About

Registered Number: 03350607
Date of Incorporation: 10/04/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2020 (3 years and 11 months ago)
Registered Address: 105 Saint Peters Street, St. Albans, Hertfordshire, AL1 3EJ

 

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.

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.