Company NameSafina Limited
Company StatusDissolved
Company Number05816577
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 11 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameOsman Nuri Zivalioglu
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2008(2 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (closed 23 June 2009)
RoleMerchant
Correspondence Address47 Osward Place
Edmonton
London
N9 7EF
Director NameOsman Nuri Zivalioglu
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleConsultant
Correspondence Address47 Osward Place
Edmonton
London
N9 7EF
Secretary NamePauline Houlihan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleTeacher
Correspondence Address26 Granta Leys
Linton
Cambridge
Cambridgeshire
CB21 4YT
Secretary NamePauline Houlihan
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleTeacher
Correspondence Address26 Granta Leys
Linton
Cambridge
Cambridgeshire
CB21 4YT
Secretary NameJames Sean Houlihan
NationalityBritish
StatusResigned
Appointed15 November 2007(1 year, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Granta Leys
Cambridge
Cambridgeshire
CB21 4YT
Director NameJames Sean Houlihan
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(1 year, 8 months after company formation)
Appointment DurationResigned same day (resigned 21 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Granta Leys
Cambridge
Cambridgeshire
CB21 4YT
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressM E Ball & Associates Ltd
Global House 1a Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
25 February 2009Application for striking-off (1 page)
14 July 2008Director appointed osman nuri zivalioglu (1 page)
14 July 2008Registered office changed on 14/07/2008 from unit 7 firest business park argall avenue leyton leyton london (1 page)
14 July 2008Appointment terminated director james houlihan (1 page)
14 July 2008Appointment terminated secretary pauline houlihan (1 page)
31 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008New secretary appointed (2 pages)
21 November 2007Registered office changed on 21/11/07 from: unit 12, morrison yard tottenham london N17 6SB (1 page)
21 November 2007New secretary appointed (2 pages)
17 October 2007Return made up to 15/05/07; full list of members (6 pages)
1 August 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
16 June 2006New secretary appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Ad 17/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006Director resigned (1 page)