Company NameSafir Limited
Company StatusDissolved
Company Number04462005
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameYoussef Chakir
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 07 April 2009)
RoleChef
Correspondence Address5 Elgar Close
Elstree
Herts
WD6 3DR
Secretary NameYoussef Chakir
NationalityBritish
StatusClosed
Appointed01 December 2006(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 07 April 2009)
RoleChef
Correspondence Address5 Elgar Close
Elstree
Herts
WD6 3DR
Director NameMr Majid Souadi
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(4 days after company formation)
Appointment Duration4 years, 7 months (resigned 06 February 2007)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address11a Doreen Avenue
London
NW9 7NX
Secretary NameCeline Bechet
NationalityFrench
StatusResigned
Appointed18 June 2002(4 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 November 2002)
RoleCompany Director
Correspondence Address11a Doreen Avenue
London
NW9 7NX
Secretary NameMrs Minakumari Pareshchandra Shah
NationalityBritish
StatusResigned
Appointed11 November 2002(5 months after company formation)
Appointment Duration4 years (resigned 01 December 2006)
RoleBook Keeper
Correspondence Address56 Glebe Road
Finchley
London
N3 2AX
Director NameHassan Taghy
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(4 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 March 2007)
RoleCab Driver
Correspondence Address98 Goldbeaters Grove
Edgware
Middlesex
HA8 0QA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address56 Glebe Road
Finchley
London
N3 2AX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2014
Net Worth-£82,296
Cash£8,833
Current Liabilities£112,779

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
11 January 2008Return made up to 14/06/07; full list of members (2 pages)
22 October 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 December 2006New secretary appointed (1 page)
11 December 2006Secretary resigned (1 page)
11 December 2006New director appointed (1 page)
11 December 2006New director appointed (1 page)
8 September 2006Return made up to 14/06/06; full list of members (2 pages)
6 April 2006Amended accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 July 2005Return made up to 14/06/05; full list of members (6 pages)
15 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 June 2004Return made up to 14/06/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 August 2003New secretary appointed (2 pages)
22 August 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
7 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
10 January 2003Registered office changed on 10/01/03 from: 925 finchley road london NW11 7PE (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
5 September 2002Registered office changed on 05/09/02 from: 925 finchley road golders green london NW11 7PE (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Secretary resigned (2 pages)
24 June 2002Registered office changed on 24/06/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
14 June 2002Incorporation (14 pages)