Company NameS.A.W. (UK) Ltd
Company StatusDissolved
Company Number04511192
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)
Dissolution Date28 July 2010 (13 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameOi Wah Chan
NationalityBritish
StatusClosed
Appointed02 September 2002(2 weeks, 5 days after company formation)
Appointment Duration7 years, 11 months (closed 28 July 2010)
RoleSecretary
Correspondence Address35 Chessington Road
West Ewell
Surrey
KT19 9UW
Director NameRebecca Chan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 28 July 2010)
RoleCompany Director
Correspondence Address35 Chessington Road
West Ewell
Surrey
KT19 9UW
Secretary NameSiu Tak Chan
NationalityBritish
StatusClosed
Appointed30 April 2004(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 28 July 2010)
RoleSecretary
Correspondence Address35 Chessington Road
West Ewell
Surrey
KT19 9UW
Director NameJenny Ying Wah Cheng
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(2 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 19 June 2005)
RoleCompany Director
Correspondence Address73 Bridge Road
Chessington
Surrey
KT9 2RX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address10-12 New College Parade
Finchley Road
London
NW3 5EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,337
Cash£7,723
Current Liabilities£33,422

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 July 2010Final Gazette dissolved following liquidation (1 page)
28 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 January 2010Liquidators' statement of receipts and payments to 8 January 2010 (5 pages)
25 January 2010Liquidators statement of receipts and payments to 8 January 2010 (5 pages)
25 January 2010Liquidators statement of receipts and payments to 8 January 2010 (5 pages)
24 July 2009Liquidators statement of receipts and payments to 8 July 2009 (5 pages)
24 July 2009Liquidators statement of receipts and payments to 8 July 2009 (5 pages)
24 July 2009Liquidators' statement of receipts and payments to 8 July 2009 (5 pages)
22 January 2009Liquidators statement of receipts and payments to 8 January 2009 (5 pages)
22 January 2009Liquidators statement of receipts and payments to 8 January 2009 (5 pages)
22 January 2009Liquidators' statement of receipts and payments to 8 January 2009 (5 pages)
22 January 2008Statement of affairs (5 pages)
22 January 2008Statement of affairs (5 pages)
15 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2008Appointment of a voluntary liquidator (1 page)
15 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2008Appointment of a voluntary liquidator (1 page)
31 December 2007Registered office changed on 31/12/07 from: plaza building lee high road london SE13 5PT (1 page)
31 December 2007Registered office changed on 31/12/07 from: plaza building lee high road london SE13 5PT (1 page)
20 October 2006Return made up to 14/08/06; full list of members (7 pages)
20 October 2006Return made up to 14/08/06; full list of members (7 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 November 2005Return made up to 14/08/05; full list of members (7 pages)
10 November 2005Return made up to 14/08/05; full list of members (7 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 October 2004Return made up to 14/08/04; full list of members (7 pages)
7 October 2004Return made up to 14/08/04; full list of members (7 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
14 December 2003Total exemption full accounts made up to 31 August 2003 (8 pages)
14 December 2003Total exemption full accounts made up to 31 August 2003 (8 pages)
22 September 2003Return made up to 14/08/03; full list of members (6 pages)
22 September 2003Return made up to 14/08/03; full list of members (6 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Ad 24/08/02-24/08/02 £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2002Ad 24/08/02-24/08/02 £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2002New director appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
14 August 2002Incorporation (9 pages)
14 August 2002Incorporation (9 pages)