Fetcham
Surrey
KT22 9PB
Director Name | Mr Steven Biddlecombe |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2007(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 09 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Vincent Close Fetcham Surrey KT22 9PB |
Director Name | Richard Cawsey |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 January 2004(3 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 September 2004) |
Role | Financier |
Correspondence Address | 104 Louisa Road Birchgrove 2041 Nsw Australia |
Director Name | Mr John Frederick Leutton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(3 days after company formation) |
Appointment Duration | 3 years (resigned 29 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollins Barn Hollins Moor Road High Peak SK22 1DX |
Director Name | William David Sherbon |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 March 2007) |
Role | Company Director |
Correspondence Address | 38 Moruben Road Mosman Sydney New South Wales 2088 Australia |
Secretary Name | Philip Domonic Treanor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
1000 at £0.001 | Sales Activation Solutions Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,309,248 |
Gross Profit | -£328,500 |
Net Worth | -£10,534,075 |
Cash | £125,264 |
Current Liabilities | £12,741,873 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2014 | Final Gazette dissolved following liquidation (1 page) |
9 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
9 April 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
3 February 2014 | Liquidators' statement of receipts and payments to 23 January 2014 (33 pages) |
3 February 2014 | Liquidators' statement of receipts and payments to 23 January 2014 (33 pages) |
3 February 2014 | Liquidators statement of receipts and payments to 23 January 2014 (33 pages) |
24 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 December 2013 | Court order insolvency:court order replacement of liquidator (9 pages) |
24 December 2013 | Court order insolvency:court order replacement of liquidator (9 pages) |
20 December 2013 | Court order insolvency:replacement of liquidator (5 pages) |
20 December 2013 | Court order insolvency:replacement of liquidator (5 pages) |
20 December 2013 | Appointment of a voluntary liquidator (2 pages) |
20 December 2013 | Appointment of a voluntary liquidator (2 pages) |
18 February 2013 | Liquidators statement of receipts and payments to 23 January 2013 (14 pages) |
18 February 2013 | Liquidators' statement of receipts and payments to 23 January 2013 (14 pages) |
18 February 2013 | Liquidators' statement of receipts and payments to 23 January 2013 (14 pages) |
22 November 2012 | Court order insolvency:court order - removal of liquidator (7 pages) |
22 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 November 2012 | Court order insolvency:court order - removal of liquidator (7 pages) |
22 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 November 2012 | Appointment of a voluntary liquidator (2 pages) |
19 November 2012 | Appointment of a voluntary liquidator (2 pages) |
9 February 2012 | Administrator's progress report to 24 January 2012 (13 pages) |
9 February 2012 | Administrator's progress report to 24 January 2012 (13 pages) |
24 January 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
24 January 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
16 January 2012 | Administrator's progress report to 15 December 2011 (12 pages) |
16 January 2012 | Administrator's progress report to 15 December 2011 (12 pages) |
30 August 2011 | Result of meeting of creditors (30 pages) |
30 August 2011 | Result of meeting of creditors (30 pages) |
8 August 2011 | Notice of appointment of replacement/additional administrator (1 page) |
8 August 2011 | Notice of vacation of office by administrator (7 pages) |
8 August 2011 | (1 page) |
8 August 2011 | Statement of administrator's proposal (26 pages) |
8 August 2011 | Notice of appointment of replacement/additional administrator (1 page) |
8 August 2011 | Notice of vacation of office by administrator (7 pages) |
8 August 2011 | Statement of administrator's proposal (26 pages) |
14 July 2011 | Statement of affairs with form 2.14B (7 pages) |
14 July 2011 | Statement of affairs with form 2.14B (7 pages) |
29 June 2011 | Registered office address changed from 2Nd Floor Lasenby House 32 Kingly Street London London W1B 5QQ England on 29 June 2011 (2 pages) |
29 June 2011 | Registered office address changed from 2Nd Floor Lasenby House 32 Kingly Street London London W1B 5QQ England on 29 June 2011 (2 pages) |
28 June 2011 | Appointment of an administrator (1 page) |
28 June 2011 | Appointment of an administrator (1 page) |
2 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders Statement of capital on 2011-03-02
|
2 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders Statement of capital on 2011-03-02
|
2 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders Statement of capital on 2011-03-02
|
11 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2010 | Full accounts made up to 30 June 2009 (14 pages) |
10 August 2010 | Full accounts made up to 30 June 2009 (14 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2010 | Director's details changed for Steven Biddlecombe on 6 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Steven Biddlecombe on 6 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Steven Biddlecombe on 6 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Full accounts made up to 30 June 2008 (17 pages) |
1 March 2010 | Full accounts made up to 30 June 2008 (17 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 March 2009 | Return made up to 06/01/09; full list of members (3 pages) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Location of debenture register (1 page) |
4 March 2009 | Location of debenture register (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 2ND floor lasenby house 32 kingly street london W1B 5QQ england (1 page) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 2ND floor lasenby house 32 kingly street london W1B 5QQ england (1 page) |
4 March 2009 | Return made up to 06/01/09; full list of members (3 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from woolverstone house 61-62 berners street london W1T 3NJ (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from woolverstone house 61-62 berners street london W1T 3NJ (1 page) |
26 March 2008 | Full accounts made up to 30 June 2007 (15 pages) |
26 March 2008 | Full accounts made up to 30 June 2007 (15 pages) |
11 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
11 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
2 December 2007 | Full accounts made up to 30 June 2006 (12 pages) |
2 December 2007 | Full accounts made up to 30 June 2006 (12 pages) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
7 March 2007 | Return made up to 06/01/07; full list of members (7 pages) |
7 March 2007 | Return made up to 06/01/07; full list of members (7 pages) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
26 October 2006 | Full accounts made up to 30 June 2005 (14 pages) |
26 October 2006 | Full accounts made up to 30 June 2005 (14 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
23 March 2006 | Return made up to 06/01/06; full list of members (7 pages) |
23 March 2006 | Return made up to 06/01/06; full list of members (7 pages) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: c/o pannone & partners 123 deansgate manchester M3 2BU (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | New secretary appointed (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: c/o pannone & partners 123 deansgate manchester M3 2BU (1 page) |
22 September 2005 | New secretary appointed (1 page) |
17 September 2005 | Particulars of mortgage/charge (4 pages) |
17 September 2005 | Particulars of mortgage/charge (4 pages) |
18 March 2005 | Return made up to 06/01/05; full list of members (7 pages) |
18 March 2005 | Return made up to 06/01/05; full list of members (7 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
20 August 2004 | Registered office changed on 20/08/04 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | Director resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | New secretary appointed (2 pages) |
4 May 2004 | Company name changed sales activation solutions limit ed\certificate issued on 04/05/04 (2 pages) |
4 May 2004 | Company name changed sales activation solutions limit ed\certificate issued on 04/05/04 (2 pages) |
16 January 2004 | Memorandum and Articles of Association (2 pages) |
16 January 2004 | Resolutions
|
16 January 2004 | Nc inc already adjusted 09/01/04 (2 pages) |
16 January 2004 | Memorandum and Articles of Association (2 pages) |
16 January 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
16 January 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
16 January 2004 | Conve 09/01/04 (2 pages) |
16 January 2004 | Resolutions
|
16 January 2004 | Nc inc already adjusted 09/01/04 (2 pages) |
16 January 2004 | Conve 09/01/04 (2 pages) |
6 January 2004 | Incorporation (13 pages) |
6 January 2004 | Incorporation (13 pages) |