Company NameSa (Kent) Limited
Company StatusDissolved
Company Number04855866
CategoryPrivate Limited Company
Incorporation Date5 August 2003(20 years, 8 months ago)
Dissolution Date27 April 2015 (8 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Simon Grover
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(1 day after company formation)
Appointment Duration11 years, 8 months (closed 27 April 2015)
RoleLicensee
Country of ResidenceUnited Kingdom
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Secretary NameNicola Marion Grover
NationalityBritish
StatusResigned
Appointed06 August 2003(1 day after company formation)
Appointment Duration10 years, 5 months (resigned 01 January 2014)
RoleLicensee
Correspondence Address2 Wimpole House 29 Wimpole Street
London
W1G 8GP
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

1 at £1Mr Simon Grover
50.00%
Ordinary
1 at £1Mrs Nicola Grover
50.00%
Ordinary

Financials

Year2014
Net Worth-£38,764
Cash£4,282
Current Liabilities£58,450

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2015Final Gazette dissolved following liquidation (1 page)
27 April 2015Final Gazette dissolved following liquidation (1 page)
27 January 2015Liquidators' statement of receipts and payments to 13 January 2015 (4 pages)
27 January 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
27 January 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
27 January 2015Liquidators statement of receipts and payments to 13 January 2015 (4 pages)
27 January 2015Liquidators' statement of receipts and payments to 13 January 2015 (4 pages)
28 February 2014Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP on 28 February 2014 (2 pages)
28 February 2014Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP on 28 February 2014 (2 pages)
27 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2014Appointment of a voluntary liquidator (1 page)
27 February 2014Statement of affairs with form 4.19 (6 pages)
27 February 2014Appointment of a voluntary liquidator (1 page)
27 February 2014Statement of affairs with form 4.19 (6 pages)
27 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2014Termination of appointment of Nicola Marion Grover as a secretary on 1 January 2014 (1 page)
28 January 2014Termination of appointment of Nicola Marion Grover as a secretary on 1 January 2014 (1 page)
28 January 2014Termination of appointment of Nicola Marion Grover as a secretary on 1 January 2014 (1 page)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
9 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 January 2014Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA on 3 January 2014 (2 pages)
3 January 2014Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA on 3 January 2014 (2 pages)
3 January 2014Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA on 3 January 2014 (2 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
9 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
9 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
6 November 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 2
(3 pages)
6 November 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 2
(3 pages)
6 November 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 2
(3 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 February 2011Registered office address changed from The Lodge Darenth Hill Darenth DA2 7QR on 22 February 2011 (1 page)
22 February 2011Registered office address changed from The Lodge Darenth Hill Darenth DA2 7QR on 22 February 2011 (1 page)
19 October 2010Director's details changed for Simon Grover on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Simon Grover on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
19 October 2010Secretary's details changed for Nicola Marion Grover on 1 October 2009 (1 page)
19 October 2010Director's details changed for Simon Grover on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
19 October 2010Secretary's details changed for Nicola Marion Grover on 1 October 2009 (1 page)
19 October 2010Secretary's details changed for Nicola Marion Grover on 1 October 2009 (1 page)
6 April 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
6 April 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
28 September 2009Return made up to 05/08/09; full list of members (3 pages)
28 September 2009Return made up to 05/08/09; full list of members (3 pages)
29 January 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
29 January 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
9 December 2008Return made up to 05/08/08; no change of members (6 pages)
9 December 2008Return made up to 05/08/08; no change of members (6 pages)
2 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
2 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
29 August 2007Return made up to 05/08/07; no change of members (6 pages)
29 August 2007Return made up to 05/08/07; no change of members (6 pages)
27 March 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
27 March 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
10 October 2006Return made up to 05/08/06; full list of members (6 pages)
10 October 2006Return made up to 05/08/06; full list of members (6 pages)
17 March 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
17 March 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
30 July 2005Return made up to 05/08/05; full list of members (6 pages)
30 July 2005Return made up to 05/08/05; full list of members (6 pages)
7 March 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
7 March 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
11 August 2004Return made up to 05/08/04; full list of members (6 pages)
11 August 2004Return made up to 05/08/04; full list of members (6 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003Registered office changed on 13/08/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003Registered office changed on 13/08/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
5 August 2003Incorporation (10 pages)
5 August 2003Incorporation (10 pages)