Company NameSaydan Marketing Limited
Company StatusDissolved
Company Number05373662
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMarina Abdul Magid
Date of BirthApril 1968 (Born 56 years ago)
NationalityPortuguese
StatusResigned
Appointed01 October 2010(5 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 13 November 2020)
RoleCompany Manager
Country of ResidenceGibraltar
Correspondence AddressSuite 23 Portland House
Glacis Road
Gibraltar
Director NameFiduciary Directors Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address3 Bell Lane
Gibraltar
Foreign
Secretary NameFiduciary Management Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address3 Bell Lane
Gibraltar

Location

Registered Address31 Howcroft Crescent
West Finchley
London
N3 1PA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£1,000

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

13 November 2020Termination of appointment of Fiduciary Directors Limited as a director on 13 November 2020 (1 page)
13 November 2020Termination of appointment of Fiduciary Management Limited as a secretary on 13 November 2020 (1 page)
13 November 2020Termination of appointment of Marina Abdul Magid as a director on 13 November 2020 (1 page)
8 April 2020Change of details for Ms. Edna Freida Krochmal as a person with significant control on 8 April 2020 (2 pages)
8 April 2020Notification of Menahem Emiel Lieber as a person with significant control on 8 April 2020 (2 pages)
30 March 2020Micro company accounts made up to 28 February 2020 (2 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
16 April 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
2 November 2018Registered office address changed from 45 Welbeck Street London W1G 8DZ to 31 Howcroft Crescent West Finchley London N3 1PA on 2 November 2018 (1 page)
21 March 2018Micro company accounts made up to 28 February 2018 (2 pages)
8 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
19 April 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 April 2017Micro company accounts made up to 28 February 2017 (2 pages)
17 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 28 February 2016 (4 pages)
19 January 2017Total exemption small company accounts made up to 28 February 2016 (4 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(5 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(5 pages)
16 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(5 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(5 pages)
11 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(5 pages)
18 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
18 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
11 October 2010Appointment of Marina Abdul Magid as a director (3 pages)
11 October 2010Appointment of Marina Abdul Magid as a director (3 pages)
2 September 2010Partial exemption accounts made up to 28 February 2010 (5 pages)
2 September 2010Partial exemption accounts made up to 28 February 2010 (5 pages)
26 February 2010Secretary's details changed for Fiduciary Management Limited on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Fiduciary Directors Limited on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Fiduciary Directors Limited on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
26 February 2010Secretary's details changed for Fiduciary Management Limited on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
19 August 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
19 August 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
27 February 2009Return made up to 23/02/09; full list of members (3 pages)
27 February 2009Return made up to 23/02/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
24 June 2008Return made up to 23/02/08; full list of members (6 pages)
24 June 2008Return made up to 23/02/08; full list of members (6 pages)
20 June 2007Return made up to 23/02/07; full list of members (6 pages)
20 June 2007Return made up to 23/02/07; full list of members (6 pages)
6 June 2007Ad 30/04/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 June 2007Ad 30/04/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
21 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
22 May 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
22 May 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
8 March 2006Return made up to 23/02/06; full list of members (6 pages)
8 March 2006Return made up to 23/02/06; full list of members (6 pages)
23 February 2005Incorporation (17 pages)
23 February 2005Incorporation (17 pages)