About

Registered Number: 05763692
Date of Incorporation: 31/03/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 5 months ago)
Registered Address: C/O Derek Rothera & Company Units 15 & 16, 7 Wenlock Road, London, N1 7SL,

 

Sasa Trading Ltd was registered on 31 March 2006 and has its registered office in London, it's status is listed as "Dissolved". There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SASA, Aysegul 01 June 2015 - 1
Secretary Name Appointed Resigned Total Appointments
SASA, Aysegul 31 March 2006 01 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
AA - Annual Accounts 18 August 2016
DS01 - Striking off application by a company 10 August 2016
DISS40 - Notice of striking-off action discontinued 02 July 2016
AR01 - Annual Return 29 June 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AAMD - Amended Accounts 01 April 2016
RP04 - N/A 09 March 2016
AA - Annual Accounts 29 December 2015
AD01 - Change of registered office address 03 December 2015
TM01 - Termination of appointment of director 08 June 2015
AP01 - Appointment of director 08 June 2015
AD01 - Change of registered office address 06 May 2015
AP01 - Appointment of director 05 May 2015
TM02 - Termination of appointment of secretary 15 April 2015
AR01 - Annual Return 09 April 2015
CH01 - Change of particulars for director 09 April 2015
CH03 - Change of particulars for secretary 09 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 10 April 2014
CH01 - Change of particulars for director 10 April 2014
CH03 - Change of particulars for secretary 10 April 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 10 April 2012
CH01 - Change of particulars for director 10 April 2012
MG01 - Particulars of a mortgage or charge 22 March 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 03 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 15 May 2007
287 - Change in situation or address of Registered Office 08 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
287 - Change in situation or address of Registered Office 07 April 2006
287 - Change in situation or address of Registered Office 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
NEWINC - New incorporation documents 31 March 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.