Company NameSAAN Enterprises Ltd
Company StatusDissolved
Company Number08373752
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 3 months ago)
Dissolution Date5 March 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nishan Sharma
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityNepalese
StatusClosed
Appointed24 January 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address70 Durley Avenue
Pinner
HA5 1JH
Director NameSashil Dev Chhetri
Date of BirthJuly 1984 (Born 39 years ago)
NationalityNepalese
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address70 Durley Avenue
Pinner
HA5 1JH

Location

Registered Address70 Durley Avenue
Pinner
HA5 1JH
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
10 December 2018Application to strike the company off the register (3 pages)
8 November 2018Micro company accounts made up to 30 April 2018 (3 pages)
7 October 2018Cessation of Sashil Dev Chhetri as a person with significant control on 1 October 2018 (1 page)
7 October 2018Termination of appointment of Sashil Dev Chhetri as a director on 1 October 2018 (1 page)
30 April 2018Previous accounting period extended from 31 January 2018 to 30 April 2018 (1 page)
6 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
5 February 2018Notification of Nishan Sharma as a person with significant control on 1 January 2018 (2 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
7 October 2017Registered office address changed from 167 Marsh Road Pinner Middlesex HA5 5PB England to 70 Durley Avenue Pinner HA5 1JH on 7 October 2017 (1 page)
7 October 2017Director's details changed for Mr Nishan Sharma on 26 September 2017 (2 pages)
7 October 2017Change of details for Mr Sashil Dev Chhetri as a person with significant control on 26 September 2017 (2 pages)
7 October 2017Director's details changed for Sashil Dev Chhetri on 26 September 2017 (2 pages)
7 October 2017Registered office address changed from 167 Marsh Road Pinner Middlesex HA5 5PB England to 70 Durley Avenue Pinner HA5 1JH on 7 October 2017 (1 page)
7 October 2017Director's details changed for Sashil Dev Chhetri on 26 September 2017 (2 pages)
7 October 2017Change of details for Mr Sashil Dev Chhetri as a person with significant control on 26 September 2017 (2 pages)
7 October 2017Director's details changed for Mr Nishan Sharma on 26 September 2017 (2 pages)
5 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 September 2016Director's details changed for Sashil Dev Chhetri on 15 September 2016 (2 pages)
28 September 2016Director's details changed for Mr Nishan Sharma on 15 September 2016 (2 pages)
28 September 2016Registered office address changed from 169 Marsh Road Pinner Middlesex HA5 5PB to 167 Marsh Road Pinner Middlesex HA5 5PB on 28 September 2016 (1 page)
28 September 2016Director's details changed for Mr Nishan Sharma on 15 September 2016 (2 pages)
28 September 2016Director's details changed for Sashil Dev Chhetri on 15 September 2016 (2 pages)
28 September 2016Registered office address changed from 169 Marsh Road Pinner Middlesex HA5 5PB to 167 Marsh Road Pinner Middlesex HA5 5PB on 28 September 2016 (1 page)
15 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
15 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
18 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
18 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)