Company NameSapdss Limited
Company StatusDissolved
Company Number06509153
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 1 month ago)
Dissolution Date12 June 2012 (11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameShivaji Nagar
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIndian
StatusClosed
Appointed04 August 2011(3 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 12 June 2012)
RoleConsultant
Country of ResidenceIndia
Correspondence Address34 Mir Obaidullah Road
Bengaluru
Kamataka
India
Secretary NameVasanth Nagar
StatusClosed
Appointed04 August 2011(3 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 12 June 2012)
RoleCompany Director
Correspondence Address14 Queens Road
Bengaluru
Kamataka
India
Secretary NameDerya Anand
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address83 Cherry Tree Rise
Buckhurst Hill
Essex
IG9 6CX
Director NameMr Hiten Anand
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 04 August 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address84 Cherry Tree Rise
Buckhurst Hill
Essex
IG9 6CX
Director NameVasanth Nagar
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed04 August 2011(3 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 04 August 2011)
RoleConsultant
Country of ResidenceIndia
Correspondence Address34 Mir Obaidullah Road
Bengaluru
Kamataka
Netherlands
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressGlobal House, 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
4 August 2011Termination of appointment of Derya Anand as a secretary (1 page)
4 August 2011Appointment of Shivaji Nagar as a director (2 pages)
4 August 2011Termination of appointment of Derya Anand as a secretary (1 page)
4 August 2011Appointment of Vasanth Nagar as a director (2 pages)
4 August 2011Appointment of Vasanth Nagar as a director (2 pages)
4 August 2011Termination of appointment of Hiten Anand as a director (1 page)
4 August 2011Appointment of Vasanth Nagar as a secretary (2 pages)
4 August 2011Termination of appointment of Vasanth Nagar as a director (1 page)
4 August 2011Termination of appointment of Hiten Anand as a director (1 page)
4 August 2011Appointment of Shivaji Nagar as a director (2 pages)
4 August 2011Termination of appointment of Vasanth Nagar as a director (1 page)
4 August 2011Appointment of Vasanth Nagar as a secretary (2 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 100
(4 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 100
(4 pages)
9 February 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
9 February 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Hiten Anand on 31 January 2010 (2 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Hiten Anand on 31 January 2010 (2 pages)
17 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
17 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
3 April 2009Return made up to 19/02/09; full list of members (3 pages)
3 April 2009Return made up to 19/02/09; full list of members (3 pages)
11 March 2008Director appointed hiten anand (1 page)
11 March 2008Director appointed hiten anand (1 page)
28 February 2008Secretary appointed derya anand (2 pages)
28 February 2008Secretary appointed derya anand (2 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Director resigned (1 page)
19 February 2008Incorporation (14 pages)
19 February 2008Incorporation (14 pages)