Company NameSafedale (UK) Limited
Company StatusDissolved
Company Number02633677
CategoryPrivate Limited Company
Incorporation Date31 July 1991(32 years, 10 months ago)
Dissolution Date12 May 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Balubhai Khushalbhai Patel
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(2 months, 1 week after company formation)
Appointment Duration17 years, 7 months (closed 12 May 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address30 Langside Crescent
London
N14 7DR
Secretary NameMrs Kumud Balubhai Patel
NationalityBritish
StatusClosed
Appointed11 October 1991(2 months, 1 week after company formation)
Appointment Duration17 years, 7 months (closed 12 May 2009)
RoleSecretary
Correspondence Address30 Langside Crescent
London
N14 7DR
Director NameMr Piyushbhai Khushalbhai Patel
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(1 year after company formation)
Appointment Duration16 years, 9 months (closed 12 May 2009)
RoleChemist
Correspondence Address124 Prince George Avenue
London
N14 4TA
Director NameMr Amit Balubhai Patel
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(1 year after company formation)
Appointment Duration16 years, 9 months (closed 12 May 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address131 Green Dragon Lane
Winchmore Hill
London
N21 1EU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed31 July 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed31 July 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSafedale House Unit 6c
Dominion Business Park
Goodwin Road
London
N9 0BG
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardLower Edmonton
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
2 December 2008Application for striking-off (1 page)
16 January 2008Return made up to 31/07/07; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 October 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
12 September 2006Return made up to 31/07/06; full list of members (7 pages)
29 July 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 August 2004Return made up to 31/07/04; full list of members (7 pages)
11 May 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
25 July 2003Return made up to 31/07/03; full list of members (7 pages)
22 July 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
9 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
16 August 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
(8 pages)
12 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
5 October 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2000Particulars of mortgage/charge (7 pages)
18 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
11 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
17 August 1998Return made up to 31/07/98; no change of members (4 pages)
30 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
29 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
18 August 1996Return made up to 31/07/96; no change of members (4 pages)
23 May 1996Accounts for a small company made up to 31 October 1995 (8 pages)
22 August 1995Return made up to 31/07/95; full list of members (6 pages)
25 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)