General information

Name:

Sak 2020 Limited

Office Address:

1st Floor 2 Woodberry Grove North Finchley N12 0DR London

Number: 08087790

Incorporation date: 2012-05-29

Dissolution date: 2018-04-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Sak 2020 started conducting its business in the year 2012 as a Private Limited Company with reg. no. 08087790. This company's registered office was situated in London at 1st Floor 2 Woodberry Grove. The Sak 2020 Ltd firm had been in this business for six years. The business name of the firm got changed in the year 2013 to Sak 2020 Ltd. The enterprise previous name was Gadget-x.

Samuel K. was the following firm's director, chosen to lead the company in 2012 in July.

Samuel K. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Sak 2020 Ltd 2013-06-25
  • Gadget-x Ltd 2012-05-29

Financial data based on annual reports

Company staff

Samuel K.

Role: Director

Appointed: 09 July 2012

Latest update: 2 February 2024

People with significant control

Samuel K.
Notified on 29 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 12 June 2020
Confirmation statement last made up date 29 May 2017
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 2012-05-29
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 28 February 2014
Annual Accounts 20 October 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 20 October 2015
Annual Accounts 8 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 8 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 31 May 2014
Annual Accounts 22 October 2014
Date Approval Accounts 22 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, April 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86210 : General medical practice activities
5
Company Age

Similar companies nearby

Closest companies