Active - Proposal to Strike off
Company Information for SAJ BUSINESS MANAGEMENT LIMITED
105 SAINT PETERS STREET, ST. ALBANS, HERTFORDSHIRE, AL1 3EJ,
|
Company Registration Number
03350607
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SAJ BUSINESS MANAGEMENT LIMITED | |
Legal Registered Office | |
105 SAINT PETERS STREET ST. ALBANS HERTFORDSHIRE AL1 3EJ Other companies in AL1 | |
Company Number | 03350607 | |
---|---|---|
Company ID Number | 03350607 | |
Date formed | 1997-04-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/1999 | |
Account next due | 31/05/2001 | |
Latest return | 10/04/2000 | |
Return next due | 08/05/2001 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2020-04-09 03:52:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ADLER BOOTH & CO |
||
DELTA PROJECT MANAGEMENT SERVICES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SBI CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
PROFESSIONAL SECRETARIES LIMITED |
Company Secretary | ||
SAJ RASHID |
Director | ||
MARIE OBERG |
Company Secretary | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEISURE PROPERTIES (KILBURN) LIMITED | Company Secretary | 2001-09-06 | CURRENT | 2000-08-08 | Dissolved 2016-07-19 | |
LEISURE PROPERTIES (KILBURN) LIMITED | Director | 2001-08-24 | CURRENT | 2000-08-08 | Dissolved 2016-07-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
3.6 | Receiver abstract summary of receipts and payments | |
405(2) | Receiver ceasing to act | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
287 | Registered office changed on 08/09/03 from: 1 & 2 raymond buildings grays inn london WC1R 5NR | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
F14 | Compulsory Liquidation. Notice of winding up order | |
3.6 | Receiver abstract summary of receipts and payments | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
3.10 | Administrative receivers report | |
287 | Registered office changed on 25/10/01 from: suite 69 28 a seymour place london W1H 5JW | |
405(1) | Appointment of receiver/manager | |
288a | New secretary appointed | |
288b | Secretary resigned | |
287 | Registered office changed on 20/09/01 from: 1ST floor 11 lyon road wimbledon SW19 2RL | |
288a | NEW DIRECTOR APPOINTED | |
288b | Secretary resigned | |
288a | NEW SECRETARY APPOINTED | |
288b | Director resigned | |
287 | Registered office changed on 04/09/01 from: the studio entrance essex place chiswick london W4 5UT | |
395 | Particulars of mortgage/charge | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 03/01/01 FROM: GREYHOUND HOUSE,2ND FLOOR 23-24 GEORGE STREET RICHMOND SURREY TW9 1HY | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS | |
88(2)R | AD 11/04/99--------- £ SI 998@1 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/07/99 | |
287 | REGISTERED OFFICE CHANGED ON 18/08/99 FROM: SEARL HOUSE 92 CHISWICK HIGH ROAD LONDON W4 1SH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/05/97 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2005-05-09 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ACCESSION BETWEEN THE CHARGING COMPANY AND THE OTHER GROUP COMPANIES LISTED IN SCHEDULE 1 OF THE DEED OF ACCESSION,MONEYWISE SERVICES LIMITED ("MONEYWISE"),LADIES OWN (UK) LIMITED AND FOCUS HEALTH CLUBS LIMITED | Outstanding | MONEYWISE SERVICES LIMITED | |
DEBENTURE | PART of the property or undertaking has been released from charge | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | MONEYWISE SERVICES LIMITED | |
GUARANTEE & DEBENTURE | PART of the property or undertaking has been released from charge | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | PART of the property or undertaking has been released from charge | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | PART of the property or undertaking has been released from charge | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as SAJ BUSINESS MANAGEMENT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SAJ BUSINESS MANAGEMENT LIMITED | Event Date | 2005-05-09 |
A Meeting of Creditors of the above-named Company has been summoned by the Liquidator for the purpose of receiving the Liquidators report of the winding-up, and to determine whether the Liquidator should have his release under the provisions of section 174 of the Insolvency Act 1986. The Meeting will be held at 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ, on 15 June 2005, at 12.00noon. A proxy form must be lodged with me not later than 14 June 2005 to entitle you to vote by proxy at the Meeting (together with a completed proof of debt form if you have not already lodged one). T J Bramston, Liquidator 3 May 2005. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |