Company NameSAHI Motors (UK) Ltd
Company StatusDissolved
Company Number03907388
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)
Previous NameChillhill Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Zahid Rashid
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 28 September 2004)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address88 Kenton Road
Gosforth
Newcastle Upon Tyne
NE3 4NP
Secretary NameMrs Shabana Rashid
NationalityBritish
StatusClosed
Appointed11 December 2000(10 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (closed 28 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Kenton Road
Gosforth
Newcastle Upon Tyne
NE3 4NP
Director NameAbib Parvez Majid
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(1 week, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 2001)
RoleRetail Sales
Correspondence Address133 Dilston Road
Newcastle Upon Tyne
Tyne & Wear
NE4 5AB
Director NameZaheer Ahmed Sahi
Date of BirthNovember 1965 (Born 58 years ago)
NationalityPakistani
StatusResigned
Appointed25 January 2000(1 week, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 2001)
RoleMotor Dealer
Correspondence Address18 Fenham Road
Newcastle Upon Tyne
Tyne & Wear
NE4 5PB
Secretary NameAbib Parvez Majid
NationalityBritish
StatusResigned
Appointed25 January 2000(1 week, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 2001)
RoleRetail Sales
Correspondence Address133 Dilston Road
Newcastle Upon Tyne
Tyne & Wear
NE4 5AB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressAmber House
83a Clayton Street
Newcastle Upon Tyne
NE3 4NP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
6 May 2004Application for striking-off (1 page)
17 September 2003Accounts for a dormant company made up to 31 January 2002 (1 page)
17 September 2003Accounts for a dormant company made up to 31 January 2001 (1 page)
17 September 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
7 April 2003Return made up to 17/01/03; full list of members (6 pages)
6 August 2002Compulsory strike-off action has been discontinued (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
26 June 2001Return made up to 17/01/01; full list of members (6 pages)
28 February 2001Director resigned (1 page)
28 February 2001Secretary resigned;director resigned (1 page)
18 January 2001New secretary appointed (2 pages)
28 June 2000Registered office changed on 28/06/00 from: 129 new bridge street newcastle upon tyne tyne & wear NE1 2SW (1 page)
17 March 2000Director's particulars changed (1 page)
8 March 2000Ad 25/02/00-25/02/00 £ si 1@1=1 £ ic 2/3 (2 pages)
8 March 2000New director appointed (2 pages)
6 February 2000Ad 25/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 February 2000Registered office changed on 02/02/00 from: 129 new bridge street newcastle upon tyne tyne & wear NE1 2SW (1 page)
2 February 2000Secretary resigned (1 page)
2 February 2000Director resigned (1 page)
1 February 2000Company name changed chillhill LTD\certificate issued on 02/02/00 (2 pages)
31 January 2000New secretary appointed;new director appointed (2 pages)
31 January 2000Registered office changed on 31/01/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
31 January 2000New director appointed (2 pages)
17 January 2000Incorporation (12 pages)