Surrey
KT22 9PB
Director NameMr David Lovat Hearn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(4 years, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 09 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMunstead Manor Hascombe Road
Godalming
Surrey
GU8 4AA
Director NameRichard John Clothier
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(5 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 09 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 St Luke's Street
London
SW3 3RP
Director NameMr John Frederick Leutton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollins Barn
Hollins Moor Road
High Peak
SK22 1DX
Secretary NameGary Lee Black
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address34 Chapeltown Road
Radcliffe
Manchester
M26 1YF
Secretary NamePhilip Treanor
NationalityBritish
StatusResigned
Appointed13 February 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2005)
RoleSolicitor
Correspondence Address5 Oaklands Road
Hyde
Cheshire
SK14 3DD
Director NameRichard Cawsey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 2004(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 September 2004)
RoleFinancier
Correspondence Address104 Louisa Road
Birchgrove
2041 Nsw
Australia
Director NameWilliam David Sherbon
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 2007)
RoleCompany Director
Correspondence Address38 Moruben Road
Mosman
Sydney
New South Wales 2088
Australia
Director NamePeter Chapman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed16 November 2004(2 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 December 2007)
RoleCompany Director
Correspondence Address2/7 Redan Street
Mosman
New South Wales 2280
Australia
Director NameMr Preston Martin Charles Rabl
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 September 2007)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence AddressWinterbourne Manor
Winterbourne
Newbury
Berkshire
RG20 8AU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

4.5m at £0.2Committed Capital Gn Nominees Pty LTD
9.38%
Ordinary
4.3m at £0.2Electra Overseas LTD
8.94%
Ordinary
2m at £0.2Intercapital Private Group LTD
4.07%
Ordinary
1.7m at £0.2Committed Capital Strategic Opportunities Fund LTD
3.43%
Ordinary
8.2m at £0.3Rose Nominees
24.62%
Preferred Ordinary A
1.3m at £0.2Rose Nominees LTD
2.71%
Ordinary
1.3m at £0.2Floor Image LTD
2.70%
Ordinary
1.1m at £0.2Jonathan Patofff
2.20%
Ordinary
1.000k at £0.2Robert Geoffrey Myers
2.08%
Ordinary
961.2k at £0.2Committed Capital Strategic Opportunities (International) Fu
2.00%
Ordinary
8m at £0.2Committed Capital Pty LTD
16.71%
Ordinary
-OTHER
10.36%
-
934.6k at £0.2Communication Development Consultants Pty LTD
1.94%
Ordinary
858.4k at £0.2Abn Amro Bank Nv
1.78%
Ordinary
851k at £0.2Forest Nominees LTD
1.77%
Ordinary
512.8k at £0.2Neil Lawrence
1.06%
Ordinary
501.1k at £0.2Denali Investments Pty LTD
1.04%
Ordinary
420k at £0.2Cabletopp Enterprises LTD
0.87%
Ordinary
419.4k at £0.2Credit Suisse Client Nominees (Uk) LTD
0.87%
Ordinary
368k at £0.2Norfolk Global Venture Capital Fund LTD
0.76%
Ordinary
326.7k at £0.2Bank Of New York Nominees LTD
0.68%
Ordinary

Financials

Year2014
Turnover£3,309,248
Gross Profit-£328,500
Net Worth-£3,074,715
Cash£130,585
Current Liabilities£5,074,848

