Company NameSanitary Safe UK Ltd
Company StatusDissolved
Company Number05741629
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years, 1 month ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)
Previous NameSanitary Seat UK Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Lesley Ann Kalish
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Mowbray Road
Edgware
Middlesex
HA8 8JL
Secretary NameJared Benjamin Kalish
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address59 Mowbray Road
Edgware
Middlesex
HA8 8JL
Secretary NameGARY Gould Business Consultancy Limited (Corporation)
StatusResigned
Appointed08 February 2011(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 February 2013)
Correspondence AddressOak House 173d Victoria Road
Romford
Essex
RM1 2NP

Location

Registered Address59 Mowbray Road
Edgware
Middlesex
HA8 8JL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

100 at £1Lesley Ann Kalish
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,432
Cash£3,848
Current Liabilities£42,039

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Termination of appointment of Gary Gould Business Consultancy Limited as a secretary on 28 February 2013 (1 page)
28 February 2013Termination of appointment of Gary Gould Business Consultancy Limited as a secretary (1 page)
30 August 2012Compulsory strike-off action has been suspended (1 page)
30 August 2012Compulsory strike-off action has been suspended (1 page)
24 May 2012Registered office address changed from Oak House 173D Victoria Road Romford Essex RM1 2NP United Kingdom on 24 May 2012 (1 page)
24 May 2012Registered office address changed from Oak House 173D Victoria Road Romford Essex RM1 2NP United Kingdom on 24 May 2012 (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
29 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 100
(4 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 100
(4 pages)
9 February 2011Registered office address changed from 11 Murray Street, Camden London Greater London NW1 9RE on 9 February 2011 (1 page)
9 February 2011Appointment of Gary Gould Business Consultancy Limited as a secretary (2 pages)
9 February 2011Registered office address changed from 11 Murray Street, Camden London Greater London NW1 9RE on 9 February 2011 (1 page)
9 February 2011Appointment of Gary Gould Business Consultancy Limited as a secretary (2 pages)
9 February 2011Registered office address changed from 11 Murray Street, Camden London Greater London NW1 9RE on 9 February 2011 (1 page)
22 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Lesley Ann Kalish on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Lesley Ann Kalish on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Lesley Ann Kalish on 1 October 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
23 June 2009Appointment terminated secretary jared kalish (1 page)
23 June 2009Appointment Terminated Secretary jared kalish (1 page)
13 April 2009Return made up to 14/03/09; full list of members (3 pages)
13 April 2009Return made up to 14/03/09; full list of members (3 pages)
3 February 2009Accounts made up to 31 March 2008 (2 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 April 2008Return made up to 14/03/08; full list of members (3 pages)
8 April 2008Return made up to 14/03/08; full list of members (3 pages)
27 December 2007Accounts made up to 31 March 2007 (2 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
6 August 2007Return made up to 14/03/07; full list of members (6 pages)
6 August 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 2007Company name changed sanitary seat uk LTD\certificate issued on 16/07/07 (2 pages)
16 July 2007Company name changed sanitary seat uk LTD\certificate issued on 16/07/07 (2 pages)
14 March 2006Incorporation (17 pages)
14 March 2006Incorporation (17 pages)