Company NameLa Saffae Limited
Company StatusDissolved
Company Number05006616
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMakhan Cheema
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address78a Vale Road
Northfleet
Gravesend
Kent
DA11 8DA
Secretary NameMakhan Cheema
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address78a Vale Road
Northfleet
Gravesend
Kent
DA11 8DA
Director NameSharanjit Kaur Cheema
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 18 May 2010)
RoleCompany Director
Correspondence Address78a Vale Road
Gravesend
Kent
DA11 8DA
Director NameSatnam Cheema
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address44a Pelham Road
Gravesend
Kent
Da11 0h
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address42 Windmill Street
Gravesend
Kent
DA12 1BA
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (2 pages)
2 February 2010First Gazette notice for voluntary strike-off (2 pages)
25 January 2010Application to strike the company off the register (3 pages)
25 January 2010Application to strike the company off the register (3 pages)
23 February 2009Return made up to 06/01/09; full list of members (4 pages)
23 February 2009Return made up to 06/01/09; full list of members (4 pages)
30 October 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
30 October 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
4 February 2008Return made up to 06/01/08; full list of members (2 pages)
4 February 2008Return made up to 06/01/08; full list of members (2 pages)
27 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
27 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
16 March 2007Total exemption full accounts made up to 31 January 2006 (11 pages)
16 March 2007Total exemption full accounts made up to 31 January 2006 (11 pages)
24 January 2007Return made up to 06/01/07; full list of members (7 pages)
24 January 2007Return made up to 06/01/07; full list of members (7 pages)
29 March 2006Return made up to 06/01/06; full list of members
  • 363(287) ‐ Registered office changed on 29/03/06
(7 pages)
29 March 2006Return made up to 06/01/06; full list of members (7 pages)
29 March 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
29 March 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
26 April 2005New director appointed (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005New director appointed (2 pages)
7 April 2005Registered office changed on 07/04/05 from: aggarwal & co LIMITED 3-5 london road rainham kent ME8 7RG (1 page)
7 April 2005Registered office changed on 07/04/05 from: aggarwal & co LIMITED 3-5 london road rainham kent ME8 7RG (1 page)
7 April 2005Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page)
7 April 2005Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page)
11 February 2005Return made up to 06/01/05; full list of members (7 pages)
11 February 2005Return made up to 06/01/05; full list of members (7 pages)
30 January 2004Ad 06/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 January 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New secretary appointed;new director appointed (2 pages)
30 January 2004New secretary appointed;new director appointed (2 pages)
30 January 2004Ad 06/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 January 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Registered office changed on 09/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Registered office changed on 09/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 January 2004Incorporation (6 pages)
6 January 2004Incorporation (6 pages)