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

9 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2014Final Gazette dissolved following liquidation (1 page)
9 July 2014Final Gazette dissolved following liquidation (1 page)
9 April 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
9 April 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
24 December 2013Court order insolvency:court order replacement of liquidator (9 pages)
24 December 2013Court order insolvency:court order replacement of liquidator (9 pages)
24 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
24 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 December 2013Court order insolvency:replacement of liquidator (5 pages)
20 December 2013Appointment of a voluntary liquidator (2 pages)
20 December 2013Appointment of a voluntary liquidator (2 pages)
20 December 2013Court order insolvency:replacement of liquidator (5 pages)
23 September 2013Liquidators' statement of receipts and payments to 31 August 2013 (17 pages)
23 September 2013Liquidators' statement of receipts and payments to 31 August 2013 (17 pages)
23 September 2013Liquidators statement of receipts and payments to 31 August 2013 (17 pages)
22 November 2012Court order insolvency:court order - removal of liquidator (7 pages)
22 November 2012Court order insolvency:court order - removal of liquidator (7 pages)
22 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
22 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
19 November 2012Appointment of a voluntary liquidator (2 pages)
19 November 2012Appointment of a voluntary liquidator (2 pages)
28 September 2012Liquidators' statement of receipts and payments to 31 August 2012 (10 pages)
28 September 2012Liquidators' statement of receipts and payments to 31 August 2012 (10 pages)
28 September 2012Liquidators statement of receipts and payments to 31 August 2012 (10 pages)
13 September 2011Registered office address changed from 2Nd Floor Lasenby House 32 Kingly Street London London W1B 5QQ England on 13 September 2011 (2 pages)
13 September 2011Registered office address changed from 2Nd Floor Lasenby House 32 Kingly Street London London W1B 5QQ England on 13 September 2011 (2 pages)
8 September 2011Statement of affairs with form 4.19 (8 pages)
8 September 2011Statement of affairs with form 4.19 (8 pages)
8 September 2011Appointment of a voluntary liquidator (1 page)
8 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 2011Appointment of a voluntary liquidator (1 page)
8 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2011Annual return made up to 14 March 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 12,181,834.618202
(10 pages)
4 May 2011Annual return made up to 14 March 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 12,181,834.618202
(10 pages)
12 August 2010Annual return made up to 14 March 2010 with a full list of shareholders (10 pages)
12 August 2010Annual return made up to 14 March 2010 with a full list of shareholders (10 pages)
11 August 2010Compulsory strike-off action has been discontinued (1 page)
11 August 2010Compulsory strike-off action has been discontinued (1 page)
10 August 2010Group of companies' accounts made up to 30 June 2009 (33 pages)
10 August 2010Group of companies' accounts made up to 30 June 2009 (33 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
24 December 2009Group of companies' accounts made up to 30 June 2008 (30 pages)
24 December 2009Group of companies' accounts made up to 30 June 2008 (30 pages)
1 May 2009Return made up to 06/03/09; no change of members (4 pages)
1 May 2009Return made up to 06/03/09; no change of members (4 pages)
5 April 2009Ad 23/01/09\gbp si [email protected]=40\gbp ic 1735.35/1775.35\ (2 pages)
5 April 2009Ad 23/01/09\gbp si [email protected]=40\gbp ic 1735.35/1775.35\ (2 pages)
24 March 2009Return made up to 06/03/08; full list of members (4 pages)
24 March 2009Return made up to 06/03/08; full list of members (4 pages)
23 February 2009Registered office changed on 23/02/2009 from woolverstone house 61-62 berners street london W1T 3NJ (1 page)
23 February 2009Registered office changed on 23/02/2009 from woolverstone house 61-62 berners street london W1T 3NJ (1 page)
26 November 2008Appointment terminated director peter chapman (1 page)
26 November 2008Appointment terminated director peter chapman (1 page)
26 March 2008Group of companies' accounts made up to 30 June 2007 (30 pages)
26 March 2008Group of companies' accounts made up to 30 June 2007 (30 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
27 October 2007Return made up to 14/03/07; change of members
  • 363(288) ‐ Director resigned
(10 pages)
27 October 2007Return made up to 14/03/07; change of members
  • 363(288) ‐ Director resigned
(10 pages)
19 September 2007Group of companies' accounts made up to 30 June 2006 (31 pages)
19 September 2007Group of companies' accounts made up to 30 June 2006 (31 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Director's particulars changed (1 page)
27 October 2006Group of companies' accounts made up to 30 June 2005 (18 pages)
27 October 2006Group of companies' accounts made up to 30 June 2005 (18 pages)
10 August 2006Ad 21/06/06--------- £ si [email protected]= 104 £ ic 1436/1540 (2 pages)
10 August 2006Ad 21/06/06--------- £ si [email protected]= 104 £ ic 1436/1540 (2 pages)
9 August 2006Ad 13/04/06--------- £ si [email protected]= 55 £ ic 1381/1436 (3 pages)
9 August 2006Ad 13/04/06--------- £ si [email protected]= 55 £ ic 1381/1436 (3 pages)
2 May 2006Return made up to 14/03/06; full list of members (22 pages)
2 May 2006Return made up to 14/03/06; full list of members (22 pages)
