SALES ACTIVATION SOLUTIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

SALES ACTIVATION SOLUTIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05007251

Incorporation date

05/01/2004

Size

Full

Contacts

Registered address

Registered address

88 Wood Street, London EC2V 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2004)
dot icon08/07/2014
Final Gazette dissolved following liquidation
dot icon08/04/2014
Return of final meeting in a creditors' voluntary winding up
dot icon02/02/2014
Liquidators' statement of receipts and payments to 2014-01-23
dot icon23/12/2013
Insolvency court order
dot icon23/12/2013
Notice of ceasing to act as a voluntary liquidator
dot icon19/12/2013
Insolvency court order
dot icon19/12/2013
Appointment of a voluntary liquidator
dot icon17/02/2013
Liquidators' statement of receipts and payments to 2013-01-23
dot icon21/11/2012
Insolvency court order
dot icon21/11/2012
Notice of ceasing to act as a voluntary liquidator
dot icon18/11/2012
Appointment of a voluntary liquidator
dot icon08/02/2012
Administrator's progress report to 2012-01-24
dot icon23/01/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/01/2012
Administrator's progress report to 2011-12-15
dot icon29/08/2011
Result of meeting of creditors
dot icon07/08/2011
Notice of vacation of office by administrator
dot icon07/08/2011
Statement of administrator's proposal
dot icon07/08/2011
Notice of appointment of replacement/additional administrator
dot icon13/07/2011
Statement of affairs with form 2.14B
dot icon28/06/2011
Registered office address changed from 2Nd Floor Lasenby House 32 Kingly Street London London W1B 5QQ England on 2011-06-29
dot icon27/06/2011
Appointment of an administrator
dot icon01/03/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon10/08/2010
Compulsory strike-off action has been discontinued
dot icon09/08/2010
Full accounts made up to 2009-06-30
dot icon05/07/2010
First Gazette notice for compulsory strike-off
dot icon04/03/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon04/03/2010
Director's details changed for Steven Biddlecombe on 2010-01-06
dot icon28/02/2010
Full accounts made up to 2008-06-30
dot icon15/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon03/03/2009
Return made up to 06/01/09; full list of members
dot icon03/03/2009
Location of debenture register
dot icon03/03/2009
Location of register of members
dot icon03/03/2009
Registered office changed on 04/03/2009 from 2ND floor lasenby house 32 kingly street london W1B 5QQ england
dot icon22/02/2009
Registered office changed on 23/02/2009 from woolverstone house 61-62 berners street london W1T 3NJ
dot icon25/03/2008
Full accounts made up to 2007-06-30
dot icon10/01/2008
Return made up to 06/01/08; full list of members
dot icon04/12/2007
Director resigned
dot icon04/12/2007
Director resigned
dot icon01/12/2007
Full accounts made up to 2006-06-30
dot icon07/09/2007
New director appointed
dot icon06/03/2007
Return made up to 06/01/07; full list of members
dot icon15/11/2006
Director's particulars changed
dot icon25/10/2006
Full accounts made up to 2005-06-30
dot icon25/07/2006
Director's particulars changed
dot icon22/03/2006
Return made up to 06/01/06; full list of members
dot icon21/09/2005
New secretary appointed
dot icon21/09/2005
Secretary resigned
dot icon21/09/2005
Registered office changed on 22/09/05 from: c/o pannone & partners 123 deansgate manchester M3 2BU
dot icon16/09/2005
Particulars of mortgage/charge
dot icon17/03/2005
Return made up to 06/01/05; full list of members
dot icon11/10/2004
Director resigned
dot icon31/08/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon19/08/2004
Secretary resigned
dot icon19/08/2004
Director resigned
dot icon19/08/2004
Registered office changed on 20/08/04 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR
dot icon19/07/2004
New secretary appointed
dot icon03/05/2004
Certificate of change of name
dot icon15/01/2004
Conve 09/01/04
dot icon15/01/2004
Nc inc already adjusted 09/01/04
dot icon15/01/2004
Memorandum and Articles of Association
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Accounting reference date extended from 31/01/05 to 30/06/05
dot icon05/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leutton, John Frederick
Director
08/01/2004 - 28/01/2007
39
Biddlecombe, Steven
Secretary
30/04/2005 - Present
-
Treanor, Philip Domonic
Secretary
30/03/2004 - 30/04/2005
-
HAMMONDS DIRECTORS LIMITED
Corporate Director
05/01/2004 - 08/01/2004
441
Cawsey, Richard
Director
08/01/2004 - 17/09/2004
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 SALES ACTIVATION SOLUTIONS (UK) LIMITED

SALES ACTIVATION SOLUTIONS (UK) LIMITED is an(a) Dissolved company incorporated on 05/01/2004 with the registered office located at 88 Wood Street, London EC2V 7QF. There are currently 2 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 SALES ACTIVATION SOLUTIONS (UK) LIMITED?

toggle

SALES ACTIVATION SOLUTIONS (UK) LIMITED is currently Dissolved. It was registered on 05/01/2004 and dissolved on 08/07/2014.

Where is SALES ACTIVATION SOLUTIONS (UK) LIMITED located?

toggle

SALES ACTIVATION SOLUTIONS (UK) LIMITED is registered at 88 Wood Street, London EC2V 7QF.

What does SALES ACTIVATION SOLUTIONS (UK) LIMITED do?

toggle

SALES ACTIVATION SOLUTIONS (UK) LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for SALES ACTIVATION SOLUTIONS (UK) LIMITED?

toggle

The latest filing was on 08/07/2014: Final Gazette dissolved following liquidation.