Company NameS.A.F. Properties Limited
Company StatusDissolved
Company Number02726677
CategoryPrivate Limited Company
Incorporation Date26 June 1992(31 years, 10 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)

Business Activity

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

Directors

Director NameSarah Anne Forster
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1992(1 week, 6 days after company formation)
Appointment Duration9 years, 10 months (closed 07 May 2002)
RoleCompany Director
Correspondence AddressTrade Winds
Colley Road
Reigate
Surrey
RH2 9JH
Secretary NameMr Timothy Andrew Salkeld Forster
NationalityBritish
StatusClosed
Appointed09 July 1992(1 week, 6 days after company formation)
Appointment Duration9 years, 10 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTradewinds Colley Way
Reigate
Surrey
RH2 9JH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Turnover£551,731
Gross Profit£64,724
Net Worth£1,030
Cash£836
Current Liabilities£22,542

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
30 November 2001Full accounts made up to 30 June 2001 (10 pages)
12 November 2001Application for striking-off (1 page)
17 August 2001Return made up to 26/06/01; full list of members (5 pages)
1 August 2001Full accounts made up to 30 June 2000 (11 pages)
31 July 2000Return made up to 26/06/00; full list of members (5 pages)
31 May 2000Full accounts made up to 30 June 1999 (11 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
7 July 1999Return made up to 26/06/99; full list of members (6 pages)
4 July 1999Full accounts made up to 30 June 1998 (11 pages)
5 August 1998Registered office changed on 05/08/98 from: 6 new square lincoln's inn london WC2A 3RP (1 page)
2 July 1998Return made up to 26/06/98; full list of members (6 pages)
30 April 1998Full accounts made up to 30 June 1997 (11 pages)
6 April 1998Particulars of mortgage/charge (3 pages)
1 July 1997Return made up to 26/06/97; full list of members (6 pages)
29 April 1997Full accounts made up to 30 June 1996 (11 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
25 June 1996Return made up to 26/06/96; full list of members (6 pages)
29 November 1995Full accounts made up to 30 June 1995 (11 pages)
6 July 1995Return made up to 26/06/95; full list of members (12 pages)