Company NameSaiyed & Co Limited
Company StatusDissolved
Company Number03010879
CategoryPrivate Limited Company
Incorporation Date18 January 1995(29 years, 3 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Mehboobali Saiyed
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(1 year, 9 months after company formation)
Appointment Duration22 years, 7 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address241 Neville Road
Forest Gate
London
E7 9QL
Director NameMr Syed Hussnain Raza
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(15 years, 4 months after company formation)
Appointment Duration9 years (closed 11 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address469 Katherine Road
Forestgate
London
E7 8DR
Director NameMehboob Patel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address127 Colworth Road
Leytonstone
London
E11 1JE
Director NameMr Zafar Iqbal Sharif
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleSecretary
Correspondence Address119 Third Avenue
London
E12 6DS
Secretary NameMr Zafar Iqbal Sharif
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleSecretary
Correspondence Address119 Third Avenue
London
E12 6DS
Secretary NameMehboob Patel
NationalityBritish
StatusResigned
Appointed19 January 1995(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 1996)
RoleCompany Director
Correspondence Address127 Colworth Road
Leytonstone
London
E11 1JE
Secretary NameMr Mehboobali Saiyed
NationalityBritish
StatusResigned
Appointed21 October 1996(1 year, 9 months after company formation)
Appointment Duration1 week, 4 days (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address241 Neville Road
Forest Gate
London
E7 9QL
Secretary NameSaida Saiyed
NationalityBritish
StatusResigned
Appointed01 November 1996(1 year, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 January 2008)
RoleCompany Director
Correspondence Address241 Neville Road
London
E7 9QL
Secretary NameSyed Hussnain Raza
NationalityBritish
StatusResigned
Appointed02 January 2008(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 January 2009)
RoleCompany Director
Correspondence Address12 Skipper Court
Abbey Road
Barking
Essex
IG11 7GW
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Contact

Websitesaiyed.co.uk

Location

Registered Address469 Katherine Road
Forestgate
London
E7 8DR
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardGreen Street East
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Mehboobali Saiyed
100.00%
Ordinary

