Company NameSafena Traders Limited
Company StatusDissolved
Company Number03266682
CategoryPrivate Limited Company
Incorporation Date22 October 1996(27 years, 6 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameKhaleeq Awan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1996(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address163 Francis Road
London
E10 6NT
Secretary NameAzra Awan
NationalityBritish
StatusClosed
Appointed22 October 1996(same day as company formation)
RoleRetailer
Correspondence Address163 Francis Road
London
E10 6NT
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Contact

Websitelondis.co.uk
Telephone0800 2980758
Telephone regionFreephone

Location

Registered Address163 Francis Road
London
E10 6NT
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardGrove Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Azra Awan
50.00%
Ordinary
1 at £1Khaleeq Awan
50.00%
Ordinary

Financials

Year2014
Net Worth£49,517
Cash£33,518
Current Liabilities£6,941

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
31 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(3 pages)
31 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
8 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
8 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
18 June 2014Registered office address changed from Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom on 18 June 2014 (1 page)
18 June 2014Registered office address changed from Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom on 18 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 2 June 2014 (1 page)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 May 2014Registered office address changed from 163 Francis Road London E10 6NT on 19 May 2014 (1 page)
19 May 2014Registered office address changed from 163 Francis Road London E10 6NT on 19 May 2014 (1 page)
12 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(3 pages)
12 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(3 pages)
16 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
15 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 December 2010Secretary's details changed for Azra Awan on 2 October 2009 (1 page)
30 December 2010Director's details changed for Khaleeq Awan on 30 December 2010 (2 pages)
30 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
30 December 2010Secretary's details changed for Azra Awan on 2 October 2009 (1 page)
30 December 2010Secretary's details changed for Azra Awan on 2 October 2009 (1 page)
30 December 2010Director's details changed for Khaleeq Awan on 30 December 2010 (2 pages)
30 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 January 2010Director's details changed for Khaleeq Awan on 2 October 2009 (2 pages)
19 January 2010Director's details changed for Khaleeq Awan on 2 October 2009 (2 pages)
19 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
19 January 2010Secretary's details changed for Azra Awan on 2 October 2009 (1 page)
19 January 2010Secretary's details changed for Azra Awan on 2 October 2009 (1 page)
19 January 2010Secretary's details changed for Azra Awan on 2 October 2009 (1 page)
19 January 2010Director's details changed for Khaleeq Awan on 2 October 2009 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 February 2009Return made up to 22/10/08; full list of members (3 pages)
5 February 2009Return made up to 22/10/08; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 January 2008Return made up to 22/10/07; full list of members (2 pages)
14 January 2008Return made up to 22/10/07; full list of members (2 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 March 2007Return made up to 22/10/06; full list of members (2 pages)
21 March 2007Return made up to 22/10/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
31 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
31 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
8 November 2005Return made up to 22/10/05; full list of members (2 pages)
8 November 2005Return made up to 22/10/05; full list of members (2 pages)
12 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
30 November 2004Return made up to 22/10/04; full list of members (6 pages)
30 November 2004Return made up to 22/10/04; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 November 2003Return made up to 22/10/03; full list of members (6 pages)
26 November 2003Return made up to 22/10/03; full list of members (6 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
28 November 2002Return made up to 22/10/02; full list of members (6 pages)
28 November 2002Return made up to 22/10/02; full list of members (6 pages)
23 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
23 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
25 January 2002Return made up to 22/10/01; full list of members (6 pages)
25 January 2002Return made up to 22/10/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
20 December 2000Return made up to 22/10/00; full list of members (6 pages)
20 December 2000Return made up to 22/10/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
20 December 1999Return made up to 22/10/99; full list of members (6 pages)
20 December 1999Return made up to 22/10/99; full list of members (6 pages)
25 August 1999Accounts for a small company made up to 31 October 1998 (8 pages)
25 August 1999Accounts for a small company made up to 31 October 1998 (8 pages)
11 December 1998Registered office changed on 11/12/98 from: 54 tooting high street london SW17 0RN (1 page)
11 December 1998Return made up to 22/10/98; no change of members (4 pages)
11 December 1998Registered office changed on 11/12/98 from: 54 tooting high street london SW17 0RN (1 page)
11 December 1998Return made up to 22/10/98; no change of members (4 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (8 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (8 pages)
29 October 1997Return made up to 22/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 1997Return made up to 22/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 November 1996Secretary resigned (1 page)
8 November 1996Registered office changed on 08/11/96 from: scorpio house 102 sydney street london SW3 6NJ (1 page)
8 November 1996Secretary resigned (1 page)
8 November 1996Registered office changed on 08/11/96 from: scorpio house 102 sydney street london SW3 6NJ (1 page)
8 November 1996New secretary appointed (2 pages)
8 November 1996Director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996Director resigned (1 page)
8 November 1996New secretary appointed (2 pages)
22 October 1996Incorporation (13 pages)
22 October 1996Incorporation (13 pages)