SACHA UK LIMITED
33 DAVIES STREET SACHA COSMETICS (U K) LIMITED

Hellopages » Greater London » Westminster » W1Y 1FN

Company number 03980381
Status Liquidation
Incorporation Date 26 April 2000
Company Type Private Limited Company
Address CAVENPORT TAYLOR SIDHU, DAVIES HOUSE, 33 DAVIES STREET, LONDON, W1Y 1FN
Home Country United Kingdom
Nature of Business 5145 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Order of court to wind up; Order of court - restore & wind-up 15/12/04; Final Gazette dissolved via compulsory strike-off. The most likely internet sites of SACHA UK LIMITED are www.sachauk.co.uk, and www.sacha-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Sacha Uk Limited is a Private Limited Company. The company registration number is 03980381. Sacha Uk Limited has been working since 26 April 2000. The present status of the company is Liquidation. The registered address of Sacha Uk Limited is Cavenport Taylor Sidhu Davies House 33 Davies Street London W1y 1fn. . Secretary ASHRAF, Abdul Rafay has been resigned. Secretary FORBES, Claude Laburn has been resigned. Nominee Secretary STATUTORY MANAGEMENTS LIMITED has been resigned. Secretary TULLOCH, Jillianne Marcelle has been resigned. Director ASHRAF, Abdul Rafay has been resigned. Director FORD, Raymund has been resigned. Director IBEMERUM, Sample Aleruchi has been resigned. Director IBEMERUM, Sample Aleruchi has been resigned. Director RASHAD, Mohammad has been resigned. Director TULLOCH, Jillianne Marcelle has been resigned. Nominee Director WORLDFORM LIMITED has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Resigned Directors

Secretary
ASHRAF, Abdul Rafay
Resigned: 05 June 2000
Appointed Date: 05 May 2000

Secretary
FORBES, Claude Laburn
Resigned: 20 August 2003
Appointed Date: 21 February 2002

Nominee Secretary
STATUTORY MANAGEMENTS LIMITED
Resigned: 26 April 2000
Appointed Date: 26 April 2000

Secretary
TULLOCH, Jillianne Marcelle
Resigned: 11 October 2002
Appointed Date: 05 June 2000

Director
ASHRAF, Abdul Rafay
Resigned: 21 February 2002
Appointed Date: 05 May 2000
48 years old

Director
FORD, Raymund
Resigned: 21 February 2002
Appointed Date: 05 May 2000
61 years old

Director
IBEMERUM, Sample Aleruchi
Resigned: 15 September 2003
Appointed Date: 30 November 2000
68 years old

Director
IBEMERUM, Sample Aleruchi
Resigned: 24 October 2000
Appointed Date: 05 May 2000
68 years old

Director
RASHAD, Mohammad
Resigned: 21 February 2002
Appointed Date: 05 May 2000
56 years old

Director
TULLOCH, Jillianne Marcelle
Resigned: 11 October 2002
Appointed Date: 15 October 2000
63 years old

Nominee Director
WORLDFORM LIMITED
Resigned: 26 April 2000
Appointed Date: 26 April 2000

SACHA UK LIMITED Events

17 Dec 2004
Order of court to wind up
16 Dec 2004
Order of court - restore & wind-up 15/12/04
20 Jul 2004
Final Gazette dissolved via compulsory strike-off
06 Apr 2004
First Gazette notice for compulsory strike-off
16 Dec 2003
Secretary resigned
...
... and 29 more events
16 May 2000
Registered office changed on 16/05/00 from: messrs siva yogan & co hounslow business park, alice way, hounslow middlesex TW3 3UD
16 May 2000
New secretary appointed;new director appointed
27 Apr 2000
Director resigned
27 Apr 2000
Secretary resigned
26 Apr 2000
Incorporation