SAJEN 2000 FP LIMITED

Register to unlock more data on OkredoRegister

SAJEN 2000 FP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03752129

Incorporation date

13/04/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

90 St Faiths Lane, Norwich, Norfolk NR1 1NECopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1999)
dot icon29/08/2013
Final Gazette dissolved following liquidation
dot icon29/05/2013
Return of final meeting in a creditors' voluntary winding up
dot icon11/09/2011
Liquidators' statement of receipts and payments to 2011-08-11
dot icon22/12/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/12/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/09/2010
Appointment of a voluntary liquidator
dot icon18/08/2010
Statement of affairs with form 4.19
dot icon18/08/2010
Resolutions
dot icon05/08/2010
Registered office address changed from 40 Southernhay East Exeter Devon EX1 1PE on 2010-08-06
dot icon11/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon11/05/2010
Secretary's details changed for Mr Leslie Davis on 2010-04-14
dot icon11/05/2010
Director's details changed for Thomas Oates Hunt on 2010-04-14
dot icon11/05/2010
Director's details changed for Leslie Davis on 2010-04-14
dot icon27/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon01/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon11/05/2009
Return made up to 14/04/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon06/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/11/2008
Director's Change of Particulars / thomas hunt / 07/11/2008 / HouseName/Number was: , now: 189; Street was: 8 nursery hollow, now: little hallam lane; Post Code was: DE7 4LQ, now: DE7 4AA
dot icon09/11/2008
Director and Secretary's Change of Particulars / leslie davis / 07/11/2008 / HouseName/Number was: , now: 1; Street was: 139 edward road, now: upper swaines; Post Town was: london, now: epping; Region was: , now: essex; Post Code was: E17 6PA, now: CM16 5EP
dot icon28/04/2008
Return made up to 14/04/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon14/05/2007
Return made up to 14/04/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon26/07/2006
Total exemption small company accounts made up to 2005-04-30
dot icon02/07/2006
Return made up to 14/04/06; full list of members
dot icon08/06/2006
Registered office changed on 09/06/06 from: unit 23 a uplands business park blackhorse lane london E17 5QJ
dot icon08/06/2006
Ad 31/05/06--------- £ si 1@1=1 £ ic 3/4
dot icon08/06/2006
Director resigned
dot icon06/04/2006
Return made up to 14/04/05; full list of members
dot icon25/11/2005
Particulars of mortgage/charge
dot icon19/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon15/06/2004
Ad 01/08/03--------- £ si 1@1
dot icon15/06/2004
Return made up to 14/04/04; full list of members
dot icon02/12/2003
Particulars of mortgage/charge
dot icon11/09/2003
New director appointed
dot icon18/08/2003
Total exemption full accounts made up to 2003-04-30
dot icon18/08/2003
Total exemption full accounts made up to 2002-04-30
dot icon29/06/2003
Accounting reference date shortened from 29/10/02 to 30/04/02
dot icon06/05/2003
Return made up to 14/04/03; full list of members
dot icon04/03/2003
Accounting reference date extended from 30/04/02 to 29/10/02
dot icon08/12/2002
Registered office changed on 09/12/02 from: 163 forest road london E17 6HE
dot icon23/04/2002
Return made up to 14/04/02; full list of members
dot icon21/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon13/11/2001
Total exemption full accounts made up to 2000-04-30
dot icon30/04/2001
Return made up to 14/04/01; full list of members
dot icon10/01/2001
New director appointed
dot icon12/12/2000
Director resigned
dot icon09/07/2000
Return made up to 14/04/00; full list of members
dot icon09/07/2000
New secretary appointed
dot icon08/08/1999
New director appointed
dot icon27/07/1999
New director appointed
dot icon27/07/1999
Ad 14/04/99--------- £ si 2@1=2 £ ic 2/4
dot icon21/04/1999
Registered office changed on 22/04/99 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon21/04/1999
Secretary resigned
dot icon21/04/1999
Director resigned
dot icon13/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Leslie
Secretary
13/04/1999 - Present
-
Theydon Nominees Limited
Nominee Director
13/04/1999 - 13/04/1999
5513
THEYDON SECRETARIES LIMITED
Nominee Secretary
13/04/1999 - 13/04/1999
3962
Priest, Richard
Director
20/07/1999 - 11/09/2000
-
Morgan, Peter Llewellyn
Director
31/07/2003 - 09/05/2006
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAJEN 2000 FP LIMITED

SAJEN 2000 FP LIMITED is an(a) Dissolved company incorporated on 13/04/1999 with the registered office located at 90 St Faiths Lane, Norwich, Norfolk NR1 1NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SAJEN 2000 FP LIMITED?

toggle

SAJEN 2000 FP LIMITED is currently Dissolved. It was registered on 13/04/1999 and dissolved on 29/08/2013.

Where is SAJEN 2000 FP LIMITED located?

toggle

SAJEN 2000 FP LIMITED is registered at 90 St Faiths Lane, Norwich, Norfolk NR1 1NE.

What does SAJEN 2000 FP LIMITED do?

toggle

SAJEN 2000 FP LIMITED operates in the Other building installation (45.34 - SIC 2003) sector.

What is the latest filing for SAJEN 2000 FP LIMITED?

toggle

The latest filing was on 29/08/2013: Final Gazette dissolved following liquidation.