About

Registered Number: 05588676
Date of Incorporation: 11/10/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 7 months ago)
Registered Address: 51 Elizabeth Road, Pilgrims Hatch, Brentwood, Essex, CM15 9PA,

 

Based in Brentwood, Essex, Saadat Construction Ltd was setup in 2005, it's status at Companies House is "Dissolved". The organisation has 4 directors listed as Saadat, Shervin, Rahmanian, Nasrin, Saadat, Shervin, Saadat, Shamim in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAADAT, Shervin 01 September 2011 - 1
SAADAT, Shamim 11 October 2005 31 August 2011 1
Secretary Name Appointed Resigned Total Appointments
RAHMANIAN, Nasrin 11 October 2005 03 April 2007 1
SAADAT, Shervin 03 April 2007 10 June 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
DISS16(SOAS) - N/A 17 December 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AD01 - Change of registered office address 10 July 2013
AR01 - Annual Return 29 October 2012
CH01 - Change of particulars for director 29 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 05 November 2011
AD01 - Change of registered office address 10 October 2011
AP01 - Appointment of director 06 September 2011
TM01 - Termination of appointment of director 06 September 2011
TM02 - Termination of appointment of secretary 06 September 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH03 - Change of particulars for secretary 19 November 2009
AA - Annual Accounts 21 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 16 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
363s - Annual Return 21 December 2006
288b - Notice of resignation of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
287 - Change in situation or address of Registered Office 20 October 2005
NEWINC - New incorporation documents 11 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.