Financials

Year2014
Net Worth£6,423
Cash£2,238
Current Liabilities£546

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

21 November 1996Delivered on: 28 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

11 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
17 September 2018Micro company accounts made up to 31 October 2017 (2 pages)
16 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
13 February 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 100
(4 pages)
16 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 100
(4 pages)
16 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
28 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
28 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
3 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
3 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
10 November 2010Appointment of Mr Syed Hussnain Raza as a director (2 pages)
10 November 2010Appointment of Mr Syed Hussnain Raza as a director (2 pages)
9 September 2010Amended accounts made up to 31 October 2009 (4 pages)
9 September 2010Amended accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Mr Mehboobali Saiyed on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Mehboobali Saiyed on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Mehboobali Saiyed on 7 January 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 February 2009Appointment terminated secretary syed raza (1 page)
4 February 2009Appointment terminated secretary syed raza (1 page)
4 February 2009Return made up to 02/01/09; full list of members (3 pages)
4 February 2009Return made up to 02/01/09; full list of members (3 pages)
8 September 2008Registered office changed on 08/09/2008 from 185 neville road forest gate london E7 9QL (1 page)
8 September 2008Registered office changed on 08/09/2008 from 185 neville road forest gate london E7 9QL (1 page)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
19 February 2008Return made up to 02/01/08; full list of members (2 pages)
19 February 2008New secretary appointed (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008Return made up to 02/01/08; full list of members (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
20 July 2007Registered office changed on 20/07/07 from: 119-123 cannon street road london E1 2LX (1 page)
20 July 2007Registered office changed on 20/07/07 from: 119-123 cannon street road london E1 2LX (1 page)
29 January 2007Return made up to 02/01/07; full list of members (2 pages)
29 January 2007Return made up to 02/01/07; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
17 February 2006Company name changed saiyed sharif & co LIMITED\certificate issued on 17/02/06 (2 pages)
17 February 2006Company name changed saiyed sharif & co LIMITED\certificate issued on 17/02/06 (2 pages)
17 February 2006Return made up to 02/01/06; full list of members (2 pages)
17 February 2006Return made up to 02/01/06; full list of members (2 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
31 January 2005Return made up to 02/01/05; full list of members (6 pages)
31 January 2005Return made up to 02/01/05; full list of members (6 pages)
1 October 2004Amended accounts made up to 31 October 2003 (4 pages)
1 October 2004Amended accounts made up to 31 October 2003 (4 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
8 January 2004Return made up to 02/01/04; full list of members (6 pages)
8 January 2004Return made up to 02/01/04; full list of members (6 pages)
13 October 2003Amended accounts made up to 31 October 2002 (4 pages)
13 October 2003Amended accounts made up to 31 October 2002 (4 pages)
10 October 2003Company name changed saiyed sharifs & co LIMITED\certificate issued on 10/10/03 (2 pages)
10 October 2003Company name changed saiyed sharifs & co LIMITED\certificate issued on 10/10/03 (2 pages)
12 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
12 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
28 January 2003Return made up to 18/01/03; full list of members (6 pages)
28 January 2003Return made up to 18/01/03; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
11 February 2002Return made up to 18/01/02; full list of members (6 pages)
11 February 2002Return made up to 18/01/02; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
8 February 2001Return made up to 18/01/01; full list of members (6 pages)
8 February 2001Return made up to 18/01/01; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
23 August 2000Registered office changed on 23/08/00 from: 34 beaufort court admirals way london E14 9XL (1 page)
23 August 2000Registered office changed on 23/08/00 from: 34 beaufort court admirals way london E14 9XL (1 page)
17 January 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
21 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
8 February 1999Registered office changed on 08/02/99 from: 119-123 cannon st road lower first floor london E1 2LX (1 page)
8 February 1999Registered office changed on 08/02/99 from: 119-123 cannon st road lower first floor london E1 2LX (1 page)
8 February 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1998Accounts for a small company made up to 31 October 1997 (4 pages)
1 April 1998Accounts for a small company made up to 31 October 1997 (4 pages)
9 February 1998Return made up to 18/01/98; no change of members (4 pages)
9 February 1998Return made up to 18/01/98; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
29 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
3 June 1997Company name changed sharif & co LIMITED\certificate issued on 04/06/97 (2 pages)
3 June 1997Company name changed sharif & co LIMITED\certificate issued on 04/06/97 (2 pages)
14 February 1997Return made up to 18/01/97; change of members (6 pages)
14 February 1997Return made up to 18/01/97; change of members (6 pages)
8 January 1997Registered office changed on 08/01/97 from: 34 beaufort court admirals way london E14 9XL (1 page)
8 January 1997Registered office changed on 08/01/97 from: 34 beaufort court admirals way london E14 9XL (1 page)
7 January 1997Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page)
7 January 1997Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page)
28 November 1996Particulars of mortgage/charge (3 pages)
28 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996New director appointed (2 pages)
27 November 1996Secretary resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996New secretary appointed (2 pages)
27 November 1996Secretary resigned (1 page)
27 November 1996New secretary appointed (2 pages)
24 October 1996Secretary resigned (1 page)
24 October 1996Secretary resigned (1 page)
24 October 1996New secretary appointed (2 pages)
24 October 1996New secretary appointed (2 pages)
13 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 January 1996Return made up to 18/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 1996Registered office changed on 26/01/96 from: 119/123 cannon street road london E1 2LX (1 page)
26 January 1996Registered office changed on 26/01/96 from: 119/123 cannon street road london E1 2LX (1 page)
26 January 1996Return made up to 18/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 1995Accounting reference date notified as 31/03 (1 page)
11 September 1995Accounting reference date notified as 31/03 (1 page)
15 March 1995New secretary appointed;director resigned (2 pages)
15 March 1995Secretary resigned (2 pages)
15 March 1995New secretary appointed;director resigned (2 pages)
15 March 1995Secretary resigned (2 pages)