Company NameSakers Limited
Company StatusDissolved
Company Number05639457
CategoryPrivate Limited Company
Incorporation Date29 November 2005(18 years, 4 months ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Farhat Saeed Saker
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Samuel Lewis Trust
Ixworth Place
Chelsea
London
SW3 3PY
Secretary NameMaher Saker
NationalityBritish
StatusResigned
Appointed29 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address124 Samuel Lewis Buildings
Ixworth Place Chelsea
London
SW3 3PY
Secretary NameAli Ibrahim
NationalityBritish
StatusResigned
Appointed12 January 2006(1 month, 2 weeks after company formation)
Appointment Duration9 months (resigned 15 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
277 Fulham Road
London
SW10 9QA
Secretary NameSofia Saeed
NationalityBritish
StatusResigned
Appointed16 October 2006(10 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 22 August 2011)
RoleCompany Director
Correspondence Address38 Beulah Road
Thornton Heath
Surrey
CR7 8JE

Location

Registered Address124 Samuel Lewis Trust
Ixworth Place
Chelsea
SW3 3PY
RegionLondon
ConstituencyKensington
CountyGreater London
WardStanley
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
11 January 2012Application to strike the company off the register (4 pages)
11 January 2012Application to strike the company off the register (4 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 100
(3 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 100
(3 pages)
22 August 2011Termination of appointment of Sofia Saeed as a secretary (1 page)
22 August 2011Termination of appointment of Sofia Saeed as a secretary (1 page)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
29 September 2010Director's details changed for Farhat Saeed Saker on 15 September 2010 (2 pages)
29 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Farhat Saeed Saker on 15 September 2010 (2 pages)
29 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 June 2010Registered office address changed from 1-1a Argyll Road Kensington London W8 7DB on 25 June 2010 (1 page)
25 June 2010Registered office address changed from 1-1a Argyll Road Kensington London W8 7DB on 25 June 2010 (1 page)
22 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
15 September 2009Return made up to 15/09/09; full list of members (3 pages)
15 September 2009Return made up to 15/09/09; full list of members (3 pages)
16 December 2008Return made up to 29/11/08; full list of members (3 pages)
16 December 2008Return made up to 29/11/08; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
15 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
28 December 2007Return made up to 29/11/07; full list of members (2 pages)
28 December 2007Return made up to 29/11/07; full list of members (2 pages)
10 March 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
10 March 2007Accounts made up to 30 November 2006 (2 pages)
13 December 2006Return made up to 29/11/06; full list of members (2 pages)
13 December 2006Return made up to 29/11/06; full list of members (2 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (2 pages)
2 November 2006New secretary appointed (2 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
29 September 2006Registered office changed on 29/09/06 from: 124 samuel lewis trust ixworth place chelsea london SW3 3PY (1 page)
29 September 2006Registered office changed on 29/09/06 from: 124 samuel lewis trust ixworth place chelsea london SW3 3PY (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006New secretary appointed (2 pages)
19 January 2006New secretary appointed (2 pages)
19 January 2006Secretary resigned (1 page)
29 November 2005Incorporation (13 pages)