Company NameSAAN Co UK Ltd
DirectorRozi Saleem
Company StatusActive - Proposal to Strike off
Company Number04328173
CategoryPrivate Limited Company
Incorporation Date23 November 2001(22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Secretary NameMrs Rozi Saleem
StatusCurrent
Appointed07 November 2016(14 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address20 Tanyard Drive
Hale Barns
Altrincham
WA15 0BS
Director NameMrs Rozi Saleem
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(20 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Tanyard Drive
Hale Barns
Altrincham
WA15 0BS
Director NameMr Malik Mohammed Saleem
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(1 month, 2 weeks after company formation)
Appointment Duration20 years, 9 months (resigned 25 October 2022)
RoleFruit & Veg Importer
Country of ResidenceEngland
Correspondence Address20 Tanyard Drive
Halebarns
Altrincham
Cheshire
WA5 0BS
Secretary NameMr Malik Mohammad Saleem
NationalityBritish
StatusResigned
Appointed10 January 2002(1 month, 2 weeks after company formation)
Appointment Duration5 days (resigned 15 January 2002)
RoleFruit & Veg Importer
Country of ResidenceUnited Kingdom
Correspondence Address28 Elm Ridge Drive
Hale Barns
Altrincham
Cheshire
WA15 0JE
Secretary NameRozi Saleem
NationalityPakistani
StatusResigned
Appointed15 January 2002(1 month, 3 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 03 November 2016)
RoleCompany Director
Correspondence Address20 Tanyard Drive
Halebarns
Altrincham
Cheshire
WA5 0BS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone07 867770980
Telephone regionMobile

Location

Registered Address20 Tanyard Drive
Hale Barns
Altrincham
WA15 0BS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£2,558
Cash£13,728
Current Liabilities£53,146

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return12 December 2021 (2 years, 4 months ago)
Next Return Due26 December 2022 (overdue)

Filing History

23 February 2023Cessation of Malik Mohammed Saleem as a person with significant control on 23 February 2023 (1 page)
23 February 2023Termination of appointment of Rozi Saleem as a secretary on 23 February 2023 (1 page)
23 February 2023Termination of appointment of Rozi Saleem as a director on 23 February 2023 (1 page)
9 December 2022Voluntary strike-off action has been suspended (1 page)
22 November 2022First Gazette notice for voluntary strike-off (1 page)
15 November 2022Termination of appointment of Malik Mohammed Saleem as a director on 25 October 2022 (1 page)
15 November 2022Registered office address changed from Office A.1 New Smithfield Market Whitworth Street East Openshaw Manchester M11 2WJ England to 20 Tanyard Drive Hale Barns Altrincham WA15 0BS on 15 November 2022 (1 page)
15 November 2022Application to strike the company off the register (1 page)
11 November 2022Appointment of Mrs Rozi Saleem as a director on 11 November 2022 (2 pages)
25 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
24 January 2022Confirmation statement made on 12 December 2021 with no updates (3 pages)
8 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
20 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
16 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
5 November 2019Registered office address changed from Stall A.1 New Smithfield Market Whitworth Street East Openshaw Manchester M11 2WJ to Office A.1 New Smithfield Market Whitworth Street East Openshaw Manchester M11 2WJ on 5 November 2019 (1 page)
25 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
29 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
7 November 2016Appointment of Mrs Rozi Saleem as a secretary on 7 November 2016 (2 pages)
7 November 2016Appointment of Mrs Rozi Saleem as a secretary on 7 November 2016 (2 pages)
4 November 2016Termination of appointment of Rozi Saleem as a secretary on 3 November 2016 (1 page)
4 November 2016Termination of appointment of Rozi Saleem as a secretary on 3 November 2016 (1 page)
25 October 2016Director's details changed for Mr Malik Mohammad Saleem on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Malik Mohammad Saleem on 25 October 2016 (2 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
20 October 2016Director's details changed for Mr Malik Mohammad Saleem on 19 October 2016 (2 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 October 2016Director's details changed for Mr Malik Mohammad Saleem on 19 October 2016 (2 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
17 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 February 2015Director's details changed for Mr Malik Mohammad Saleem on 18 July 2014 (2 pages)
2 February 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Director's details changed for Mr Malik Mohammad Saleem on 18 July 2014 (2 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 January 2013Director's details changed for Malik Mohammad Saleem on 1 November 2012 (2 pages)
24 January 2013Director's details changed for Malik Mohammad Saleem on 1 November 2012 (2 pages)
24 January 2013Director's details changed for Malik Mohammad Saleem on 1 November 2012 (2 pages)
24 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (14 pages)
14 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (14 pages)
18 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
18 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
8 March 2011Annual return made up to 23 November 2010 (15 pages)
8 March 2011Annual return made up to 23 November 2010 (15 pages)
14 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
14 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
11 February 2010Annual return made up to 23 November 2009 (10 pages)
11 February 2010Annual return made up to 23 November 2009 (10 pages)
8 February 2010Director's details changed for Malik Mohammad Saleem on 25 January 2010 (2 pages)
8 February 2010Secretary's details changed for Rozi Saleem on 25 January 2010 (2 pages)
8 February 2010Director's details changed for Malik Mohammad Saleem on 25 January 2010 (2 pages)
8 February 2010Secretary's details changed for Rozi Saleem on 25 January 2010 (2 pages)
18 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
18 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
23 January 2009Return made up to 23/11/08; full list of members (6 pages)
23 January 2009Return made up to 23/11/08; full list of members (6 pages)
20 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
20 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
1 May 2008Registered office changed on 01/05/2008 from 28 elm ridge drive hale barns altrincham cheshire WA15 0JE (1 page)
1 May 2008Registered office changed on 01/05/2008 from 28 elm ridge drive hale barns altrincham cheshire WA15 0JE (1 page)
21 February 2008Return made up to 23/11/07; no change of members (6 pages)
21 February 2008Return made up to 23/11/07; no change of members (6 pages)
21 November 2007Total exemption full accounts made up to 31 January 2007 (14 pages)
21 November 2007Total exemption full accounts made up to 31 January 2007 (14 pages)
6 December 2006Return made up to 23/11/06; full list of members (6 pages)
6 December 2006Return made up to 23/11/06; full list of members (6 pages)
13 November 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
13 November 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
8 March 2006Return made up to 23/11/05; full list of members (6 pages)
8 March 2006Return made up to 23/11/05; full list of members (6 pages)
23 November 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
23 November 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
2 February 2005Return made up to 23/11/04; full list of members (6 pages)
2 February 2005Return made up to 23/11/04; full list of members (6 pages)
19 October 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
19 October 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
4 December 2003Return made up to 23/11/03; full list of members (6 pages)
4 December 2003Return made up to 23/11/03; full list of members (6 pages)
27 August 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
27 August 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
28 November 2002Return made up to 23/11/02; full list of members (6 pages)
28 November 2002Return made up to 23/11/02; full list of members (6 pages)
13 September 2002Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
13 September 2002Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002Ad 10/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Ad 10/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned (1 page)
11 January 2002Registered office changed on 11/01/02 from: 28 elm ridge drive halebarns altrincham cheshire WA15 0JE (1 page)
11 January 2002New secretary appointed;new director appointed (2 pages)
11 January 2002Registered office changed on 11/01/02 from: 28 elm ridge drive halebarns altrincham cheshire WA15 0JE (1 page)
11 January 2002New secretary appointed;new director appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001Secretary resigned (1 page)
27 November 2001Secretary resigned (1 page)
27 November 2001Director resigned (1 page)
23 November 2001Incorporation (11 pages)
23 November 2001Incorporation (11 pages)