Saj Business Management Ltd was established in 1997, it's status at Companies House is "Dissolved". The organisation has 6 directors listed as Adler Booth & Co, Delta Project Management Services Limited, Oberg, Marie, Professional Secretaries Limited, Sbi Corporate Secretaries Limited, Rashid, Saj in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DELTA PROJECT MANAGEMENT SERVICES LIMITED | 24 August 2001 | - | 1 |
RASHID, Saj | 10 April 1997 | 24 August 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADLER BOOTH & CO | 25 August 2001 | - | 1 |
OBERG, Marie | 10 April 1997 | 19 June 2000 | 1 |
PROFESSIONAL SECRETARIES LIMITED | 14 September 2000 | 24 August 2001 | 1 |
SBI CORPORATE SECRETARIES LIMITED | 24 August 2001 | 25 August 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 May 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 February 2020 | |
3.6 - Abstract of receipt and payments in receivership | 12 May 2005 | |
405(2) - Notice of ceasing to act of Receiver | 10 May 2005 | |
3.6 - Abstract of receipt and payments in receivership | 19 October 2004 | |
3.6 - Abstract of receipt and payments in receivership | 17 October 2003 | |
287 - Change in situation or address of Registered Office | 08 September 2003 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 18 August 2003 | |
COCOMP - Order to wind up | 19 February 2003 | |
F14 - Notice of wind up | 19 February 2003 | |
3.6 - Abstract of receipt and payments in receivership | 19 September 2002 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 21 March 2002 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 21 March 2002 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 21 March 2002 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 21 March 2002 | |
3.10 - N/A | 03 December 2001 | |
287 - Change in situation or address of Registered Office | 25 October 2001 | |
405(1) - Notice of appointment of Receiver | 10 October 2001 | |
288a - Notice of appointment of directors or secretaries | 21 September 2001 | |
288b - Notice of resignation of directors or secretaries | 20 September 2001 | |
287 - Change in situation or address of Registered Office | 20 September 2001 | |
288a - Notice of appointment of directors or secretaries | 05 September 2001 | |
288a - Notice of appointment of directors or secretaries | 05 September 2001 | |
288b - Notice of resignation of directors or secretaries | 05 September 2001 | |
288b - Notice of resignation of directors or secretaries | 04 September 2001 | |
287 - Change in situation or address of Registered Office | 04 September 2001 | |
395 - Particulars of a mortgage or charge | 31 August 2001 | |
395 - Particulars of a mortgage or charge | 21 August 2001 | |
287 - Change in situation or address of Registered Office | 03 January 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 December 2000 | |
288a - Notice of appointment of directors or secretaries | 18 September 2000 | |
AA - Annual Accounts | 03 August 2000 | |
288b - Notice of resignation of directors or secretaries | 27 June 2000 | |
363s - Annual Return | 15 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 2000 | |
395 - Particulars of a mortgage or charge | 15 April 2000 | |
363s - Annual Return | 13 April 2000 | |
225 - Change of Accounting Reference Date | 18 August 1999 | |
287 - Change in situation or address of Registered Office | 18 August 1999 | |
AA - Annual Accounts | 21 July 1999 | |
395 - Particulars of a mortgage or charge | 21 May 1999 | |
395 - Particulars of a mortgage or charge | 09 September 1998 | |
395 - Particulars of a mortgage or charge | 05 June 1998 | |
363s - Annual Return | 06 May 1998 | |
288b - Notice of resignation of directors or secretaries | 08 May 1997 | |
288b - Notice of resignation of directors or secretaries | 08 May 1997 | |
287 - Change in situation or address of Registered Office | 08 May 1997 | |
288a - Notice of appointment of directors or secretaries | 08 May 1997 | |
288a - Notice of appointment of directors or secretaries | 08 May 1997 | |
NEWINC - New incorporation documents | 10 April 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 August 2001 | Outstanding |
N/A |
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 | 13 August 2001 | Outstanding |
N/A |
Legal charge | 04 April 2000 | Outstanding |
N/A |
Guarantee & debenture | 05 May 1999 | Outstanding |
N/A |
Guarantee & debenture | 01 September 1998 | Outstanding |
N/A |
Guarantee & debenture | 27 May 1998 | Outstanding |
N/A |