3 April 2006Ad 27/02/06--------- £ si [email protected]= 250 £ ic 1114/1364 (11 pages)
3 April 2006Ad 27/02/06--------- £ si [email protected]=17 £ ic 1364/1381 (3 pages)
3 April 2006Ad 27/02/06--------- £ si [email protected]= 250 £ ic 1114/1364 (11 pages)
3 April 2006Ad 27/02/06--------- £ si [email protected]=17 £ ic 1364/1381 (3 pages)
31 March 2006Ad 12/11/04-28/02/05 £ si [email protected] (2 pages)
31 March 2006Ad 12/11/04-28/02/05 £ si [email protected] (2 pages)
5 December 2005Ad 12/11/04-28/08/05 £ si [email protected] (2 pages)
5 December 2005Statement of affairs (68 pages)
5 December 2005Statement of affairs (68 pages)
5 December 2005Ad 12/11/04-28/08/05 £ si [email protected] (2 pages)
7 October 2005Registered office changed on 07/10/05 from: c/o pannone & partners 123 deansgate manchester M3 2BU (1 page)
7 October 2005Registered office changed on 07/10/05 from: c/o pannone & partners 123 deansgate manchester M3 2BU (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
4 April 2005Return made up to 14/03/05; full list of members (14 pages)
4 April 2005Return made up to 14/03/05; full list of members (14 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 December 2004Ad 18/11/04--------- £ si [email protected]= 133 £ ic 978/1111 (2 pages)
24 December 2004Ad 18/11/04--------- £ si [email protected]= 133 £ ic 978/1111 (2 pages)
2 December 2004Total exemption full accounts made up to 30 June 2004 (13 pages)
2 December 2004Total exemption full accounts made up to 30 June 2004 (13 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
26 November 2004Ad 12/11/04--------- £ si [email protected]= 106 £ ic 872/978 (6 pages)
26 November 2004Ad 12/11/04--------- £ si [email protected]= 106 £ ic 872/978 (6 pages)
26 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(72 pages)
26 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(72 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
1 September 2004S-div 26/03/04 (2 pages)
1 September 2004S-div 26/03/04 (2 pages)
13 August 2004Statement of affairs (23 pages)
13 August 2004Ad 31/03/04--------- £ si [email protected]= 124 £ ic 166/290 (2 pages)
13 August 2004Ad 31/03/04--------- £ si [email protected]= 349 £ ic 523/872 (2 pages)
13 August 2004Statement of affairs (26 pages)
13 August 2004Statement of affairs (25 pages)
13 August 2004Ad 31/03/04--------- £ si [email protected]= 233 £ ic 290/523 (2 pages)
13 August 2004Statement of affairs (26 pages)
13 August 2004Ad 31/03/04--------- £ si [email protected]= 233 £ ic 290/523 (2 pages)
13 August 2004Statement of affairs (25 pages)
13 August 2004Ad 31/03/04--------- £ si [email protected]= 349 £ ic 523/872 (2 pages)
13 August 2004Statement of affairs (23 pages)
13 August 2004Ad 31/03/04--------- £ si [email protected]= 124 £ ic 166/290 (2 pages)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 June 2004Return made up to 14/03/04; full list of members (7 pages)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 June 2004New director appointed (3 pages)
16 June 2004New director appointed (3 pages)
16 June 2004Return made up to 14/03/04; full list of members (7 pages)
10 May 2004Ad 31/03/04--------- £ si [email protected]=33 £ ic 133/166 (2 pages)
10 May 2004Ad 31/03/04--------- £ si [email protected]=33 £ ic 133/166 (2 pages)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
6 May 2004New director appointed (2 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
6 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
19 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
19 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
19 April 2004Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page)
19 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
19 April 2004Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page)
19 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
8 April 2004Company name changed floor image holdings (uk) limite d\certificate issued on 08/04/04 (3 pages)
8 April 2004Company name changed floor image holdings (uk) limite d\certificate issued on 08/04/04 (3 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004Registered office changed on 01/03/04 from: berg & co scottish mutual house 35 peter street manchester M2 5BG (1 page)
1 March 2004Registered office changed on 01/03/04 from: berg & co scottish mutual house 35 peter street manchester M2 5BG (1 page)
1 March 2004New secretary appointed (2 pages)
14 April 2003Return made up to 14/03/03; full list of members (6 pages)
14 April 2003Return made up to 14/03/03; full list of members (6 pages)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 September 2002Ad 16/08/02--------- £ si [email protected]=132 £ ic 1/133 (2 pages)
5 September 2002Ad 16/08/02--------- £ si [email protected]=132 £ ic 1/133 (2 pages)
25 March 2002Registered office changed on 25/03/02 from: berg & co scottish mutual house 35 peter street manchester M2 5BG (1 page)
25 March 2002New secretary appointed (1 page)
25 March 2002New secretary appointed (1 page)
25 March 2002Registered office changed on 25/03/02 from: berg & co scottish mutual house 35 peter street manchester M2 5BG (1 page)
21 March 2002New director appointed (1 page)
21 March 2002New director appointed (1 page)
20 March 2002Registered office changed on 20/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 March 2002Registered office changed on 20/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 March 2002New secretary appointed (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002New secretary appointed (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Secretary resigned (1 page)
14 March 2002Incorporation (15 pages)
14 March 2002Incorporation (15 pages)