Background WavePink WaveYellow Wave

SARAMA LIMITED (02993659)

SARAMA LIMITED (02993659) is a dissolved UK company. incorporated on 23 November 1994. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SARAMA LIMITED has been registered for 31 years. Current directors include BERGER, Chaskel, BERGER, Shulem, KERNKRAUT, Eli and 1 others.

Company Number
02993659
Status
dissolved
Type
ltd
Incorporated
23 November 1994
Age
31 years
Address
BEEVER AND STRUTHERS, Manchester, M4 5DL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERGER, Chaskel, BERGER, Shulem, KERNKRAUT, Eli, RAPAPORT, Abraham Chaim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARAMA LIMITED

SARAMA LIMITED is an dissolved company incorporated on 23 November 1994 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SARAMA LIMITED was registered 31 years ago.(SIC: 68209)

Status

dissolved

Active since 31 years ago

Company No

02993659

LTD Company

Age

31 Years

Incorporated 23 November 1994

Size

N/A

Accounts

ARD: 26/9

Up to Date

Last Filed

Made up to 30 September 2020 (5 years ago)
Submitted on 17 December 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 November 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

BEEVER AND STRUTHERS One Express 1 George Leigh Street Manchester, M4 5DL,

Previous Addresses

St. Georges House 215-219 Chester Road Manchester M15 4JE
From: 21 March 2022To: 17 December 2022
New Burlington House 1075 Finchley Road London NW11 0PU
From: 23 November 1994To: 21 March 2022
Timeline

9 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Nov 94
Funding Round
Mar 22
New Owner
Mar 22
New Owner
Mar 22
New Owner
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
New Owner
Mar 22
1
Funding
0
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BERGER, Chaskel

Active
32 Gilda Crescent, LondonN16 6JP
Born December 1949
Director
Appointed 22 Sept 2002

BERGER, Shulem

Active
80a Darenth Road, LondonN16 6ED
Born December 1952
Director
Appointed 22 Sept 2002

KERNKRAUT, Eli

Active
The Knoll, LondonN16 7EA
Born February 1948
Director
Appointed 22 Sept 2002

RAPAPORT, Abraham Chaim

Active
Fountayne House Fountayne Road, LondonN16 7EA
Born November 1951
Director
Appointed 22 Sept 2002

BERGER, Rosi

Resigned
21 Cedra Court, LondonN16 6AT
Secretary
Appointed 08 Dec 1994
Resigned 10 Oct 2019

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 23 Nov 1994
Resigned 20 Dec 1994

BERGER, Mendel

Resigned
130 Cazenove Road, LondonN16 6AH
Born March 1927
Director
Appointed 08 Dec 1994
Resigned 22 Sept 2002

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 23 Nov 1994
Resigned 20 Dec 1994

Persons with significant control

7

4 Active
3 Ceased

Mrs Sarah Rapaport

Active
1 George Leigh Street, ManchesterM4 5DL
Born October 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2020

Mr Shulem Berger

Active
1 George Leigh Street, ManchesterM4 5DL
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2020

Mr Chaskel Berger

Active
1 George Leigh Street, ManchesterM4 5DL
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2020

Mrs Ester Kernkraut

Active
1 George Leigh Street, ManchesterM4 5DL
Born September 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2020

Eliasz Englander

Ceased
Clapton Common, LondonE5 9AR
Born August 1932

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 21 Nov 2020

Heinrich Feldman

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born November 1935

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 21 Nov 2020

Mortimer Rabin

Ceased
Rechov Agassi, Jerusalem
Born March 1934

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 21 Nov 2020
Fundings
Financials
Latest Activities

Filing History

114

Gazette Dissolved Liquidation
2 April 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
2 January 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
11 May 2023
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
17 December 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
8 September 2022
600600
Liquidation Voluntary Removal Of Liquidator By Court
8 September 2022
LIQ10LIQ10
Capital Variation Of Rights Attached To Shares
28 March 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 March 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
24 March 2022
MAMA
Resolution
24 March 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
21 March 2022
600600
Liquidation Voluntary Declaration Of Solvency
21 March 2022
LIQ01LIQ01
Resolution
21 March 2022
RESOLUTIONSResolutions
Memorandum Articles
11 March 2022
MAMA
Resolution
11 March 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 March 2022
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
10 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 March 2022
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
9 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 June 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Legacy
14 March 2013
MG02MG02
Legacy
14 March 2013
MG02MG02
Legacy
14 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Small
27 January 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Legacy
17 August 2006
288cChange of Particulars
Accounts With Accounts Type Small
6 June 2006
AAAnnual Accounts
Legacy
23 November 2005
363aAnnual Return
Legacy
29 November 2004
363aAnnual Return
Accounts With Accounts Type Small
26 October 2004
AAAnnual Accounts
Legacy
28 November 2003
363aAnnual Return
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
24 December 2002
225Change of Accounting Reference Date
Legacy
11 December 2002
353353
Legacy
11 December 2002
287Change of Registered Office
Legacy
9 December 2002
363aAnnual Return
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
27 November 2001
363aAnnual Return
Accounts With Accounts Type Medium
31 October 2001
AAAnnual Accounts
Legacy
28 November 2000
363aAnnual Return
Accounts With Accounts Type Small
15 September 2000
AAAnnual Accounts
Legacy
26 November 1999
363aAnnual Return
Accounts With Accounts Type Small
15 June 1999
AAAnnual Accounts
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
26 November 1998
363aAnnual Return
Legacy
3 December 1997
363aAnnual Return
Legacy
27 November 1997
395Particulars of Mortgage or Charge
Legacy
27 November 1997
395Particulars of Mortgage or Charge
Legacy
27 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 March 1997
AAAnnual Accounts
Legacy
27 November 1996
363aAnnual Return
Legacy
27 November 1995
363x363x
Memorandum Articles
13 February 1995
MEM/ARTSMEM/ARTS
Resolution
13 February 1995
RESOLUTIONSResolutions
Resolution
13 February 1995
RESOLUTIONSResolutions
Legacy
13 February 1995
88(2)Return of Allotment of Shares
Legacy
18 January 1995
287Change of Registered Office
Legacy
18 January 1995
288288
Legacy
18 January 1995
288288
Resolution
17 January 1995
RESOLUTIONSResolutions
Memorandum Articles
17 January 1995
MEM/ARTSMEM/ARTS
Legacy
15 January 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
288288
Legacy
23 December 1994
288288
Legacy
23 December 1994
287Change of Registered Office
Incorporation Company
23 November 1994
NEWINCIncorporation