Company NameSales Activation Solutions (UK) Limited
Company StatusDissolved
Company Number05007251
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)
Dissolution Date9 July 2014 (9 years, 9 months ago)
Previous NameSales Activation Solutions Limited

Business Activity

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

Directors

Secretary NameMr Steven Biddlecombe
NationalityBritish
StatusClosed
Appointed01 May 2005(1 year, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 09 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Vincent Close
Fetcham
Surrey
KT22 9PB
Director NameMr Steven Biddlecombe
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2007(3 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 09 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Vincent Close
Fetcham
Surrey
KT22 9PB
Director NameRichard Cawsey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed09 January 2004(3 days after company formation)
Appointment Duration8 months, 1 week (resigned 18 September 2004)
RoleFinancier
Correspondence Address104 Louisa Road
Birchgrove
2041 Nsw
Australia
Director NameMr John Frederick Leutton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(3 days after company formation)
Appointment Duration3 years (resigned 29 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollins Barn
Hollins Moor Road
High Peak
SK22 1DX
Director NameWilliam David Sherbon
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(2 months, 3 weeks 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
Secretary NamePhilip Domonic Treanor
NationalityBritish
StatusResigned
Appointed31 March 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

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

Shareholders

1000 at £0.001Sales Activation Solutions Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,309,248
Gross Profit-£328,500
Net Worth-£10,534,075
Cash£125,264
Current Liabilities£12,741,873

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 July 2014Final Gazette dissolved following liquidation (1 page)
9 July 2014Final Gazette dissolved following liquidation (1 page)
9 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
9 April 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
3 February 2014Liquidators' statement of receipts and payments to 23 January 2014 (33 pages)
3 February 2014Liquidators' statement of receipts and payments to 23 January 2014 (33 pages)
3 February 2014Liquidators statement of receipts and payments to 23 January 2014 (33 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)
24 December 2013Court order insolvency:court order replacement of liquidator (9 pages)
24 December 2013Court order insolvency:court order replacement of liquidator (9 pages)
20 December 2013Court order insolvency:replacement of liquidator (5 pages)
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)
18 February 2013Liquidators statement of receipts and payments to 23 January 2013 (14 pages)
18 February 2013Liquidators' statement of receipts and payments to 23 January 2013 (14 pages)
18 February 2013Liquidators' statement of receipts and payments to 23 January 2013 (14 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 2012Court order insolvency:court order - removal of liquidator (7 pages)
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)
9 February 2012Administrator's progress report to 24 January 2012 (13 pages)
9 February 2012Administrator's progress report to 24 January 2012 (13 pages)
24 January 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 January 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
16 January 2012Administrator's progress report to 15 December 2011 (12 pages)
16 January 2012Administrator's progress report to 15 December 2011 (12 pages)
30 August 2011Result of meeting of creditors (30 pages)
30 August 2011Result of meeting of creditors (30 pages)
8 August 2011Notice of appointment of replacement/additional administrator (1 page)
8 August 2011Notice of vacation of office by administrator (7 pages)
8 August 2011 (1 page)
8 August 2011Statement of administrator's proposal (26 pages)
8 August 2011Notice of appointment of replacement/additional administrator (1 page)
8 August 2011Notice of vacation of office by administrator (7 pages)
8 August 2011Statement of administrator's proposal (26 pages)
14 July 2011Statement of affairs with form 2.14B (7 pages)
14 July 2011Statement of affairs with form 2.14B (7 pages)
29 June 2011Registered office address changed from 2Nd Floor Lasenby House 32 Kingly Street London London W1B 5QQ England on 29 June 2011 (2 pages)
29 June 2011Registered office address changed from 2Nd Floor Lasenby House 32 Kingly Street London London W1B 5QQ England on 29 June 2011 (2 pages)
28 June 2011Appointment of an administrator (1 page)
28 June 2011Appointment of an administrator (1 page)
2 March 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 1
(4 pages)
2 March 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 1
(4 pages)
2 March 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 1
(4 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 2010Full accounts made up to 30 June 2009 (14 pages)
10 August 2010Full accounts made up to 30 June 2009 (14 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
5 March 2010Director's details changed for Steven Biddlecombe on 6 January 2010 (2 pages)
5 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Steven Biddlecombe on 6 January 2010 (2 pages)
5 March 2010Director's details changed for Steven Biddlecombe on 6 January 2010 (2 pages)
5 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
1 March 2010Full accounts made up to 30 June 2008 (17 pages)
1 March 2010Full accounts made up to 30 June 2008 (17 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 March 2009Return made up to 06/01/09; full list of members (3 pages)
4 March 2009Location of register of members (1 page)
4 March 2009Location of debenture register (1 page)
4 March 2009Location of debenture register (1 page)
4 March 2009Registered office changed on 04/03/2009 from 2ND floor lasenby house 32 kingly street london W1B 5QQ england (1 page)
4 March 2009Location of register of members (1 page)
4 March 2009Registered office changed on 04/03/2009 from 2ND floor lasenby house 32 kingly street london W1B 5QQ england (1 page)
4 March 2009Return made up to 06/01/09; full list of members (3 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 March 2008Full accounts made up to 30 June 2007 (15 pages)
26 March 2008Full accounts made up to 30 June 2007 (15 pages)
11 January 2008Return made up to 06/01/08; full list of members (2 pages)
11 January 2008Return made up to 06/01/08; full list of members (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
2 December 2007Full accounts made up to 30 June 2006 (12 pages)
2 December 2007Full accounts made up to 30 June 2006 (12 pages)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
7 March 2007Return made up to 06/01/07; full list of members (7 pages)
7 March 2007Return made up to 06/01/07; full list of members (7 pages)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
26 October 2006Full accounts made up to 30 June 2005 (14 pages)
26 October 2006Full accounts made up to 30 June 2005 (14 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
23 March 2006Return made up to 06/01/06; full list of members (7 pages)
23 March 2006Return made up to 06/01/06; full list of members (7 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005Registered office changed on 22/09/05 from: c/o pannone & partners 123 deansgate manchester M3 2BU (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005New secretary appointed (1 page)
22 September 2005Registered office changed on 22/09/05 from: c/o pannone & partners 123 deansgate manchester M3 2BU (1 page)
22 September 2005New secretary appointed (1 page)
17 September 2005Particulars of mortgage/charge (4 pages)
17 September 2005Particulars of mortgage/charge (4 pages)
18 March 2005Return made up to 06/01/05; full list of members (7 pages)
18 March 2005Return made up to 06/01/05; full list of members (7 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
20 August 2004Registered office changed on 20/08/04 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
20 August 2004Registered office changed on 20/08/04 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004Director resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
4 May 2004Company name changed sales activation solutions limit ed\certificate issued on 04/05/04 (2 pages)
4 May 2004Company name changed sales activation solutions limit ed\certificate issued on 04/05/04 (2 pages)
16 January 2004Memorandum and Articles of Association (2 pages)
16 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 January 2004Nc inc already adjusted 09/01/04 (2 pages)
16 January 2004Memorandum and Articles of Association (2 pages)
16 January 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
16 January 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
16 January 2004Conve 09/01/04 (2 pages)
16 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 January 2004Nc inc already adjusted 09/01/04 (2 pages)
16 January 2004Conve 09/01/04 (2 pages)
6 January 2004Incorporation (13 pages)
6 January 2004Incorporation (13 pages)