Company NameSara Coopers & Co Ltd
Company StatusDissolved
Company Number07855027
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 5 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)
Previous NameJG Corp Accountants Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Junaid Godil
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2018(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 26 November 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Junaid Godil
Date of BirthDecember 1981 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed21 November 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address339a Aldborough Road South
Ilford
IG3 8JE
Director NameMrs Sara Junaid Godil
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Carfax Road
Hornchurch
Essex
RM12 4BA
Director NameMr Junaid Godil
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor, Berkeley Square House Berkeley Square
London
W1J 6BD
Director NameMr Adeel Hanif
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(6 years after company formation)
Appointment DurationResigned same day (resigned 01 December 2017)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address52 Rosewood Avenue
Hornchurch
RM12 5LH
Director NameMr Syed Mustafa Shah
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2017(6 years after company formation)
Appointment DurationResigned same day (resigned 02 December 2017)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address7 Carfax Road Carfax Road
Hornchurch
RM12 4BA
Director NameJG Corporation Ltd (Corporation)
StatusResigned
Appointed21 November 2011(same day as company formation)
Correspondence Address339a Aldborough Road South
Ilford
IG3 8JE

Contact

Websitewww.saracoopers.co.uk

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2014
Net Worth£7,119
Cash£3,611
Current Liabilities£21,354

Accounts

Latest Accounts30 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
29 August 2019Application to strike the company off the register (3 pages)
12 August 2019Unaudited abridged accounts made up to 30 March 2019 (7 pages)
11 July 2019Confirmation statement made on 15 May 2019 with updates (3 pages)
28 February 2019Director's details changed for Mr Junaid Godil on 27 February 2019 (2 pages)
28 February 2019Registered office address changed from 2nd Floor, Berkeley Square House Berkeley Square London W1J 6BD England to 27 Old Gloucester Street London WC1N 3AX on 28 February 2019 (1 page)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
15 May 2018Cessation of Sara Junaid Godil as a person with significant control on 4 May 2018 (1 page)
15 May 2018Termination of appointment of Sara Junaid Godil as a director on 4 May 2018 (1 page)
15 May 2018Appointment of Mr Junaid Godil as a director on 5 May 2018 (2 pages)
15 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
15 May 2018Notification of Junaid Godil as a person with significant control on 5 May 2018 (2 pages)
18 April 2018Termination of appointment of Adeel Hanif as a director on 1 December 2017 (1 page)
18 April 2018Termination of appointment of Syed Mustafa Shah as a director on 2 December 2017 (1 page)
27 February 2018Appointment of Mr Syed Mustafa Shah as a director on 2 December 2017 (2 pages)
27 February 2018Appointment of Mrs Sara Junaid Godil as a director on 10 December 2017 (2 pages)
27 February 2018Termination of appointment of Junaid Godil as a director on 30 November 2017 (1 page)
27 February 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
27 February 2018Notification of Sara Godil as a person with significant control on 1 December 2017 (2 pages)
27 February 2018Appointment of Mr Adeel Hanif as a director on 1 December 2017 (2 pages)
27 February 2018Cessation of Junaid Godil as a person with significant control on 30 November 2017 (1 page)
12 February 2018Registered office address changed from 7 Carfax Road Hornchurch Essex RM12 4BA to 2nd Floor, Berkeley Square House Berkeley Square London W1J 6BD on 12 February 2018 (1 page)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
6 December 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
30 November 2016Termination of appointment of Sara Junaid Godil as a director on 31 October 2016 (1 page)
30 November 2016Termination of appointment of Sara Junaid Godil as a director on 31 October 2016 (1 page)
4 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(3 pages)
4 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(3 pages)
30 November 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(3 pages)
27 November 2015Appointment of Mr Junaid Godil as a director on 1 April 2015 (2 pages)
27 November 2015Director's details changed for Mrs Sara Godil on 1 April 2014 (2 pages)
27 November 2015Appointment of Mr Junaid Godil as a director on 1 April 2015 (2 pages)
27 November 2015Director's details changed for Mrs Sara Godil on 1 April 2014 (2 pages)
31 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(3 pages)
31 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(3 pages)
31 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(3 pages)
8 March 2015Registered office address changed from 216 High Road Chadwell Heath Romford Essex RM6 6LS to 7 Carfax Road Hornchurch Essex RM12 4BA on 8 March 2015 (1 page)
8 March 2015Registered office address changed from 216 High Road Chadwell Heath Romford Essex RM6 6LS to 7 Carfax Road Hornchurch Essex RM12 4BA on 8 March 2015 (1 page)
8 March 2015Registered office address changed from 216 High Road Chadwell Heath Romford Essex RM6 6LS to 7 Carfax Road Hornchurch Essex RM12 4BA on 8 March 2015 (1 page)
13 January 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(3 pages)
8 December 2014Termination of appointment of Junaid Godil as a director on 31 December 2011 (1 page)
8 December 2014Termination of appointment of Junaid Godil as a director on 31 December 2011 (1 page)
8 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(3 pages)
5 December 2014Termination of appointment of Junaid Godil as a director on 31 March 2014 (1 page)
5 December 2014Termination of appointment of Junaid Godil as a director on 31 March 2014 (1 page)
15 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Appointment of Mr Junaid Godil as a director (2 pages)
2 April 2014Appointment of Mr Junaid Godil as a director (2 pages)
26 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(3 pages)
26 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(3 pages)
26 November 2013Director's details changed for Mrs Sara Bano on 10 April 2013 (3 pages)
26 November 2013Director's details changed for Mrs Sara Bano on 10 April 2013 (3 pages)
17 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 February 2013Registered office address changed from 610 Green Lane Ilford Essex IG3 9SQ United Kingdom on 14 February 2013 (1 page)
14 February 2013Registered office address changed from 610 Green Lane Ilford Essex IG3 9SQ United Kingdom on 14 February 2013 (1 page)
18 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
11 May 2012Company name changed jg corp accountants LIMITED\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
11 May 2012Company name changed jg corp accountants LIMITED\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2012Termination of appointment of Jg Corporation Ltd as a director (1 page)
10 May 2012Registered office address changed from 339a Aldborough Road South Ilford IG3 8JE England on 10 May 2012 (1 page)
10 May 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
10 May 2012Termination of appointment of Junaid Godil as a director (1 page)
10 May 2012Appointment of Mrs Sara Bano as a director (2 pages)
10 May 2012Termination of appointment of Jg Corporation Ltd as a director (1 page)
10 May 2012Appointment of Mrs Sara Bano as a director (2 pages)
10 May 2012Termination of appointment of Junaid Godil as a director (1 page)
10 May 2012Registered office address changed from 339a Aldborough Road South Ilford IG3 8JE England on 10 May 2012 (1 page)
10 May 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
21 November 2011Incorporation (25 pages)
21 November 2011Incorporation (25 pages)