SET (SASHA) LIMITED

Register to unlock more data on OkredoRegister

SET (SASHA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02996800

Incorporation date

30/11/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bishop Fleming Llp 2nd Floor Stratus House, Emperor Way, Exeter, Devon EX1 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1994)
dot icon11/04/2021
Final Gazette dissolved following liquidation
dot icon11/01/2021
Return of final meeting in a members' voluntary winding up
dot icon08/12/2020
Liquidators' statement of receipts and payments to 2020-09-24
dot icon25/11/2019
Liquidators' statement of receipts and payments to 2019-09-24
dot icon05/12/2018
Liquidators' statement of receipts and payments to 2018-09-24
dot icon09/12/2017
Removal of liquidator by court order
dot icon04/12/2017
Appointment of a voluntary liquidator
dot icon18/10/2017
Liquidators' statement of receipts and payments to 2017-09-24
dot icon05/12/2016
Liquidators' statement of receipts and payments to 2016-09-24
dot icon15/10/2015
Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD to Bishop Fleming Llp 2nd Floor Stratus House Emperor Way Exeter Devon EX1 3QS on 2015-10-16
dot icon11/10/2015
Appointment of a voluntary liquidator
dot icon11/10/2015
Resolutions
dot icon11/10/2015
Declaration of solvency
dot icon02/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Registration of charge 029968000011
dot icon19/12/2013
Registration of charge 029968000012
dot icon03/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon15/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/03/2013
Previous accounting period extended from 2012-07-31 to 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon30/11/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon26/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon18/01/2010
Memorandum and Articles of Association
dot icon02/01/2010
Certificate of change of name
dot icon02/01/2010
Change of name notice
dot icon21/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon15/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon24/03/2009
Appointment terminated secretary michael sharp
dot icon07/01/2009
Return made up to 01/12/08; full list of members
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 10
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 9
dot icon02/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon14/01/2008
Return made up to 01/12/07; full list of members
dot icon05/09/2007
Secretary's particulars changed
dot icon01/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon19/01/2007
Return made up to 01/12/06; full list of members
dot icon10/04/2006
Total exemption full accounts made up to 2005-07-31
dot icon11/12/2005
Return made up to 01/12/05; full list of members
dot icon02/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon07/12/2004
Return made up to 01/12/04; full list of members
dot icon11/03/2004
Full accounts made up to 2003-07-31
dot icon18/12/2003
Return made up to 01/12/03; full list of members
dot icon17/11/2003
New secretary appointed
dot icon17/11/2003
Secretary resigned
dot icon03/06/2003
Registered office changed on 04/06/03 from: 19 dendy road paignton devon TQ4 5DB
dot icon04/04/2003
Accounts for a small company made up to 2002-07-31
dot icon13/01/2003
Return made up to 01/12/02; full list of members
dot icon17/01/2002
Total exemption full accounts made up to 2001-07-31
dot icon07/01/2002
Return made up to 01/12/01; full list of members
dot icon05/12/2001
Particulars of mortgage/charge
dot icon05/12/2001
Particulars of mortgage/charge
dot icon28/08/2001
Ad 09/08/01--------- £ si 936@1=936 £ ic 64/1000
dot icon15/01/2001
Full accounts made up to 2000-07-31
dot icon07/01/2001
Accounting reference date extended from 31/05/00 to 31/07/00
dot icon10/12/2000
Return made up to 01/12/00; full list of members
dot icon21/09/2000
Particulars of mortgage/charge
dot icon21/09/2000
Particulars of mortgage/charge
dot icon21/09/2000
Particulars of mortgage/charge
dot icon02/04/2000
Full accounts made up to 1999-05-31
dot icon06/12/1999
Return made up to 01/12/99; full list of members
dot icon16/05/1999
Full accounts made up to 1998-05-31
dot icon29/12/1998
Return made up to 01/12/98; full list of members
dot icon04/12/1997
Return made up to 01/12/97; no change of members
dot icon22/10/1997
Full accounts made up to 1997-05-31
dot icon16/06/1997
Certificate of change of name
dot icon04/06/1997
Amended full accounts made up to 1996-05-31
dot icon18/12/1996
Return made up to 01/12/96; no change of members
dot icon16/10/1996
Full accounts made up to 1996-05-31
dot icon27/03/1996
Particulars of mortgage/charge
dot icon27/03/1996
Particulars of mortgage/charge
dot icon23/01/1996
Return made up to 01/12/95; full list of members
dot icon08/01/1996
Particulars of mortgage/charge
dot icon18/12/1995
Accounting reference date extended from 31/12 to 31/05
dot icon26/03/1995
Ad 21/01/95--------- £ si 62@1=62 £ ic 2/64
dot icon15/03/1995
Accounting reference date notified as 31/12
dot icon15/02/1995
New secretary appointed
dot icon12/01/1995
Memorandum and Articles of Association
dot icon05/01/1995
Certificate of change of name
dot icon05/01/1995
Certificate of change of name
dot icon04/01/1995
Secretary resigned;new secretary appointed
dot icon04/01/1995
Director resigned;new director appointed
dot icon04/01/1995
Registered office changed on 05/01/95 from: 1 mitchell lane bristol BS1 6BU
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/11/1994 - 13/12/1994
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/11/1994 - 13/12/1994
43699
Perkes, Graham Anthony
Director
13/12/1994 - Present
11
Perkes, Marcelle Suzan
Secretary
26/01/1995 - 01/10/2003
1
Sharp, Michael Gavin
Secretary
01/10/2003 - 17/03/2009
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 SET (SASHA) LIMITED

SET (SASHA) LIMITED is an(a) Dissolved company incorporated on 30/11/1994 with the registered office located at Bishop Fleming Llp 2nd Floor Stratus House, Emperor Way, Exeter, Devon EX1 3QS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SET (SASHA) LIMITED?

toggle

SET (SASHA) LIMITED is currently Dissolved. It was registered on 30/11/1994 and dissolved on 11/04/2021.

Where is SET (SASHA) LIMITED located?

toggle

SET (SASHA) LIMITED is registered at Bishop Fleming Llp 2nd Floor Stratus House, Emperor Way, Exeter, Devon EX1 3QS.

What does SET (SASHA) LIMITED do?

toggle

SET (SASHA) LIMITED operates in the Marine fishing (03.11 - SIC 2007) sector.

What is the latest filing for SET (SASHA) LIMITED?

toggle

The latest filing was on 11/04/2021: Final Gazette dissolved following liquidation.