About

Registered Number: 05430009
Date of Incorporation: 20/04/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2015 (9 years and 2 months ago)
Registered Address: C/O Deloitte & Touche Llp, 3 Rivergate, Temple Quay, Bristol, BS1 6GD

 

Saran Homes (Huntley) Ltd was setup in 2005. We do not know the number of employees at the organisation. There is one director listed as Campbell, Nicola Jane for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Nicola Jane 20 April 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 February 2015
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
LQ02 - Notice of ceasing to act as receiver or manager 12 January 2010
3.6 - Abstract of receipt and payments in receivership 17 December 2009
3.6 - Abstract of receipt and payments in receivership 13 November 2009
LIQ MISC OC - N/A 11 August 2009
405(2) - Notice of ceasing to act of Receiver 11 August 2009
405(1) - Notice of appointment of Receiver 11 August 2009
3.6 - Abstract of receipt and payments in receivership 28 May 2009
3.6 - Abstract of receipt and payments in receivership 28 November 2008
3.6 - Abstract of receipt and payments in receivership 27 November 2008
405(1) - Notice of appointment of Receiver 07 January 2008
287 - Change in situation or address of Registered Office 12 November 2007
363s - Annual Return 13 July 2007
AA - Annual Accounts 04 November 2006
225 - Change of Accounting Reference Date 26 October 2006
363s - Annual Return 09 August 2006
287 - Change in situation or address of Registered Office 16 May 2006
395 - Particulars of a mortgage or charge 31 August 2005
395 - Particulars of a mortgage or charge 31 August 2005
395 - Particulars of a mortgage or charge 26 August 2005
395 - Particulars of a mortgage or charge 17 August 2005
225 - Change of Accounting Reference Date 01 June 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
287 - Change in situation or address of Registered Office 06 May 2005
NEWINC - New incorporation documents 20 April 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 August 2005 Outstanding

N/A

Debenture 18 August 2005 Outstanding

N/A

Legal charge 18 August 2005 Outstanding

N/A

Debenture 15 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.