Company NameSaund & Malaga (International) Limited
Company StatusDissolved
Company Number04515592
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 9 months ago)
Dissolution Date14 December 2010 (13 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Parmjit Singh Saund
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(2 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 14 December 2010)
RoleProperties
Country of ResidenceUnited Kingdom
Correspondence Address15 St Christophers
Handsworth Wood
Birmingham
B20 1BP
Director NameMr Satvinder Singh Matharu
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 14 December 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Calshot Avenue
Grays
Essex
RM16 6QY
Secretary NameMr Satvinder Singh Matharu
NationalityBritish
StatusClosed
Appointed02 June 2009(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 14 December 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Calshot Avenue
Grays
Essex
RM16 6QY
Director NameMr Ernest William O'Brien
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12a White Friars
Chester
Cheshire
CH1 1NZ
Wales
Secretary NameGail Homersley
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address12a White Friars
Chester
Cheshire
CH1 1NZ
Wales
Director NameMr Edward George Francis
Date of BirthMay 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2005(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Comet Way
Mudeford
Christchurch
Dorset
BH23 4JF
Director NameMs Sandra Cecilia Malaga Prado
Date of BirthNovember 1975 (Born 48 years ago)
NationalityPeruvian
StatusResigned
Appointed24 November 2008(6 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 June 2009)
RoleManager
Correspondence AddressAmpliacion La Negrita A-2
Arequipa
Peru
Secretary NameDr Marco Antonio Quiroz Hernandez
StatusResigned
Appointed24 November 2008(6 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 June 2009)
RoleManager
Correspondence AddressA V. Gonzales Suarez Y Bonmediano No 1783
Quito
Ecuador
Director NameMr Jasvinder Singh
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(6 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 October 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address34 Howard Street
Dudley
DY4 8UF
Secretary NameMajor Company Services Ltd (Corporation)
StatusResigned
Appointed24 January 2005(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 July 2008)
Correspondence Address12a White Friars
Chester
Cheshire
CH1 1NZ
Wales

Location

Registered Address6 Calshot Avenue
Chafford Hundred
Grays
Essex
RM16 6QY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,354
Current Liabilities£7,354

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2009Termination of appointment of Jasvinder Singh as a director (1 page)
14 December 2009Termination of appointment of Jasvinder Singh as a director (1 page)
28 July 2009Director's change of particulars / jasvinder singh / 02/06/2009 (1 page)
28 July 2009Director's Change of Particulars / jasvinder singh / 02/06/2009 / Title was: mrs, now: mr (1 page)
28 July 2009Return made up to 02/06/09; full list of members (4 pages)
28 July 2009Return made up to 02/06/09; full list of members (4 pages)
24 July 2009Ad 02/06/09\gbp si 1@1=1\gbp ic 2/3\ (1 page)
24 July 2009Ad 02/06/09 gbp si 1@1=1 gbp ic 2/3 (1 page)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
11 June 2009Appointment terminated director sandra malaga prado (1 page)
11 June 2009Secretary appointed mr satvinder singh matharu (1 page)
11 June 2009Registered office changed on 11/06/2009 from 15 st. Christophers handsworth wood birmingham B20 1BP united kingdom (1 page)
11 June 2009Director appointed mr satvinder singh matharu (1 page)
11 June 2009Appointment Terminated Secretary marco quiroz hernandez (1 page)
11 June 2009Appointment terminated secretary marco quiroz hernandez (1 page)
11 June 2009Registered office changed on 11/06/2009 from 15 st. Christophers handsworth wood birmingham B20 1BP united kingdom (1 page)
11 June 2009Director appointed mr jasvinder singh (1 page)
11 June 2009Secretary appointed mr satvinder singh matharu (1 page)
11 June 2009Director appointed mr jasvinder singh (1 page)
11 June 2009Appointment Terminated Director sandra malaga prado (1 page)
11 June 2009Director appointed mr satvinder singh matharu (1 page)
28 November 2008Company name changed fransaund rotors international LIMITED\certificate issued on 01/12/08 (2 pages)
28 November 2008Company name changed fransaund rotors international LIMITED\certificate issued on 01/12/08 (2 pages)
27 November 2008Director appointed ms sandra cecilia malaga prado (1 page)
27 November 2008Director appointed ms sandra cecilia malaga prado (1 page)
27 November 2008Secretary appointed dr marco antonio quiroz hernandez (1 page)
27 November 2008Secretary appointed dr marco antonio quiroz hernandez (1 page)
27 November 2008Return made up to 20/08/08; full list of members (3 pages)
27 November 2008Return made up to 20/08/08; full list of members (3 pages)
3 July 2008Appointment Terminated Secretary major company services LTD (1 page)
3 July 2008Appointment terminated director edward francis (1 page)
3 July 2008Registered office changed on 03/07/2008 from 12A white friars chester cheshire CH1 1NZ (1 page)
3 July 2008Appointment terminated secretary major company services LTD (1 page)
3 July 2008Registered office changed on 03/07/2008 from 12A white friars chester cheshire CH1 1NZ (1 page)
3 July 2008Appointment Terminated Director edward francis (1 page)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
29 August 2007Return made up to 20/08/07; full list of members (2 pages)
29 August 2007Return made up to 20/08/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 August 2006Return made up to 20/08/06; full list of members (2 pages)
29 August 2006Return made up to 20/08/06; full list of members (2 pages)
5 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
5 April 2006Accounts made up to 31 August 2005 (1 page)
22 August 2005Return made up to 20/08/05; full list of members (3 pages)
22 August 2005Return made up to 20/08/05; full list of members (3 pages)
19 August 2005Company name changed fransaund rotors LIMITED\certificate issued on 19/08/05 (2 pages)
19 August 2005Company name changed fransaund rotors LIMITED\certificate issued on 19/08/05 (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
31 May 2005Company name changed bvi developments LIMITED\certificate issued on 31/05/05 (2 pages)
31 May 2005Company name changed bvi developments LIMITED\certificate issued on 31/05/05 (2 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005New secretary appointed (2 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
14 February 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
14 February 2005Accounts made up to 31 August 2004 (1 page)
9 September 2004Return made up to 20/08/04; full list of members (6 pages)
9 September 2004Return made up to 20/08/04; full list of members (6 pages)
19 September 2003Accounts made up to 31 August 2003 (1 page)
19 September 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
12 September 2003Return made up to 20/08/03; full list of members (6 pages)
12 September 2003Return made up to 20/08/03; full list of members (6 pages)
20 August 2002Incorporation (12 pages)