Company NameS.A.J Media Solutions Limited
Company StatusDissolved
Company Number08553241
CategoryPrivate Limited Company
Incorporation Date3 June 2013(10 years, 10 months ago)
Dissolution Date10 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Yasir Mahmood
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(1 year after company formation)
Appointment Duration3 years, 1 month (closed 10 July 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address73 Higher Antley Street
Accrington
Lancashire
BB5 0SN
Director NameMr Ghulam Shoouaab Mahmood
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(1 year after company formation)
Appointment Duration3 years, 1 month (closed 10 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlint Glass Works 64 Jersey Street
Ancoats Urban Village
Manchester
M4 6JW
Director NameMr Mohammad Zain-Ul-Abideen Ashfaq
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Higher Antley Street
Accrington
Lancashire
BB5 0SN

Contact

Websitewww.sajmedia.co.uk/

Location

Registered AddressFlint Glass Works 64 Jersey Street
Ancoats Urban Village
Manchester
M4 6JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

50 at £1000Ghulam Mohammed Sihoaab Mahmood
50.00%
Ordinary
50 at £1000Yasir Mahmood
50.00%
Ordinary

Financials

Year2014
Net Worth£680
Cash£2,218
Current Liabilities£80,714

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 July 2017Final Gazette dissolved following liquidation (1 page)
10 July 2017Final Gazette dissolved following liquidation (1 page)
10 April 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
10 April 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
9 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-01
(1 page)
9 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-01
(1 page)
9 August 2016Appointment of a voluntary liquidator (1 page)
9 August 2016Statement of affairs with form 4.19 (6 pages)
9 August 2016Appointment of a voluntary liquidator (1 page)
9 August 2016Statement of affairs with form 4.19 (6 pages)
27 July 2016Registered office address changed from 73 Higher Antley Street Accrington Lancashire BB5 0SN to C/O Path Business Recovery Limited Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 73 Higher Antley Street Accrington Lancashire BB5 0SN to C/O Path Business Recovery Limited Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 27 July 2016 (1 page)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Appointment of Mr Ghulam Shoouaab Mahmood as a director on 9 June 2014 (2 pages)
22 September 2015Appointment of Mr Ghulam Shoouaab Mahmood as a director on 9 June 2014 (2 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100,000
(3 pages)
2 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100,000
(3 pages)
2 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100,000
(3 pages)
30 June 2015Compulsory strike-off action has been discontinued (1 page)
30 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
23 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-23
  • GBP 100,000
(3 pages)
23 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-23
  • GBP 100,000
(3 pages)
23 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-23
  • GBP 100,000
(3 pages)
9 June 2014Appointment of Mr Yasir Mahmood as a director (2 pages)
9 June 2014Registered office address changed from 145 Dairyhouse Road Derby Derbyshire DE23 8HQ United Kingdom on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 145 Dairyhouse Road Derby Derbyshire DE23 8HQ United Kingdom on 9 June 2014 (1 page)
9 June 2014Termination of appointment of Mohammad Ashfaq as a director (1 page)
9 June 2014Registered office address changed from 145 Dairyhouse Road Derby Derbyshire DE23 8HQ United Kingdom on 9 June 2014 (1 page)
9 June 2014Appointment of Mr Yasir Mahmood as a director (2 pages)
9 June 2014Termination of appointment of Mohammad Ashfaq as a director (1 page)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)