Company NameSa.Fa Capital Services Limited
Company StatusDissolved
Company Number03862545
CategoryPrivate Limited Company
Incorporation Date20 October 1999(24 years, 6 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)
Previous NameSa.Fa Italia Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Faisal Haq
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2014(15 years, 1 month after company formation)
Appointment Duration2 years (closed 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressApt. 3307 Tower M Executive Towers
Business Bay
Dubai
00000
Secretary NameOrangefield Registrars Limited (Corporation)
StatusClosed
Appointed22 March 2005(5 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 29 November 2016)
Correspondence Address209 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW
Director NameMr Richard Denis Perkins
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleAccountant
Correspondence Address22 Millenium Court
Greve D'Azette
St Clement
Jersey
JE2 6GS
Director NameMr Paul Alan Reed
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleAccountant
Country of ResidenceJersey
Correspondence AddressThe Cloisters Rue De Haut
Millbrook St Lawrence
Jersey
JE3 1JZ
Director NameDavid Charles McLoughlin
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(2 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 December 2002)
RoleCompany Director
Correspondence AddressLa Hune
Grouville Hill
Grouville
Je3 9gb
JE3 9GB
Director NameSimon Johann Kleis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 2005)
RoleCompany Director
Correspondence AddressLa Loueme
La Rue Des Sapins
St Peter
Channel Islands
JE3 7AD
Director NameLinda Kathleen Macmaster
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(3 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 November 2003)
RoleTrust Manager
Correspondence Address25 Maison St Louis
St. Saviour
Jersey
Channel Islands
JE2 7LX
Director NameJohn Warren Measday
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 March 2005)
RoleTrust Manager
Correspondence AddressVistana
La Rue Des Servais
St John
Channel Islands
JE3 4FQ
Director NameMr Hammad Ali
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(5 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 January 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Milestone Drive
Purley
Surrey
CR8 4HN
Director NameMr Kamal Ahmad Kureshi
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(10 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.305 Crown House
North Circular Road Park Royal
London
NW10 7PN
Director NameMiss Naila Arshad
Date of BirthMay 1985 (Born 39 years ago)
NationalityPakistani
StatusResigned
Appointed15 September 2013(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 November 2014)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Cecil Road
Ilford
Essex
IG1 2EW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameFenchurch Trust Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence AddressPO Box 61
Kleinwort Benson House
St Helier
Jersey
JE4 9PD
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Director NameCorporate Directors No2 Limited (Corporation)
StatusResigned
Appointed30 December 2002(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 2005)
Correspondence Address20 New Street
St Peter Port
Channel Islands
GY1 2PF

Location

Registered Address209 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,191
Current Liabilities£2,901

