Company NameSad Cafe Limited
Company StatusDissolved
Company Number05349879
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 2 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NameUnited Ag Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Trevor Martin Beaman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(5 days after company formation)
Appointment Duration9 years, 2 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Secretary NameMrs Ann Beaman
NationalityBritish
StatusClosed
Appointed07 February 2005(5 days after company formation)
Appointment Duration9 years, 2 months (closed 06 May 2014)
RoleCompany Director
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

9 at £1Trevor Martin Beaman
90.00%
Ordinary
1 at £1Ann Beaman
10.00%
Ordinary

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
14 January 2014Application to strike the company off the register (3 pages)
14 January 2014Application to strike the company off the register (3 pages)
20 March 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 10
(3 pages)
20 March 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 10
(3 pages)
20 March 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 10
(3 pages)
31 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
31 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
8 October 2012Registered office address changed from the Manor House Southminster Road Mayland Essex CM3 6EB on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from the Manor House Southminster Road Mayland Essex CM3 6EB on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from the Manor House Southminster Road Mayland Essex CM3 6EB on 8 October 2012 (2 pages)
4 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
13 February 2012Registered office address changed from 1 Sopwith Crescent Wickford Business Park Wickford SS11 8YU on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 1 Sopwith Crescent Wickford Business Park Wickford SS11 8YU on 13 February 2012 (1 page)
30 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
30 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 March 2011Director's details changed for Trevor Martin Beaman on 1 January 2011 (2 pages)
2 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
2 March 2011Director's details changed for Trevor Martin Beaman on 1 January 2011 (2 pages)
2 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
2 March 2011Director's details changed for Trevor Martin Beaman on 1 January 2011 (2 pages)
2 March 2011Secretary's details changed for Ann Beaman on 1 January 2011 (1 page)
2 March 2011Secretary's details changed for Ann Beaman on 1 January 2011 (1 page)
2 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
2 March 2011Secretary's details changed for Ann Beaman on 1 January 2011 (1 page)
17 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
3 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Trevor Martin Beaman on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Trevor Martin Beaman on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Trevor Martin Beaman on 1 October 2009 (2 pages)
8 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
8 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
2 March 2009Return made up to 02/02/09; full list of members (3 pages)
2 March 2009Return made up to 02/02/09; full list of members (3 pages)
12 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
12 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
12 March 2008Return made up to 02/02/08; full list of members (3 pages)
12 March 2008Return made up to 02/02/08; full list of members (3 pages)
29 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
29 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
9 August 2007Company name changed united ag LTD\certificate issued on 09/08/07 (2 pages)
9 August 2007Company name changed united ag LTD\certificate issued on 09/08/07 (2 pages)
11 April 2007Return made up to 02/02/07; full list of members (2 pages)
11 April 2007Return made up to 02/02/07; full list of members (2 pages)
19 September 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
19 September 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
17 February 2006Return made up to 02/02/06; full list of members (6 pages)
17 February 2006Return made up to 02/02/06; full list of members (6 pages)
27 October 2005Ad 07/10/05--------- £ si 6@1=6 £ ic 4/10 (2 pages)
27 October 2005Ad 07/10/05--------- £ si 6@1=6 £ ic 4/10 (2 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005Ad 02/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005Ad 02/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005Incorporation (13 pages)
2 February 2005Director resigned (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Incorporation (13 pages)