Company NameSAPP (North East) Ltd
Company StatusDissolved
Company Number06588271
CategoryPrivate Limited Company
Incorporation Date8 May 2008(15 years, 10 months ago)
Dissolution Date4 December 2014 (9 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dildar Singh Gold
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(4 years after company formation)
Appointment Duration2 years, 6 months (closed 04 December 2014)
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence Address234 High Street
Kirkcaldy
Fife
KY1 1JT
Scotland
Director NameMr Monu Aggarwal
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleChemist
Country of ResidenceEngland
Correspondence AddressOrchard Cottage Washingwell Lane
Whickham
Tyne And Wear
NE16 4HJ
Director NameViral Parikh
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed08 May 2008(same day as company formation)
RolePharmacist
Correspondence Address158 Echo 24 West Wear Street
Sunderland
Tyne And Wear
SR1 1XD
Director NameMr Ashu Puri
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RolePharmacist
Country of ResidenceIndian
Correspondence Address31 The Orchard
Broomhill Ingleby Barwick
Stockton
Cleveland
TS17 5NA
Director NameMr Pritam Robert Singh
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RolePharmacy
Country of ResidenceUnited Kingdom
Correspondence Address57 Strathmore Gardens
South Shields
Tyne And Wear
NE34 0LH
Secretary NameMr Monu Aggarwal
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Princes Park, Fourth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0LQ
Director NameGraham Sneddon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(3 years after company formation)
Appointment Duration8 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 The Bullrushes
Woodstock Way
Boldon
Tyne And Wear
NE35 9PF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 May 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered AddressC/O Fergusson & Co Ltd
Shackleton House Falcon Court Preston Farm
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1 at £0.5Monu Aggarwal
50.00%
Ordinary
1 at £0.5Mr Pritam Singh
50.00%
Ordinary

Financials

Year2014
Net Worth£86,272
Cash£216,812
Current Liabilities£131,657

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 December 2014Final Gazette dissolved following liquidation (1 page)
4 December 2014Final Gazette dissolved following liquidation (1 page)
4 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
4 September 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
8 April 2014Liquidators' statement of receipts and payments to 18 March 2014 (13 pages)
8 April 2014Liquidators' statement of receipts and payments to 18 March 2014 (13 pages)
8 April 2014Liquidators statement of receipts and payments to 18 March 2014 (13 pages)
18 April 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 April 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 March 2013Appointment of a voluntary liquidator (1 page)
25 March 2013Registered office address changed from Unit 17 Princes Park, Fourth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0LQ England on 25 March 2013 (2 pages)
25 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2013Statement of affairs with form 4.19 (6 pages)
25 March 2013Registered office address changed from Unit 17 Princes Park, Fourth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0LQ England on 25 March 2013 (2 pages)
25 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2013Appointment of a voluntary liquidator (1 page)
25 March 2013Statement of affairs with form 4.19 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
30 August 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
3 June 2012Appointment of Mr Dildhar Singh Gold as a director on 1 June 2012 (2 pages)
3 June 2012Appointment of Mr Dildhar Singh Gold as a director on 1 June 2012 (2 pages)
3 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 1
(3 pages)
3 June 2012Appointment of Mr Dildhar Singh Gold as a director on 1 June 2012 (2 pages)
3 June 2012Termination of appointment of Monu Aggarwal as a director on 1 June 2012 (1 page)
3 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 1
(3 pages)
3 June 2012Termination of appointment of Pritam Singh as a director on 1 June 2012 (1 page)
3 June 2012Termination of appointment of Pritam Singh as a director on 1 June 2012 (1 page)
3 June 2012Termination of appointment of Monu Aggarwal as a director on 1 June 2012 (1 page)
3 June 2012Termination of appointment of Monu Aggarwal as a director on 1 June 2012 (1 page)
3 June 2012Termination of appointment of Pritam Singh as a director on 1 June 2012 (1 page)
3 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 1
(3 pages)
2 June 2012Termination of appointment of Monu Aggarwal as a secretary on 1 June 2012 (1 page)
2 June 2012Termination of appointment of Monu Aggarwal as a secretary on 1 June 2012 (1 page)
2 June 2012Termination of appointment of Monu Aggarwal as a secretary on 1 June 2012 (1 page)
12 March 2012Registered office address changed from Unit 3 the Bulrushes Woodstock Way Boldon Tyne & Wear NE35 9PF on 12 March 2012 (1 page)
12 March 2012Registered office address changed from Unit 3 the Bulrushes Woodstock Way Boldon Tyne & Wear NE35 9PF on 12 March 2012 (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 February 2012Termination of appointment of Graham Sneddon as a director on 31 January 2012 (1 page)
13 February 2012Secretary's details changed for Monu Aggarwal on 13 February 2012 (1 page)
13 February 2012Secretary's details changed for Monu Aggarwal on 13 February 2012 (1 page)
13 February 2012Termination of appointment of Graham Sneddon as a director on 31 January 2012 (1 page)
7 June 2011Appointment of Graham Sneddon as a director (3 pages)
7 June 2011Appointment of Graham Sneddon as a director (3 pages)
6 June 2011Registered office address changed from Flat 40 Park Hall the Cloisters Sunderland Tyne and Wear SR2 7QB on 6 June 2011 (2 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
6 June 2011Registered office address changed from Flat 40 Park Hall the Cloisters Sunderland Tyne and Wear SR2 7QB on 6 June 2011 (2 pages)
6 June 2011Registered office address changed from Flat 40 Park Hall the Cloisters Sunderland Tyne and Wear SR2 7QB on 6 June 2011 (2 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 September 2010Director's details changed for Monu Aggarwal on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Monu Aggarwal on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Monu Aggarwal on 7 September 2010 (2 pages)
2 July 2010Director's details changed for Monu Aggarwal on 8 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Pritam Singh on 8 May 2010 (2 pages)
2 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Mr Pritam Singh on 8 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Pritam Singh on 8 May 2010 (2 pages)
2 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Monu Aggarwal on 8 May 2010 (2 pages)
2 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Monu Aggarwal on 8 May 2010 (2 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 June 2009Accounts made up to 31 May 2009 (1 page)
15 June 2009Return made up to 08/05/09; full list of members (4 pages)
15 June 2009Return made up to 08/05/09; full list of members (4 pages)
15 June 2009Accounts made up to 31 May 2009 (1 page)
25 June 2008Appointment terminated director viral parikh (1 page)
25 June 2008Appointment terminated director ashu puri (1 page)
25 June 2008Appointment terminated director viral parikh (1 page)
25 June 2008Appointment terminated director ashu puri (1 page)
13 May 2008Director appointed pritam singh (2 pages)
13 May 2008Director appointed viral parikh (2 pages)
13 May 2008Director appointed ashu puri (2 pages)
13 May 2008Director and secretary appointed monu aggarwal (2 pages)
13 May 2008Director appointed viral parikh (2 pages)
13 May 2008Director and secretary appointed monu aggarwal (2 pages)
13 May 2008Director appointed pritam singh (2 pages)
13 May 2008Director appointed ashu puri (2 pages)
8 May 2008Appointment terminated director instant companies LIMITED (1 page)
8 May 2008Incorporation (18 pages)
8 May 2008Incorporation (18 pages)
8 May 2008Appointment terminated director instant companies LIMITED (1 page)