Company NameS.A. Homes Limited
Company StatusDissolved
Company Number05778138
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Samir Ahsan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 25 Manor Park
Lewisham
London
SE13 5QZ
Secretary NameDr Muhammad Ahsan
NationalityBritish
StatusClosed
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Bradford Close
Bromley
Kent
BR2 8NR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address14 Ravensbury Avenue
Morden
Surrey
SM4 6ET
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

95 at £0.01Ponnambalam Balakumar
95.00%
Ordinary
5 at £0.01Samir Ahsan
5.00%
Ordinary

Financials

Year2014
Net Worth-£78,497
Cash£39,511
Current Liabilities£118,008

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 August

Charges

4 March 2008Delivered on: 6 March 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 12 broadfield road, london t/no SGL111923 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
29 March 2007Delivered on: 7 April 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
29 March 2007Delivered on: 16 April 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 torridon road catford london t/no sgl 98844. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
30 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
11 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
1 October 2013Registered office address changed from 408 Streatham High Road Streatham London SW16 6EX on 1 October 2013 (1 page)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Registered office address changed from 408 Streatham High Road Streatham London SW16 6EX on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 408 Streatham High Road Streatham London SW16 6EX on 1 October 2013 (1 page)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 August 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 August 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
18 August 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
16 August 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
16 August 2012Director's details changed for Samir Ahsan on 14 August 2012 (2 pages)
16 August 2012Director's details changed for Samir Ahsan on 14 August 2012 (2 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
8 September 2011Annual return made up to 9 May 2011 with a full list of shareholders (14 pages)
8 September 2011Annual return made up to 9 May 2011 with a full list of shareholders (14 pages)
8 September 2011Annual return made up to 9 May 2011 with a full list of shareholders (14 pages)
14 July 2011Amended accounts made up to 31 August 2010 (7 pages)
14 July 2011Amended accounts made up to 31 August 2010 (7 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 November 2010Annual return made up to 11 May 2010 (14 pages)
23 November 2010Annual return made up to 11 May 2010 (14 pages)
2 November 2010Secretary's details changed for Dr Muhammad Ahsan on 28 October 2010 (3 pages)
2 November 2010Director's details changed for Samir Ahsan on 28 October 2010 (3 pages)
2 November 2010Secretary's details changed for Dr Muhammad Ahsan on 28 October 2010 (3 pages)
2 November 2010Director's details changed for Samir Ahsan on 28 October 2010 (3 pages)
30 September 2010Registered office address changed from Unit 12 Beckenham Business Center Cricket Lane Beckenham Kent BR3 1LB on 30 September 2010 (1 page)
30 September 2010Registered office address changed from Unit 12 Beckenham Business Center Cricket Lane Beckenham Kent BR3 1LB on 30 September 2010 (1 page)
21 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 May 2009Return made up to 11/04/09; full list of members (3 pages)
27 May 2009Return made up to 11/04/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 September 2008Return made up to 11/04/08; full list of members (3 pages)
9 September 2008Return made up to 11/04/08; full list of members (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 August 2007Return made up to 11/04/07; full list of members (6 pages)
8 August 2007Return made up to 11/04/07; full list of members (6 pages)
16 April 2007Particulars of mortgage/charge (3 pages)
16 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (7 pages)
7 April 2007Particulars of mortgage/charge (7 pages)
23 February 2007Accounting reference date extended from 30/04/07 to 30/08/07 (1 page)
23 February 2007Accounting reference date extended from 30/04/07 to 30/08/07 (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006New secretary appointed (2 pages)
27 April 2006New secretary appointed (2 pages)
27 April 2006Registered office changed on 27/04/06 from: team house, 1 b st mary's road watford herts WD18 0EE (1 page)
27 April 2006Registered office changed on 27/04/06 from: team house, 1 b st mary's road watford herts WD18 0EE (1 page)
27 April 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
11 April 2006Incorporation (6 pages)
11 April 2006Incorporation (6 pages)