Company NameSAZ Investments Limited
Company StatusDissolved
Company Number06988030
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 8 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Shivam Sharma
Date of BirthNovember 1994 (Born 29 years ago)
NationalityIndian
StatusClosed
Appointed31 December 2017(8 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (closed 16 October 2018)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressT/A Tiger Lounge Dawley Road
Hayes
Middlesex
UB3 1EN
Director NameMr Saranjit Bhambra
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleInvester
Correspondence Address37 Woodrow Avenue
Hayes
Middlesex
UB4 8QL
Director NameMr Narinder Singh Bhambra
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(4 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressT/A Tiger Lounge Dawley Road
Hayes
Middlesex
UB3 1EN
Secretary NameMr Saranjit Singh Bhambra
StatusResigned
Appointed08 January 2010(4 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2017)
RoleCompany Director
Correspondence AddressT/A Tiger Lounge Dawley Road
Hayes
Middlesex
UB3 1EN
Director NameMr Saranjit Bhambra
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressT/A Tiger Lounge Dawley Road
Hayes
Middlesex
UB3 1EN
Director NameMr Jaspreet Bhambra
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(7 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressT/A Tiger Lounge Dawley Road
Hayes
Middlesex
UB3 1EN
Secretary NameTamsons (Corporation)
StatusResigned
Appointed12 August 2009(same day as company formation)
Correspondence Address177 Kingsley Road
Hounslow
Middlesex
TW3 4AS

Location

Registered AddressT/A Tiger Lounge
Dawley Road
Hayes
Middlesex
UB3 1EN
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

18 May 2011Delivered on: 25 May 2011
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a the hambro arms t/a tiger lounge dawley road hayes middlesex t/n NGL370054, all goodwill and uncalled capital, all plant, machinery, proceeds of insurance and intellectual property rights and by way of floating charge all its property assets and rights see image for full details.
Outstanding
18 May 2011Delivered on: 25 May 2011
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the mortgagor to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a hambro arms dawley road hayes t/no. NGL370054 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 January 2010Delivered on: 13 January 2010
Persons entitled: West One Loan Limited

Classification: Debenture
Secured details: £371,250 due or to become due from the company to the chargee.
Particulars: Floating charge over all book debts and other debts, goodwill and the benefit of licences see image for full details.
Outstanding
8 January 2010Delivered on: 13 January 2010
Persons entitled: West One Loan Limited

Classification: Mortgage
Secured details: £371,250.00 due or to become due from the company to the chargee.
Particulars: F/H land at the hambro arms dawley road hayes middlesex and 29 cranborne waye hayes middlesex.
Outstanding

