Company NameSAFA Management Services Limited
Company StatusDissolved
Company Number01711358
CategoryPrivate Limited Company
Incorporation Date31 March 1983(41 years, 1 month ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Arthur Staughton Bolland
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(8 years, 8 months after company formation)
Appointment Duration26 years, 9 months (closed 04 September 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Gertrude Street
London
SW10 0JG
Secretary NameMr Christopher Arthur Staughton Bolland
NationalityBritish
StatusClosed
Appointed05 December 1991(8 years, 8 months after company formation)
Appointment Duration26 years, 9 months (closed 04 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Gertrude Street
London
SW10 0JG
Director NameMrs Judith Marlise Bolland
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1993(10 years, 6 months after company formation)
Appointment Duration24 years, 11 months (closed 04 September 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Gertrude Street
London
SW10 0JG
Director NameMr Munir Massoud Asfar
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleInterior Designer
Correspondence AddressPenthouse C 48-66 Barkston Gardens
London
SW5 0EL

Location

Registered AddressAmwell House
19 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Built Up AreaGreater London

Shareholders

225k at £1Christopher A.s Bolland
100.00%
Ordinary

Financials

Year2014
Net Worth-£56,165
Cash£2,263
Current Liabilities£59,921

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

23 September 1988Delivered on: 27 September 1988
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £170,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 32 phillimore walk kensington l/b of kensington and chelsea t/no ngl 507507.
Outstanding
13 February 1987Delivered on: 4 March 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 phillimore walk london and a fixed charge over all movable plant machinery etc.
Outstanding

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
7 June 2018Application to strike the company off the register (3 pages)
23 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 January 2018Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
17 January 2018Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
11 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 225,000
(6 pages)
6 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 225,000
(6 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 225,000
(6 pages)
7 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 225,000
(6 pages)
7 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 225,000
(6 pages)
20 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 225,000
(6 pages)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 225,000
(6 pages)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 225,000
(6 pages)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
24 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
21 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
14 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 December 2009Director's details changed for Christopher Arthur Staughton Bolland on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mrs Judith Marlise Bolland on 1 October 2009 (2 pages)
9 December 2009Register inspection address has been changed from 33 Gertrude Street London SW10 0JG England (1 page)
9 December 2009Director's details changed for Mrs Judith Marlise Bolland on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Christopher Arthur Staughton Bolland on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Christopher Arthur Staughton Bolland on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mrs Judith Marlise Bolland on 1 October 2009 (2 pages)
9 December 2009Register inspection address has been changed from 33 Gertrude Street London SW10 0JG England (1 page)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
16 November 2009Director's details changed for Christopher Arthur Staughton Bolland on 3 October 2009 (2 pages)
16 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
16 November 2009Director's details changed for Mrs Judith Marlise Bolland on 3 October 2009 (2 pages)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Director's details changed for Christopher Arthur Staughton Bolland on 3 October 2009 (2 pages)
16 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Director's details changed for Mrs Judith Marlise Bolland on 3 October 2009 (2 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Director's details changed for Mrs Judith Marlise Bolland on 3 October 2009 (2 pages)
16 November 2009Director's details changed for Christopher Arthur Staughton Bolland on 3 October 2009 (2 pages)
26 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 October 2008Return made up to 03/10/08; full list of members (4 pages)
17 October 2008Return made up to 03/10/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 October 2007Return made up to 03/10/07; full list of members (3 pages)
10 October 2007Return made up to 03/10/07; full list of members (3 pages)
19 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 October 2006Return made up to 03/10/06; full list of members (3 pages)
16 October 2006Return made up to 03/10/06; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 October 2005Return made up to 03/10/05; full list of members (8 pages)
25 October 2005Return made up to 03/10/05; full list of members (8 pages)
7 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 November 2004Return made up to 18/10/04; full list of members (8 pages)
8 November 2004Return made up to 18/10/04; full list of members (8 pages)
8 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
8 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
24 November 2003Return made up to 23/10/03; full list of members (8 pages)
24 November 2003Return made up to 23/10/03; full list of members (8 pages)
9 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
9 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 November 2002Return made up to 23/10/02; full list of members (8 pages)
4 November 2002Return made up to 23/10/02; full list of members (8 pages)
11 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
11 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
2 November 2001Return made up to 23/10/01; full list of members (7 pages)
2 November 2001Return made up to 23/10/01; full list of members (7 pages)
13 November 2000Return made up to 23/10/00; full list of members (7 pages)
13 November 2000Return made up to 23/10/00; full list of members (7 pages)
13 November 2000Accounts for a small company made up to 31 August 2000 (4 pages)
13 November 2000Accounts for a small company made up to 31 August 2000 (4 pages)
4 January 2000Accounts for a small company made up to 31 August 1999 (4 pages)
4 January 2000Accounts for a small company made up to 31 August 1999 (4 pages)
5 November 1999Return made up to 23/10/99; full list of members (7 pages)
5 November 1999Return made up to 23/10/99; full list of members (7 pages)
26 November 1998Accounts for a small company made up to 31 August 1998 (4 pages)
26 November 1998Accounts for a small company made up to 31 August 1998 (4 pages)
12 January 1998Accounts for a small company made up to 31 August 1997 (4 pages)
12 January 1998Accounts for a small company made up to 31 August 1997 (4 pages)
7 November 1997Return made up to 31/10/97; full list of members (6 pages)
7 November 1997Return made up to 31/10/97; full list of members (6 pages)
2 December 1996Accounts for a small company made up to 31 August 1996 (4 pages)
2 December 1996Accounts for a small company made up to 31 August 1996 (4 pages)
8 November 1996Return made up to 31/10/96; no change of members (4 pages)
8 November 1996Return made up to 31/10/96; no change of members (4 pages)
15 November 1995Accounts for a small company made up to 31 August 1995 (5 pages)
15 November 1995Accounts for a small company made up to 31 August 1995 (5 pages)
9 November 1995Return made up to 31/10/95; no change of members (4 pages)
9 November 1995Return made up to 31/10/95; no change of members (4 pages)
3 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)
3 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)