Company NameSa Infosys Limited
Company StatusDissolved
Company Number07845953
CategoryPrivate Limited Company
Incorporation Date14 November 2011(12 years, 4 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)
Previous NameUK Asia Consultants Ltd

Business Activity

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

Directors

Director NameMr Shamsul Alam
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBangladeshi
StatusClosed
Appointed09 May 2018(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 01 October 2019)
RoleBusiness
Country of ResidenceEngland
Correspondence Address13 Doran Walk
London
E15 2JL
Director NameMr Mohammad Hoq
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBangladeshi
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address273a(3rdfloor) Whitechapel Road
London
E1 1BY
Director NameMr Syed Siddique
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBangladeshi
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address273a(3rdfloor) Whitechapel Road
London
E1 1BY
Director NameMs Nazma Akter
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBnagladeshi
StatusResigned
Appointed01 January 2013(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 16 August 2018)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address2c High Street
London
E13 0AJ

Contact

Telephone020 73940384
Telephone regionLondon

Location

Registered Address13 Doran Walk
London
E15 2JL
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£200
Cash£120
Current Liabilities£2,820

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

1 October 2019Final Gazette dissolved following liquidation (1 page)
1 July 2019Completion of winding up (1 page)
30 August 2018Order of court to wind up (3 pages)
16 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
16 August 2018Termination of appointment of Nazma Akter as a director on 16 August 2018 (1 page)
9 May 2018Appointment of Mr Shamsul Alam as a director on 9 May 2018 (2 pages)
9 May 2018Registered office address changed from 16-18 Whitechapel Road London E1 1EW to 13 Doran Walk London E15 2JL on 9 May 2018 (1 page)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
30 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 November 2016Compulsory strike-off action has been discontinued (1 page)
30 November 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
30 November 2016Compulsory strike-off action has been discontinued (1 page)
28 November 2016Registered office address changed from Unit 15 Sky Line View Skylines Village Limeharbour London E14 9TS to 16-18 Whitechapel Road London E1 1EW on 28 November 2016 (2 pages)
28 November 2016Registered office address changed from Unit 15 Sky Line View Skylines Village Limeharbour London E14 9TS to 16-18 Whitechapel Road London E1 1EW on 28 November 2016 (2 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
20 November 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 November 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
19 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(3 pages)
19 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(3 pages)
10 June 2015Company name changed uk asia consultants LTD\certificate issued on 10/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-09
(3 pages)
10 June 2015Company name changed uk asia consultants LTD\certificate issued on 10/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-09
(3 pages)
3 February 2015Registered office address changed from Unit 1 City Business Centre Lower Road London SE16 2XB to Unit 15 Sky Line View Skylines Village Limeharbour London E14 9TS on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Unit 1 City Business Centre Lower Road London SE16 2XB to Unit 15 Sky Line View Skylines Village Limeharbour London E14 9TS on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Unit 1 City Business Centre Lower Road London SE16 2XB to Unit 15 Sky Line View Skylines Village Limeharbour London E14 9TS on 3 February 2015 (1 page)
9 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(3 pages)
9 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(3 pages)
1 October 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 May 2014Compulsory strike-off action has been discontinued (1 page)
28 May 2014Compulsory strike-off action has been discontinued (1 page)
27 May 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
27 May 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
20 September 2013Registered office address changed from 16-18 Whitechapel Road London E1 1EW United Kingdom on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 16-18 Whitechapel Road London E1 1EW United Kingdom on 20 September 2013 (1 page)
20 September 2013Registered office address changed from Unit 2 City Business Centre Lower Road London SE16 2XB England on 20 September 2013 (1 page)
20 September 2013Registered office address changed from Unit 2 City Business Centre Lower Road London SE16 2XB England on 20 September 2013 (1 page)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
20 June 2013Termination of appointment of Syed Siddique as a director (1 page)
20 June 2013Termination of appointment of Syed Siddique as a director (1 page)
20 June 2013Appointment of Ms Nazma Akter as a director (2 pages)
20 June 2013Termination of appointment of Mohammad Hoq as a director (1 page)
20 June 2013Termination of appointment of Mohammad Hoq as a director (1 page)
20 June 2013Appointment of Ms Nazma Akter as a director (2 pages)
1 January 2013Registered office address changed from 273a(3Rdfloor) Whitechapel Road London E1 1BY England on 1 January 2013 (1 page)
1 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
1 January 2013Registered office address changed from 273a(3Rdfloor) Whitechapel Road London E1 1BY England on 1 January 2013 (1 page)
1 January 2013Registered office address changed from 273a(3Rdfloor) Whitechapel Road London E1 1BY England on 1 January 2013 (1 page)
1 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
14 November 2011Incorporation (25 pages)
14 November 2011Incorporation (25 pages)