Company NameSAS Management Solutions Ltd
Company StatusDissolved
Company Number05751251
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameDHD Finance & Loans Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Mohammed Idrees Chaudry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2016(10 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
Director NameLisa Marie Taylor
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence Address21 Crawford Avenue
Bolton
Lancs
BL2 1JQ
Director NameMr Arif Saeed
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
Longsight
Manchester
Lancs
M13 0SA
Secretary NameLisa Marie Taylor
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence Address21 Crawford Avenue
Bolton
Lancs
BL2 1JQ
Secretary NameMrs Naheed Anwar
NationalityBritish
StatusResigned
Appointed09 March 2007(11 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2011)
RoleAdvisor
Country of ResidenceEngland
Correspondence Address2 Egerton Road South
Chorlton
Manchester
M21 0YP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.inoace.com

Location

Registered Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Arif Saeed
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,866
Current Liabilities£2,866

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 March 2017Confirmation statement made on 22 March 2017 with no updates (3 pages)
22 March 2017Confirmation statement made on 22 March 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
7 November 2016Termination of appointment of Arif Saeed as a director on 7 November 2016 (1 page)
7 November 2016Appointment of Mr Mohammed Idrees Chaudry as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr Mohammed Idrees Chaudry as a director on 7 November 2016 (2 pages)
7 November 2016Termination of appointment of Arif Saeed as a director on 7 November 2016 (1 page)
19 July 2016Company name changed dhd finance & loans LTD\certificate issued on 19/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-18
(3 pages)
19 July 2016Company name changed dhd finance & loans LTD\certificate issued on 19/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-18
(3 pages)
10 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
10 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
25 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 June 2011Termination of appointment of Naheed Anwar as a secretary (1 page)
15 June 2011Termination of appointment of Naheed Anwar as a secretary (1 page)
15 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr Arif Saeed on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Arif Saeed on 1 February 2010 (2 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr Arif Saeed on 1 February 2010 (2 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 March 2009Return made up to 22/03/09; full list of members (3 pages)
24 March 2009Return made up to 22/03/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 April 2008Return made up to 22/03/08; full list of members (3 pages)
8 April 2008Return made up to 22/03/08; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
21 June 2007Return made up to 22/03/07; full list of members (2 pages)
21 June 2007Return made up to 22/03/07; full list of members (2 pages)
21 March 2007New secretary appointed (1 page)
21 March 2007Secretary resigned;director resigned (1 page)
21 March 2007New secretary appointed (1 page)
21 March 2007Secretary resigned;director resigned (1 page)
18 April 2006New secretary appointed;new director appointed (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006New secretary appointed;new director appointed (1 page)
18 April 2006New director appointed (2 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006Incorporation (9 pages)
22 March 2006Incorporation (9 pages)
22 March 2006Secretary resigned (1 page)