Saj Business Management Ltd was registered on 10 April 1997 with its registered office in Hertfordshire, it's status is listed as "Dissolved". The current directors of the company are listed as Adler Booth & Co, Delta Project Management Services Limited, Oberg, Marie, Professional Secretaries Limited, Sbi Corporate Secretaries Limited, Rashid, Saj at Companies House. We don't currently know the number of employees at this company.
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 |