About

Registered Number: 05396535
Date of Incorporation: 17/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/04/2020 (4 years ago)
Registered Address: C/O Hudson Weir, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA

 

Established in 2005, David Sayer & Associates Ltd has its registered office in London, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. The current directors of the business are listed as Sayer, Lisa Jennifer, Sayer, David Walter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAYER, David Walter 17 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SAYER, Lisa Jennifer 17 March 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 April 2020
LIQ14 - N/A 08 January 2020
LIQ10 - N/A 15 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 November 2019
LIQ02 - N/A 16 March 2019
RESOLUTIONS - N/A 02 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 02 March 2019
AD01 - Change of registered office address 05 February 2019
CS01 - N/A 21 March 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 21 March 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 26 January 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 30 March 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 12 August 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 22 March 2007
363a - Annual Return 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
395 - Particulars of a mortgage or charge 28 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2005
225 - Change of Accounting Reference Date 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
NEWINC - New incorporation documents 17 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 26 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.