General information

Name:

Sah (12) Ltd

Office Address:

C/o Quantuma Llp High Holborn House 52-54 High Holborn WC1V 6RL London

Number: 10261691

Incorporation date: 2016-07-04

Dissolution date: 2022-01-11

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company named Sah (12) was registered on 4th July 2016 as a private limited company. This company head office was based in London on C/o Quantuma Llp High Holborn House, 52-54 High Holborn. This place post code is WC1V 6RL. The company registration number for Sah (12) Limited was 10261691. Sah (12) Limited had been in business for 6 years up until dissolution date on 11th January 2022. 6 years ago the firm changed its name from Quicky to Sah (12) Limited.

This specific firm was led by 1 director: Andrew M., who was formally appointed 8 years ago.

Andrew M. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Sah (12) Limited 2018-02-08
  • Quicky Limited 2016-07-04

Company staff

Andrew M.

Role: Director

Appointed: 04 July 2016

Latest update: 29 June 2023

People with significant control

Andrew M.
Notified on 31 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
St Andrews 123 Limited
Address: 3 Thistledown Drive, Ixworth, Bury St. Edmunds, IP31 2NH, England
Legal authority Uk Company Law
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number 10063059
Notified on 12 April 2019
Ceased on 31 July 2019
Nature of control:
over 3/4 of shares
St Andrews Holdings Ltd
Address: 3 Thistledown Drive, Ixworth, Bury St. Edmunds, Suffolk, IP31 2NH, United Kingdom
Legal authority Limited Company
Legal form Companies Acts
Country registered England & Wales
Place registered Uk
Registration number 10060950
Notified on 4 July 2016
Ceased on 12 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2019
Account last made up date 31 October 2017
Confirmation statement next due date 16 September 2020
Confirmation statement last made up date 05 August 2019
Annual Accounts
Start Date For Period Covered By Report 4 July 2016
End Date For Period Covered By Report 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, January 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
5
Company Age

Closest Companies - by postcode