Company NameSAAR International Limited
Company StatusDissolved
Company Number06106391
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMrs Claire Michelle Rae
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressMabrook House
Bocking End
Braintree
Essex
CM7 9AA
Director NameMr Peter Anthony Rae
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMabrook House
Bocking End
Braintree
Essex
CM7 9AA
Secretary NameStreets Financial Consulting Plc (Corporation)
StatusClosed
Appointed15 February 2007(same day as company formation)
Correspondence AddressTower House
Lucy Tower Street
Lincoln
Lincolnshire
LN1 1XW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressMabrook House
Bocking End
Braintree
Essex
CM7 9AA
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
30 April 2010Director's details changed for Peter Anthony Rae on 1 February 2010 (2 pages)
30 April 2010Director's details changed for Claire Michelle Rae on 1 February 2010 (2 pages)
30 April 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 2
(5 pages)
30 April 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 2
(5 pages)
30 April 2010Director's details changed for Peter Anthony Rae on 1 February 2010 (2 pages)
30 April 2010Director's details changed for Claire Michelle Rae on 1 February 2010 (2 pages)
30 April 2010Director's details changed for Claire Michelle Rae on 1 February 2010 (2 pages)
30 April 2010Director's details changed for Peter Anthony Rae on 1 February 2010 (2 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2009Return made up to 15/02/09; full list of members (4 pages)
23 February 2009Return made up to 15/02/09; full list of members (4 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 June 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
2 June 2008Accounts made up to 29 February 2008 (2 pages)
7 May 2008Return made up to 15/02/08; full list of members (4 pages)
7 May 2008Return made up to 15/02/08; full list of members (4 pages)
11 May 2007Registered office changed on 11/05/07 from: tower house lucy tower street lincoln LN1 1XW (1 page)
11 May 2007Registered office changed on 11/05/07 from: tower house lucy tower street lincoln LN1 1XW (1 page)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
11 March 2007New secretary appointed (2 pages)
11 March 2007New director appointed (2 pages)
11 March 2007New secretary appointed (2 pages)
11 March 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned (1 page)
15 February 2007Incorporation (6 pages)
15 February 2007Incorporation (6 pages)