About

Registered Number: 03350607
Date of Incorporation: 10/04/1997 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2020 (4 years and 11 months ago)
Registered Address: 105 Saint Peters Street, St. Albans, Hertfordshire, AL1 3EJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.