Company NameSapco (UK) Ltd
Company StatusDissolved
Company Number07032882
CategoryPrivate Limited Company
Incorporation Date29 September 2009(14 years, 7 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Sharliza Binti Shamsuddin
Date of BirthOctober 1980 (Born 43 years ago)
NationalityMalaysian
StatusClosed
Appointed29 September 2009(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address73 Marathon House
200 Marylebone Road
London
NW1 5PL
Secretary NameMr Syed Humayun Sultan
StatusClosed
Appointed29 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address9 Cranleigh Gardens
Harrow
Middlesex
HA3 0UP

Location

Registered Address10 Crawford Place
London
W1H 5NF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Sharliza Binti Shamsuddin
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
10 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
22 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
2 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
25 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
25 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
12 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
10 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
11 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
11 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
17 December 2012Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road a7 Ilford Essex IG1 4TG England on 17 December 2012 (1 page)
17 December 2012Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road a7 Ilford Essex IG1 4TG England on 17 December 2012 (1 page)
3 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
3 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
21 December 2011Registered office address changed from C/O Jr Accounts 164-166 High Road Ilford IG1 1LL United Kingdom on 21 December 2011 (1 page)
21 December 2011Registered office address changed from C/O Jr Accounts 164-166 High Road Ilford IG1 1LL United Kingdom on 21 December 2011 (1 page)
31 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
31 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
31 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
31 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
5 August 2011Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 5 August 2011 (1 page)
14 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
14 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
26 January 2011Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom on 26 January 2011 (1 page)
26 January 2011Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom on 26 January 2011 (1 page)
13 October 2010Registered office address changed from Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom on 13 October 2010 (1 page)
13 October 2010Secretary's details changed for Mr Syed Humayun Sultan on 2 October 2009 (2 pages)
13 October 2010Secretary's details changed for Mr Syed Humayun Sultan on 2 October 2009 (2 pages)
13 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Miss Sharliza Shamsuddin on 2 October 2009 (3 pages)
13 October 2010Director's details changed for Miss Sharliza Shamsuddin on 2 October 2009 (3 pages)
13 October 2010Director's details changed for Miss Sharliza Shamsuddin on 2 October 2009 (3 pages)
13 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
13 October 2010Registered office address changed from Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom on 13 October 2010 (1 page)
13 October 2010Secretary's details changed for Mr Syed Humayun Sultan on 2 October 2009 (2 pages)
29 September 2009Incorporation (14 pages)
29 September 2009Incorporation (14 pages)