About

Registered Number: 06639475
Date of Incorporation: 07/07/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Unit 6, Cowley Mill Trading Estate Longbridge Way, Cowley, Uxbridge, Middlesex, UB8 2YG,

 

Based in Uxbridge, Middlesex, Sassanian Ltd was registered on 07 July 2008. The companies directors are Nominee Secretary Ltd, Muddasar, Fahad. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUDDASAR, Fahad 12 May 2014 21 May 2015 1
Secretary Name Appointed Resigned Total Appointments
NOMINEE SECRETARY LTD 07 July 2008 10 October 2008 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
TM01 - Termination of appointment of director 24 May 2018
AR01 - Annual Return 14 June 2016
AD01 - Change of registered office address 14 June 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 09 February 2016
AD01 - Change of registered office address 15 December 2015
AR01 - Annual Return 12 June 2015
TM01 - Termination of appointment of director 25 May 2015
AA - Annual Accounts 15 February 2015
AD01 - Change of registered office address 15 February 2015
AP01 - Appointment of director 19 July 2014
TM01 - Termination of appointment of director 12 May 2014
AP01 - Appointment of director 12 May 2014
AR01 - Annual Return 09 May 2014
AD01 - Change of registered office address 09 May 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
AD01 - Change of registered office address 19 August 2013
AA - Annual Accounts 26 July 2013
AP01 - Appointment of director 06 May 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 01 July 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 30 June 2011
AA - Annual Accounts 19 September 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
363a - Annual Return 04 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
AA - Annual Accounts 23 July 2009
MEM/ARTS - N/A 27 May 2009
CERTNM - Change of name certificate 22 May 2009
225 - Change of Accounting Reference Date 03 November 2008
NEWINC - New incorporation documents 07 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.