Company NameS.A.S. Collections Limited
Company StatusDissolved
Company Number06545723
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Samuel Brian Keene
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleBailiff
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Secretary NameMiss Barbara Anne Pitcher
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBeechcroft House Mill Street
Harlow
Essex
CM17 9JQ
Secretary NameBarbara Anne Keene
NationalityBritish
StatusResigned
Appointed10 April 2008(1 week, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 July 2008)
RoleLandlord
Correspondence AddressBeechcroft House Mill Street
Harlow
Essex
CM17 9JQ

Location

Registered Address204c High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Samuel Brian Keene
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,299
Cash£29
Current Liabilities£13,994

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
2 November 2014Application to strike the company off the register (3 pages)
2 November 2014Application to strike the company off the register (3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 July 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
15 June 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
15 June 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
6 April 2010Director's details changed for Mr Samuel Brian Keene on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mr Samuel Brian Keene on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Mr Samuel Brian Keene on 1 October 2009 (2 pages)
26 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
26 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
28 May 2009Registered office changed on 28/05/2009 from dorrington farm rye hill road harlow essex CM18 7JF (1 page)
28 May 2009Registered office changed on 28/05/2009 from dorrington farm rye hill road harlow essex CM18 7JF (1 page)
24 April 2009Return made up to 27/03/09; full list of members (3 pages)
24 April 2009Return made up to 27/03/09; full list of members (3 pages)
1 August 2008Appointment terminated secretary barbara keene (1 page)
1 August 2008Appointment terminated secretary barbara keene (1 page)
1 August 2008Registered office changed on 01/08/2008 from beechcroft house mill street harlow essex CM17 9JQ (1 page)
1 August 2008Registered office changed on 01/08/2008 from beechcroft house mill street harlow essex CM17 9JQ (1 page)
14 April 2008Appointment terminated secretary barbara pitcher (1 page)
14 April 2008Appointment terminated secretary barbara pitcher (1 page)
14 April 2008Secretary appointed barbara anne keene (2 pages)
14 April 2008Secretary appointed barbara anne keene (2 pages)
27 March 2008Incorporation (17 pages)
27 March 2008Incorporation (17 pages)