Company NameSafor Consultants Ltd
Company StatusDissolved
Company Number05036634
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 1 month ago)
Dissolution Date19 February 2008 (16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSimon Donald Bradley
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2004(same day as company formation)
RoleConsultant
Correspondence Address3 Wickham Mews
Brockley
London
SE4 1PQ
Director NameKieran Gerard Murphy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed06 February 2004(same day as company formation)
RoleMarketing Director
Correspondence Address3 Wickham Mews
Brockley
London
SE4 1PQ
Secretary NameKieran Gerard Murphy
NationalityIrish
StatusClosed
Appointed06 February 2004(same day as company formation)
RoleMarketing Director
Correspondence Address3 Wickham Mews
Brockley
London
SE4 1PQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Crane & Partners
Sussex House 8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
20 February 2007Voluntary strike-off action has been suspended (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
7 March 2006Return made up to 06/02/06; full list of members (7 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
2 June 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
9 March 2005Return made up to 06/02/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2005Registered office changed on 11/02/05 from: st bride's house, 32 high street beckenham kent BR3 1AY (1 page)
18 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 March 2004New secretary appointed;new director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004Ad 20/02/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 February 2004Incorporation (16 pages)