Company NameSAJS & Co. Ltd
Company StatusDissolved
Company NumberSC408757
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 6 months ago)
Dissolution Date4 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Director

Director NameOlujide Bankole Abe
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2011(same day as company formation)
RolePhotography
Country of ResidenceScotland
Correspondence Address33 Keirhill Avenue
Westhill
Aberdeenshire
AB32 6AY
Scotland

Location

Registered Address33 Keirhill Avenue
Westhill
Aberdeenshire
AB32 6AY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

60 at £1Olujide Abe
60.00%
Ordinary
40 at £1Oluremi Lawal
40.00%
Ordinary

Financials

Year2014
Net Worth£1,876
Current Liabilities£5,870

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
24 April 2015Application to strike the company off the register (3 pages)
24 April 2015Application to strike the company off the register (3 pages)
18 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
1 November 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
8 October 2012Director's details changed for Olujide Abe on 11 November 2011 (2 pages)
8 October 2012Director's details changed for Olujide Abe on 11 November 2011 (2 pages)
9 December 2011Registered office address changed from 28 Creel Road Cove Aberdeen Aberdeenshire AB12 3BP Scotland on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 28 Creel Road Cove Aberdeen Aberdeenshire AB12 3BP Scotland on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 28 Creel Road Cove Aberdeen Aberdeenshire AB12 3BP Scotland on 9 December 2011 (1 page)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)