Company NameSaffrane Design (London) Limited
Company StatusDissolved
Company Number03065426
CategoryPrivate Limited Company
Incorporation Date7 June 1995(28 years, 10 months ago)
Dissolution Date25 September 2001 (22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameJonathan Paul Tibbals
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1995(same day as company formation)
RoleManufacturing Agent
Correspondence Address42 Silverdale Road
Petts Wood
Orpington
Kent
BR5 1NJ
Secretary NameJonathan Paul Tibbals
NationalityBritish
StatusClosed
Appointed07 June 1995(same day as company formation)
RoleManufacturing Agent
Correspondence Address42 Silverdale Road
Petts Wood
Orpington
Kent
BR5 1NJ
Director NameLesley Clements
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 25 September 2001)
RoleCompany Director
Correspondence AddressThe Gravels 3 Chapel Walk
Goathurst Common Ide Hill
Sevenoaks
Kent
TN14 6BZ
Director NameRuth Forbes Tibbals
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 25 September 2001)
RoleCompany Director
Correspondence Address42 Silverdale Road
Petts Wood
Orpington
Kent
BR5 1NJ
Secretary NameLesley Clements
NationalityBritish
StatusClosed
Appointed01 August 1995(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 25 September 2001)
RoleCompany Director
Correspondence AddressThe Gravels 3 Chapel Walk
Goathurst Common Ide Hill
Sevenoaks
Kent
TN14 6BZ
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressAddept House
34a Sydenham Road
Croydon
Surrey
CR0 2EF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2001First Gazette notice for voluntary strike-off (1 page)
20 March 2001Voluntary strike-off action has been suspended (1 page)
10 October 2000Voluntary strike-off action has been suspended (1 page)
30 May 2000Voluntary strike-off action has been suspended (1 page)
4 January 2000Voluntary strike-off action has been suspended (1 page)
13 July 1999Voluntary strike-off action has been suspended (1 page)
25 June 1999Return made up to 07/06/99; no change of members (4 pages)
7 June 1999Application for striking-off (1 page)
7 July 1998Return made up to 07/06/98; no change of members (4 pages)
27 July 1997Return made up to 07/06/97; full list of members (6 pages)
14 January 1997Return made up to 07/06/96; full list of members (6 pages)
17 December 1996Registered office changed on 17/12/96 from: unit 40 new lydenburk ind est charlton london SE7 8NF (1 page)
17 December 1996New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New secretary appointed;new director appointed (2 pages)
7 June 1995Incorporation (30 pages)