Filing History

16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
2 June 2018Termination of appointment of Jaspreet Bhambra as a director on 31 December 2017 (1 page)
2 June 2018Notification of Shivam Sharma as a person with significant control on 31 December 2017 (2 pages)
2 June 2018Cessation of Jaspreet Bhambra as a person with significant control on 31 December 2017 (1 page)
2 June 2018Appointment of Mr Shivam Sharma as a director on 31 December 2017 (2 pages)
18 April 2018Total exemption small company accounts made up to 31 August 2016 (3 pages)
21 March 2018Compulsory strike-off action has been discontinued (1 page)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
22 November 2017Cessation of Saranjit Bhambra as a person with significant control on 14 July 2017 (1 page)
22 November 2017Termination of appointment of Saranjit Bhambra as a director on 14 July 2017 (1 page)
22 November 2017Cessation of Saranjit Bhambra as a person with significant control on 14 July 2017 (1 page)
22 November 2017Termination of appointment of Saranjit Bhambra as a director on 14 July 2017 (1 page)
22 November 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
2 October 2017Satisfaction of charge 2 in full (1 page)
2 October 2017Satisfaction of charge 2 in full (1 page)
23 August 2017Appointment of Mr Jaspreet Bhambra as a director on 1 August 2017 (2 pages)
23 August 2017Termination of appointment of Saranjit Singh Bhambra as a secretary on 1 August 2017 (1 page)
23 August 2017Appointment of Mr Jaspreet Bhambra as a director on 1 August 2017 (2 pages)
23 August 2017Termination of appointment of Saranjit Singh Bhambra as a secretary on 1 August 2017 (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
4 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 November 2016Second filing of Confirmation Statement dated 12/07/2016 (15 pages)
1 November 2016Second filing of Confirmation Statement dated 12/07/2016 (15 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 trading status of shares, shareholder information & information about people with significant control was registered on 01/11/2016
(8 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 trading status of shares, shareholder information & information about people with significant control was registered on 01/11/2016
(8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 November 2015Amended accounts for a dormant company made up to 31 August 2013 (6 pages)
10 November 2015Amended total exemption small company accounts made up to 31 August 2011 (6 pages)
10 November 2015Amended total exemption small company accounts made up to 31 August 2010 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 November 2015Amended total exemption small company accounts made up to 31 August 2012 (6 pages)
10 November 2015Amended total exemption small company accounts made up to 31 August 2010 (5 pages)
10 November 2015Amended accounts for a dormant company made up to 31 August 2013 (6 pages)
10 November 2015Amended total exemption small company accounts made up to 31 August 2012 (6 pages)
10 November 2015Amended total exemption small company accounts made up to 31 August 2011 (6 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
(3 pages)
22 July 2015Appointment of Mr Saranjit Singh Bhambra as a director on 1 October 2014 (2 pages)
22 July 2015Appointment of Mr Saranjit Singh Bhambra as a director on 1 October 2014 (2 pages)
22 July 2015Termination of appointment of Narinder Singh Bhambra as a director on 1 October 2014 (1 page)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
(3 pages)
22 July 2015Appointment of Mr Saranjit Singh Bhambra as a director on 1 October 2014 (2 pages)
22 July 2015Termination of appointment of Narinder Singh Bhambra as a director on 1 October 2014 (1 page)
22 July 2015Termination of appointment of Narinder Singh Bhambra as a director on 1 October 2014 (1 page)
9 January 2015Accounts for a dormant company made up to 31 August 2012 (3 pages)
9 January 2015Annual return made up to 12 August 2013 with a full list of shareholders (14 pages)
9 January 2015Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4
(14 pages)
9 January 2015Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4
(14 pages)
9 January 2015Administrative restoration application (3 pages)
9 January 2015Accounts for a dormant company made up to 31 August 2011 (3 pages)
9 January 2015Accounts for a dormant company made up to 31 August 2010 (3 pages)
9 January 2015Accounts for a dormant company made up to 31 August 2011 (3 pages)
9 January 2015Accounts for a dormant company made up to 31 August 2012 (3 pages)
9 January 2015Accounts for a dormant company made up to 31 August 2013 (3 pages)
9 January 2015Annual return made up to 12 August 2011 with a full list of shareholders (14 pages)
9 January 2015Annual return made up to 12 August 2012 with a full list of shareholders (14 pages)
9 January 2015Accounts for a dormant company made up to 31 August 2013 (3 pages)
9 January 2015Annual return made up to 12 August 2013 with a full list of shareholders (14 pages)
9 January 2015Annual return made up to 12 August 2012 with a full list of shareholders (14 pages)
9 January 2015Accounts for a dormant company made up to 31 August 2010 (3 pages)
9 January 2015Annual return made up to 12 August 2011 with a full list of shareholders (14 pages)
9 January 2015Administrative restoration application (3 pages)
22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
25 May 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
15 February 2011Registered office address changed from the Hambro Arms Dawley Road Hayes Middlesex UB3 1EN England on 15 February 2011 (1 page)
15 February 2011Registered office address changed from C/O T/a Tiger Lounge Formley "Hambro Arms" Dawley Road Hayes Middlesex UB3 1EN England on 15 February 2011 (1 page)
15 February 2011Registered office address changed from the Hambro Arms Dawley Road Hayes Middlesex UB3 1EN England on 15 February 2011 (1 page)
15 February 2011Registered office address changed from C/O T/a Tiger Lounge Formley "Hambro Arms" Dawley Road Hayes Middlesex UB3 1EN England on 15 February 2011 (1 page)
9 September 2010Annual return made up to 12 August 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 4
(3 pages)
9 September 2010Annual return made up to 12 August 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 4
(3 pages)
16 February 2010Appointment of Mr. Narinder Singh Bhambra as a director (2 pages)
16 February 2010Termination of appointment of Saranjit Bhambra as a director (1 page)
16 February 2010Registered office address changed from 37 Woodrow Avenue Hayes Middlesex UB4 8QL United Kingdom on 16 February 2010 (1 page)
16 February 2010Appointment of Mr. Saranjit Singh Bhambra as a secretary (1 page)
16 February 2010Termination of appointment of Tamsons as a secretary (1 page)
16 February 2010Termination of appointment of Tamsons as a secretary (1 page)
16 February 2010Appointment of Mr. Narinder Singh Bhambra as a director (2 pages)
16 February 2010Registered office address changed from 37 Woodrow Avenue Hayes Middlesex UB4 8QL United Kingdom on 16 February 2010 (1 page)
16 February 2010Termination of appointment of Saranjit Bhambra as a director (1 page)
16 February 2010Appointment of Mr. Saranjit Singh Bhambra as a secretary (1 page)
13 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 August 2009Incorporation (13 pages)
12 August 2009Incorporation (13 pages)