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
2 September 2016Application to strike the company off the register (3 pages)
2 September 2016Application to strike the company off the register (3 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 21,000
(4 pages)
8 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 21,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 April 2015Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification Second filed CH04 for Orangefield Registrars LIMITED.
(5 pages)
25 April 2015Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification Second filed CH04 for Orangefield Registrars LIMITED.
(5 pages)
31 March 2015Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
  • ANNOTATION Clarification a second filed CH04 was registered on 25/04/2015.
(2 pages)
31 March 2015Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
  • ANNOTATION Clarification a second filed CH04 was registered on 25/04/2015.
(2 pages)
5 January 2015Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page)
5 January 2015Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 5 January 2015 (1 page)
5 January 2015Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page)
5 January 2015Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page)
5 January 2015Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 5 January 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 November 2014Appointment of Mr Faisal Haq as a director on 19 November 2014 (2 pages)
20 November 2014Termination of appointment of Naila Arshad as a director on 19 November 2014 (1 page)
20 November 2014Termination of appointment of Naila Arshad as a director on 19 November 2014 (1 page)
20 November 2014Appointment of Mr Faisal Haq as a director on 19 November 2014 (2 pages)
6 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 21,000
(4 pages)
6 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 21,000
(4 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 21,000
(4 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 21,000
(4 pages)
9 October 2013Termination of appointment of Kamal Kureshi as a director (1 page)
9 October 2013Appointment of Miss Naila Arshad as a director (2 pages)
9 October 2013Termination of appointment of Kamal Kureshi as a director (1 page)
9 October 2013Appointment of Miss Naila Arshad as a director (2 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 January 2013Registered office address changed from 6-8 Underwood Street London N1 7JQ on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 6-8 Underwood Street London N1 7JQ on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 6-8 Underwood Street London N1 7JQ on 8 January 2013 (1 page)
13 December 2012Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages)
13 December 2012Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages)
13 December 2012Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages)
13 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 April 2010Termination of appointment of Hammad Ali as a director (1 page)
20 April 2010Termination of appointment of Hammad Ali as a director (1 page)
24 February 2010Appointment of Kamal Ahmad Kureshi as a director (2 pages)
24 February 2010Appointment of Kamal Ahmad Kureshi as a director (2 pages)
24 February 2010Termination of appointment of a director (1 page)
24 February 2010Termination of appointment of a director (1 page)
30 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (15 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (15 pages)
11 November 2008Return made up to 20/10/08; full list of members (4 pages)
11 November 2008Return made up to 20/10/08; full list of members (4 pages)
10 November 2008Ad 28/12/07-28/12/07\gbp si 2400@1=2400\gbp ic 18600/21000\ (2 pages)
10 November 2008Ad 28/12/07-28/12/07\gbp si 2400@1=2400\gbp ic 18600/21000\ (2 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
26 November 2007Return made up to 20/10/07; full list of members (2 pages)
26 November 2007Return made up to 20/10/07; full list of members (2 pages)
23 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 November 2007Ad 27/12/06--------- £ si 12200@1=12200 £ ic 6400/18600 (2 pages)
21 November 2007Ad 27/12/06--------- £ si 12200@1=12200 £ ic 6400/18600 (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
7 March 2007Company name changed sa.fa italia LIMITED\certificate issued on 07/03/07 (2 pages)
7 March 2007Company name changed sa.fa italia LIMITED\certificate issued on 07/03/07 (2 pages)
26 February 2007Ad 27/12/06--------- £ si 18600@1=18600 £ ic 6400/25000 (2 pages)
26 February 2007Ad 27/12/06--------- £ si 18600@1=18600 £ ic 6400/25000 (2 pages)
26 February 2007Nc inc already adjusted 27/12/06 (1 page)
26 February 2007Nc inc already adjusted 27/12/06 (1 page)
24 October 2006Return made up to 20/10/06; full list of members (2 pages)
24 October 2006Return made up to 20/10/06; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 June 2006Return made up to 20/10/05; full list of members (4 pages)
8 June 2006Return made up to 20/10/05; full list of members (4 pages)
2 June 2006Return made up to 20/10/04; full list of members (7 pages)
2 June 2006Return made up to 20/10/04; full list of members (7 pages)
11 January 2006Return made up to 20/10/02; full list of members; amend (8 pages)
11 January 2006Return made up to 20/10/02; full list of members; amend (8 pages)
29 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 December 2005Return made up to 20/10/03; full list of members; amend (8 pages)
29 December 2005Return made up to 20/10/03; full list of members; amend (8 pages)
29 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 December 2005Ad 27/02/02--------- £ si 6398@1 (2 pages)
7 December 2005Particulars of contract relating to shares (5 pages)
7 December 2005Ad 27/02/02--------- £ si 6398@1 (2 pages)
7 December 2005Particulars of contract relating to shares (5 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Registered office changed on 01/04/05 from: 10 fenchurch street london EC3M 3BE (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005New secretary appointed (2 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005New secretary appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005Registered office changed on 01/04/05 from: 10 fenchurch street london EC3M 3BE (1 page)
1 April 2005New director appointed (2 pages)
1 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2002 (11 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2002 (11 pages)
1 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
29 October 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 October 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
19 May 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 May 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
15 November 2002Return made up to 20/10/02; full list of members (7 pages)
15 November 2002Return made up to 20/10/02; full list of members (7 pages)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
26 March 2002Registered office changed on 26/03/02 from: 7 cambridge square london W2 2PS (1 page)
26 March 2002Registered office changed on 26/03/02 from: 7 cambridge square london W2 2PS (1 page)
29 October 2001Secretary's particulars changed (1 page)
29 October 2001Return made up to 20/10/01; full list of members (6 pages)
29 October 2001Return made up to 20/10/01; full list of members (6 pages)
29 October 2001Secretary's particulars changed (1 page)
31 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
6 December 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
25 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 November 1999£ nc 1000/10000 18/11/99 (1 page)
25 November 1999£ nc 1000/10000 18/11/99 (1 page)
25 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 November 1999New director appointed (2 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New secretary appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999Registered office changed on 23/11/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
23 November 1999New secretary appointed (2 pages)
23 November 1999Registered office changed on 23/11/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
23 November 1999Secretary resigned (1 page)
23 November 1999Director resigned (1 page)
20 October 1999Incorporation (21 pages)
20 October 1999Incorporation (21 pages)