SAPH LIMITED

Register to unlock more data on OkredoRegister

SAPH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04643553

Incorporation date

20/01/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

White Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2003)
dot icon22/09/2017
Final Gazette dissolved following liquidation
dot icon22/06/2017
Return of final meeting in a creditors' voluntary winding up
dot icon01/12/2016
Liquidators' statement of receipts and payments to 2016-09-27
dot icon22/10/2015
Administrator's progress report to 2015-09-27
dot icon05/10/2015
Appointment of a voluntary liquidator
dot icon27/09/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/09/2015
Statement of affairs with form 2.14B
dot icon02/09/2015
Result of meeting of creditors
dot icon11/08/2015
Statement of administrator's proposal
dot icon28/06/2015
Registered office address changed from Unit 4 Spectrum House 32-34 Gordon House Road London NW5 1LP to White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH on 2015-06-29
dot icon24/06/2015
Appointment of an administrator
dot icon09/06/2015
Satisfaction of charge 1 in full
dot icon17/05/2015
Appointment of Miss Lorraine Jennifer Chika Plillips as a director on 2015-05-18
dot icon08/02/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/12/2013
Annual return made up to 2013-12-28 with full list of shareholders
dot icon20/05/2013
Termination of appointment of Hima George as a director
dot icon25/03/2013
Termination of appointment of Lorraine Phillips as a director
dot icon27/12/2012
Annual return made up to 2012-12-28 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/11/2012
Appointment of Miss Hima George as a director
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon04/01/2012
Statement of capital following an allotment of shares on 2010-05-01
dot icon07/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon07/02/2011
Termination of appointment of John Phillips as a director
dot icon07/02/2011
Appointment of Miss Lorraine Jennifer Chika Phillips as a director
dot icon25/10/2010
Registered office address changed from Gordon House Business Centre 6 Lissenden Gardens London NW5 1LX on 2010-10-26
dot icon24/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon13/04/2010
Director's details changed for John Phillips on 2010-01-01
dot icon13/04/2010
Director's details changed for Evelyn Phillips on 2010-01-01
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/03/2009
Return made up to 21/01/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/01/2009
Return made up to 21/01/08; full list of members
dot icon25/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon06/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/01/2007
Return made up to 21/01/07; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/01/2006
Return made up to 21/01/06; full list of members
dot icon16/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/03/2005
Particulars of mortgage/charge
dot icon16/02/2005
Return made up to 21/01/05; full list of members
dot icon17/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/09/2004
Delivery ext'd 3 mth 31/03/04
dot icon23/09/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon16/04/2004
Return made up to 21/01/04; full list of members
dot icon09/02/2003
New secretary appointed
dot icon09/02/2003
New director appointed
dot icon09/02/2003
New director appointed
dot icon30/01/2003
Registered office changed on 31/01/03 from: 88A tooley street london bridge london SE1 2TF
dot icon30/01/2003
Secretary resigned
dot icon30/01/2003
Director resigned
dot icon20/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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
PREMIER DIRECTORS LIMITED
Nominee Director
20/01/2003 - 23/01/2003
1125
PREMIER SECRETARIES LIMITED
Nominee Secretary
20/01/2003 - 23/01/2003
1397
Phillips, Lorraine Jennifer Chika
Director
31/12/2010 - 30/12/2012
2
George, Hima
Director
25/11/2012 - 29/04/2013
3
Phillips, Evelyn Sally
Secretary
23/01/2003 - Present
-

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 SAPH LIMITED

SAPH LIMITED is an(a) Dissolved company incorporated on 20/01/2003 with the registered office located at White Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH. 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 SAPH LIMITED?

toggle

SAPH LIMITED is currently Dissolved. It was registered on 20/01/2003 and dissolved on 22/09/2017.

Where is SAPH LIMITED located?

toggle

SAPH LIMITED is registered at White Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH.

What does SAPH LIMITED do?

toggle

SAPH LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for SAPH LIMITED?

toggle

The latest filing was on 22/09/2017: Final Gazette dissolved following liquidation.