Company NameSawsap Limited
Company StatusDissolved
Company Number05489746
CategoryPrivate Limited Company
Incorporation Date23 June 2005(18 years, 9 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Philip Beaver
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Athlone Road
London
SW2 2DS
Secretary NameMr Gary Ian Douglas
NationalityBritish
StatusClosed
Appointed20 June 2006(12 months after company formation)
Appointment Duration9 years, 4 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wellfield Gardens
Carshalton
Surrey
SM5 4EA
Director NameStephen Michael Kearney
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleHealth & Safety Manager
Correspondence Address92 Goldstone Road
Hove
BN3 3RH
Secretary NameLyndsay Dannielle Kearney
NationalityBritish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address9f Earlsfield Road
London
SE18 3DB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteeventconcept.co.uk
Email address[email protected]

Location

Registered AddressB3/B4 Galleywall Trading Estate
Galleywall Road
London
SE16 3PB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSouth Bermondsey
Built Up AreaGreater London

Shareholders

100 at £1Event Concept LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
4 July 2015Application to strike the company off the register (3 pages)
4 July 2015Application to strike the company off the register (3 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 July 2010Director's details changed for Mark Beaver on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Mark Beaver on 1 January 2010 (2 pages)
19 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Mark Beaver on 1 January 2010 (2 pages)
19 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 July 2009Return made up to 23/06/09; full list of members (3 pages)
7 July 2009Return made up to 23/06/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 July 2008Location of register of members (1 page)
16 July 2008Return made up to 23/06/08; full list of members (3 pages)
16 July 2008Return made up to 23/06/08; full list of members (3 pages)
16 July 2008Location of register of members (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Registered office changed on 25/01/08 from: B1 tower bridge complex 100 clements road london SE16 4DG (1 page)
25 January 2008Registered office changed on 25/01/08 from: B1 tower bridge complex 100 clements road london SE16 4DG (1 page)
18 July 2007Return made up to 23/06/07; full list of members (2 pages)
18 July 2007Return made up to 23/06/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
9 August 2006Return made up to 23/06/06; full list of members
  • 363(287) ‐ Registered office changed on 09/08/06
(7 pages)
9 August 2006Return made up to 23/06/06; full list of members
  • 363(287) ‐ Registered office changed on 09/08/06
(7 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006New secretary appointed (2 pages)
17 July 2006New secretary appointed (2 pages)
11 July 2005Ad 23/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2005Ad 23/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
10 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Incorporation (17 pages)
23 June 2005Incorporation (17 pages)