Company NameS.A.R. Management (Enfield) Limited
Company StatusDissolved
Company Number06571213
CategoryPrivate Limited Company
Incorporation Date21 April 2008(15 years, 11 months ago)
Dissolution Date24 July 2018 (5 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Ben Garland
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2008(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address23 St Andrews Road
Enfield
Middlesex
EN1 3UA
Director NameTracy Garland
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2008(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address23 St Andrews Road
Enfield
Middlesex
EN1 3UA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Dr Ben Garland
50.00%
Ordinary
50 at £1Tracy Garland
50.00%
Ordinary

Financials

Year2014
Net Worth£342
Cash£4,362
Current Liabilities£8,094

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
1 May 2018Application to strike the company off the register (3 pages)
5 February 2018Micro company accounts made up to 31 October 2017 (2 pages)
10 January 2018Previous accounting period shortened from 30 April 2018 to 31 October 2017 (1 page)
10 January 2018Previous accounting period shortened from 30 April 2018 to 31 October 2017 (1 page)
19 September 2017Micro company accounts made up to 30 April 2017 (7 pages)
19 September 2017Micro company accounts made up to 30 April 2017 (7 pages)
2 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
17 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
17 February 2015Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 17 February 2015 (1 page)
17 February 2015Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 17 February 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
11 October 2013Total exemption full accounts made up to 30 April 2013 (13 pages)
11 October 2013Total exemption full accounts made up to 30 April 2013 (13 pages)
2 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
28 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
16 July 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
22 September 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
10 May 2011Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London W21 1RA on 10 May 2011 (1 page)
10 May 2011Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London W21 1RA on 10 May 2011 (1 page)
10 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (12 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (12 pages)
5 May 2010Director's details changed for Tracy Garland on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Dr Ben Garland on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Dr Ben Garland on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Tracy Garland on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Dr Ben Garland on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Tracy Garland on 1 October 2009 (2 pages)
8 September 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
8 September 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
19 May 2009Return made up to 21/04/09; full list of members (3 pages)
19 May 2009Return made up to 21/04/09; full list of members (3 pages)
15 May 2008Ad 21/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 May 2008Ad 21/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 May 2008Director appointed tracy garland (2 pages)
14 May 2008Director appointed tracy garland (2 pages)
14 May 2008Registered office changed on 14/05/2008 from ramsay house 18 vera avenue grange park london N21 1RA united kingdom (1 page)
14 May 2008Director appointed dr ben garland (2 pages)
14 May 2008Registered office changed on 14/05/2008 from ramsay house 18 vera avenue grange park london N21 1RA united kingdom (1 page)
14 May 2008Director appointed dr ben garland (2 pages)
22 April 2008Gbp nc 1000/100000\21/04/08 (2 pages)
22 April 2008Registered office changed on 22/04/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
22 April 2008Appointment terminated director qa nominees LIMITED (1 page)
22 April 2008Registered office changed on 22/04/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
22 April 2008Appointment terminated director qa nominees LIMITED (1 page)
22 April 2008Appointment terminated secretary qa registrars LIMITED (1 page)
22 April 2008Appointment terminated secretary qa registrars LIMITED (1 page)
22 April 2008Gbp nc 1000/100000\21/04/08 (2 pages)
21 April 2008Incorporation (16 pages)
21 April 2008Incorporation (16 pages)