SALES ACTIVATION SOLUTIONS GROUP LIMITED

SALES ACTIVATION SOLUTIONS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameSALES ACTIVATION SOLUTIONS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04394889
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SALES ACTIVATION SOLUTIONS GROUP LIMITED?

    • (7440) /

    Where is SALES ACTIVATION SOLUTIONS GROUP LIMITED located?

    Registered Office Address
    88 Wood Street
    EC2V 7QF London
    Undeliverable Registered Office AddressNo

    What were the previous names of SALES ACTIVATION SOLUTIONS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLOOR IMAGE HOLDINGS (UK) LIMITEDMar 14, 2002Mar 14, 2002

    What are the latest accounts for SALES ACTIVATION SOLUTIONS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What is the status of the latest annual return for SALES ACTIVATION SOLUTIONS GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SALES ACTIVATION SOLUTIONS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pages4.72

    Insolvency court order

    Court order insolvency:court order replacement of liquidator
    9 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Insolvency court order

    Court order insolvency:replacement of liquidator
    5 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    2 pages600

    Liquidators' statement of receipts and payments to Aug 31, 2013

    17 pages4.68

    Insolvency court order

    Court order insolvency:court order - removal of liquidator
    7 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    2 pages600

    Liquidators' statement of receipts and payments to Aug 31, 2012

    10 pages4.68

    Registered office address changed from * 2Nd Floor Lasenby House 32 Kingly Street London London W1B 5QQ England* on Sep 13, 2011

    2 pagesAD01

    Statement of affairs with form 4.19

    8 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Annual return made up to Mar 14, 2011 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2011

    Statement of capital on May 04, 2011

    • Capital: GBP 12,181,834.618202
    SH01

    Annual return made up to Mar 14, 2010 with full list of shareholders

    10 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Group of companies' accounts made up to Jun 30, 2009

    33 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Group of companies' accounts made up to Jun 30, 2008

    30 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages88(2)

    legacy

    4 pages363a

    legacy

    1 pages287

    Who are the officers of SALES ACTIVATION SOLUTIONS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIDDLECOMBE, Steven
    15 Vincent Close
    KT22 9PB Fetcham
    Surrey
    Secretary
    15 Vincent Close
    KT22 9PB Fetcham
    Surrey
    British82786980001
    CLOTHIER, Richard John
    23 St Luke's Street
    SW3 3RP London
    Director
    23 St Luke's Street
    SW3 3RP London
    United KingdomBritishCompany Director57893800005
    HEARN, David Lovat
    Munstead Manor Hascombe Road
    GU8 4AA Godalming
    Surrey
    Director
    Munstead Manor Hascombe Road
    GU8 4AA Godalming
    Surrey
    United KingdomBritishDirector69814370001
    BLACK, Gary Lee
    34 Chapeltown Road
    Radcliffe
    M26 1YF Manchester
    Secretary
    34 Chapeltown Road
    Radcliffe
    M26 1YF Manchester
    British62706160001
    TREANOR, Philip
    5 Oaklands Road
    SK14 3DD Hyde
    Cheshire
    Secretary
    5 Oaklands Road
    SK14 3DD Hyde
    Cheshire
    BritishSolicitor89594800002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    CAWSEY, Richard
    104 Louisa Road
    Birchgrove
    2041 Nsw
    Australia
    Director
    104 Louisa Road
    Birchgrove
    2041 Nsw
    Australia
    AustralianFinancier91235250001
    CHAPMAN, Peter
    2/7 Redan Street
    Mosman
    New South Wales 2280
    Australia
    Director
    2/7 Redan Street
    Mosman
    New South Wales 2280
    Australia
    AustralianCompany Director101712820001
    LEUTTON, John Frederick
    Hollins Barn
    Hollins Moor Road
    SK22 1DX High Peak
    Director
    Hollins Barn
    Hollins Moor Road
    SK22 1DX High Peak
    EnglandBritishDirector70993450004
    RABL, Preston Martin Charles
    Winterbourne Manor
    Winterbourne
    RG20 8AU Newbury
    Berkshire
    Director
    Winterbourne Manor
    Winterbourne
    RG20 8AU Newbury
    Berkshire
    United KingdomBritishAdvisor11309910003
    SHERBON, William David
    38 Moruben Road
    Mosman
    Sydney
    New South Wales 2088
    Australia
    Director
    38 Moruben Road
    Mosman
    Sydney
    New South Wales 2088
    Australia
    BritishDirector34179330001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does SALES ACTIVATION SOLUTIONS GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 01, 2011Commencement of winding up
    Jul 09, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Harry Pick
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Simon Robert Thomas
    Moorfields Corporate Recovery 34 Park Cross Street
    LS1 2QH Leeds
    West Yorkshire
    practitioner
    Moorfields Corporate Recovery 34 Park Cross Street
    LS1 2QH Leeds
    West Yorkshire
    Shelley Bullman
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Nicholas H O'Reilly
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0