Company NameSAI Embroidery Services Ltd
Company StatusDissolved
Company Number03504843
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 1 month ago)
Dissolution Date14 May 2019 (4 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMrs Minakshi Patel
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1998(3 weeks, 3 days after company formation)
Appointment Duration21 years, 2 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Orchard Gate
Greenford
Middlesex
UB6 0QL
Secretary NameMr Anant Bhai Patel
NationalityBritish
StatusClosed
Appointed01 March 1998(3 weeks, 3 days after company formation)
Appointment Duration21 years, 2 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Orchard Gate
Greenford
Middlesex
UB6 0QL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone020 89020210
Telephone regionLondon

Location

Registered Address59 Orchard Gate
Greenford
Middlesex
UB6 0QL
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London

Financials

Year2013
Turnover£5,079
Gross Profit£3,993
Net Worth£27,544
Cash£27,070
Current Liabilities£1,275

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
18 February 2019Application to strike the company off the register (3 pages)
15 November 2018Micro company accounts made up to 30 April 2018 (7 pages)
6 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
16 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
1 October 2016Micro company accounts made up to 30 April 2016 (7 pages)
1 October 2016Micro company accounts made up to 30 April 2016 (7 pages)
11 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
11 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
14 November 2015Total exemption full accounts made up to 30 April 2015 (12 pages)
14 November 2015Total exemption full accounts made up to 30 April 2015 (12 pages)
7 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1
(4 pages)
7 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1
(4 pages)
7 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1
(4 pages)
18 September 2014Total exemption full accounts made up to 30 April 2014 (12 pages)
18 September 2014Total exemption full accounts made up to 30 April 2014 (12 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
18 December 2013Total exemption full accounts made up to 30 April 2013 (13 pages)
18 December 2013Total exemption full accounts made up to 30 April 2013 (13 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
9 October 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
1 November 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
6 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
6 February 2010Director's details changed for Minakshi Patel on 6 February 2010 (2 pages)
6 February 2010Director's details changed for Minakshi Patel on 6 February 2010 (2 pages)
6 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
6 February 2010Director's details changed for Minakshi Patel on 6 February 2010 (2 pages)
6 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
1 December 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
6 February 2009Return made up to 05/02/09; full list of members (3 pages)
6 February 2009Return made up to 05/02/09; full list of members (3 pages)
22 January 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
22 January 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
16 May 2008Return made up to 05/02/08; no change of members (6 pages)
16 May 2008Return made up to 05/02/08; no change of members (6 pages)
21 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
21 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
1 March 2007Return made up to 05/02/07; full list of members (6 pages)
1 March 2007Return made up to 05/02/07; full list of members (6 pages)
30 January 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
30 January 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
23 March 2006Return made up to 05/02/06; full list of members (6 pages)
23 March 2006Return made up to 05/02/06; full list of members (6 pages)
18 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
18 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
9 March 2005Return made up to 05/02/05; full list of members (6 pages)
9 March 2005Return made up to 05/02/05; full list of members (6 pages)
29 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
29 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
5 March 2004Return made up to 05/02/04; full list of members (6 pages)
5 March 2004Return made up to 05/02/04; full list of members (6 pages)
16 January 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
16 January 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
9 April 2003Return made up to 05/02/03; full list of members (6 pages)
9 April 2003Return made up to 05/02/03; full list of members (6 pages)
31 December 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
31 December 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
26 March 2002Return made up to 05/02/02; full list of members (6 pages)
26 March 2002Return made up to 05/02/02; full list of members (6 pages)
25 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
25 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
2 April 2001Return made up to 05/02/01; full list of members (6 pages)
2 April 2001Return made up to 05/02/01; full list of members (6 pages)
17 January 2001Full accounts made up to 30 April 2000 (8 pages)
17 January 2001Full accounts made up to 30 April 2000 (8 pages)
3 February 2000Return made up to 05/02/00; full list of members (6 pages)
3 February 2000Return made up to 05/02/00; full list of members (6 pages)
20 December 1999Full accounts made up to 30 April 1999 (8 pages)
20 December 1999Full accounts made up to 30 April 1999 (8 pages)
3 December 1999Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
3 December 1999Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
18 February 1999Return made up to 05/02/99; full list of members (6 pages)
18 February 1999Return made up to 05/02/99; full list of members (6 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Secretary resigned (1 page)
5 February 1998Incorporation (12 pages)
5 February 1998Incorporation (12 pages)