Company NameWe Are Sass Limited
Company StatusDissolved
Company Number09240240
CategoryPrivate Limited Company
Incorporation Date29 September 2014(9 years, 7 months ago)
Dissolution Date1 November 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Robert David Hewitt
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2016(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 01 November 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brayne, Williams & Barnard Limited Rosemount H
Rosemount Avenue
West Byfleet
Surrey
KT14 6LB
Director NameMr Richard Elliott Hugh Lee
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2018(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameCaroline Osman
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressBoots Beeston Site Second Avenue
Nottingham
Nottinghamshire
NG90 6BH
Director NameMark Curry
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressBoots Beeston Site Second Avenue
Nottingham
Nottinghamshire
NG90 6BH

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 November 2019Final Gazette dissolved following liquidation (1 page)
1 August 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
26 September 2018Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 26 September 2018 (2 pages)
25 September 2018Statement of affairs (9 pages)
25 September 2018Appointment of a voluntary liquidator (3 pages)
25 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-23
(1 page)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
27 February 2018Change of details for Pyrford Ventures Limited as a person with significant control on 28 November 2017 (2 pages)
27 February 2018Change of details for Pyrford Ventures Limited as a person with significant control on 13 December 2017 (2 pages)
25 February 2018Appointment of Mr Richard Elliot Hugh Lee as a director on 12 February 2018 (2 pages)
13 December 2017Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 13 December 2017 (1 page)
13 December 2017Director's details changed for Mr Robert David Hewitt on 13 December 2017 (2 pages)
6 November 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
6 November 2017Cessation of Mark Daniel Curry as a person with significant control on 6 November 2017 (1 page)
6 November 2017Cessation of Mark Daniel Curry as a person with significant control on 31 March 2017 (1 page)
6 November 2017Notification of Pyrford Ventures Limited as a person with significant control on 6 November 2017 (1 page)
6 November 2017Notification of Pyrford Ventures Limited as a person with significant control on 1 June 2016 (1 page)
13 March 2017Termination of appointment of Mark Curry as a director on 13 March 2017 (1 page)
13 March 2017Termination of appointment of Mark Curry as a director on 13 March 2017 (1 page)
13 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
11 August 2016Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
11 August 2016Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
5 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 June 2016Termination of appointment of Caroline Osman as a director on 22 June 2016 (1 page)
27 June 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 28.866
(3 pages)
27 June 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 28.866
(3 pages)
27 June 2016Appointment of Mr Robert David Hewitt as a director on 22 June 2016 (2 pages)
27 June 2016Registered office address changed from C/O Medicity Boots Beeston Site Second Avenue Nottingham Nottinghamshire NG90 6BH to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 27 June 2016 (1 page)
27 June 2016Termination of appointment of Caroline Osman as a director on 22 June 2016 (1 page)
27 June 2016Appointment of Mr Robert David Hewitt as a director on 22 June 2016 (2 pages)
27 June 2016Registered office address changed from C/O Medicity Boots Beeston Site Second Avenue Nottingham Nottinghamshire NG90 6BH to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 27 June 2016 (1 page)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 December 2015Memorandum and Articles of Association (21 pages)
23 December 2015Memorandum and Articles of Association (21 pages)
9 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 27/02/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 27/02/2015
(3 pages)
8 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 13/03/2015
(6 pages)
8 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 13/03/2015
(6 pages)
22 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 14,433.995877
(5 pages)
22 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 14,433.995877
(5 pages)
7 June 2015Sub-division of shares on 27 February 2015 (5 pages)
7 June 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 14,434
  • ANNOTATION Clarification a second filed SH01 was registered on 08/12/2015
(5 pages)
7 June 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 14,434
(4 pages)
7 June 2015Sub-division of shares on 27 February 2015 (5 pages)
7 June 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 14,434
  • ANNOTATION Clarification a second filed SH01 was registered on 08/12/2015
(5 pages)
4 April 2015Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
4 April 2015Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
29 September 2014Incorporation
Statement of capital on 2014-09-29
  • GBP 100
(28 pages)
29 September 2014Incorporation
Statement of capital on 2014-09-29
  • GBP 100
(28 pages)