Company NameSaffron Hill Mgp Limited
Company StatusDissolved
Company Number05941568
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 6 months ago)
Dissolution Date22 December 2020 (3 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRanjeet Bhatia
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address24c Fredriksborgveien
Oslo
0286
Director NameMr Shawn Curtis Luetchens
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed20 September 2006(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address37 Deanhill Road
London
SW14 7DQ
Secretary NameFW Stephens (Secretarial) Limited (Corporation)
StatusClosed
Appointed19 April 2012(5 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 22 December 2020)
Correspondence Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
Secretary NameRanjeet Bhatia
NationalityAmerican
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleVenture Capital
Country of ResidenceNorway
Correspondence Address24c Fredriksborgveien
Oslo
0286
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed20 September 1920
Appointment Duration86 years (resigned 20 September 2006)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 1920
Appointment Duration86 years (resigned 20 September 2006)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Contact

Websitewww.saffronhill.com
Telephone020 31784434
Telephone regionLondon

Location

Registered Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
28 September 2020Application to strike the company off the register (3 pages)
28 April 2020Accounts for a dormant company made up to 31 July 2019 (3 pages)
27 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
25 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
5 October 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
14 December 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
2 November 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
2 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 3
(5 pages)
2 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 3
(5 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
25 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 3
(5 pages)
25 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 3
(5 pages)
24 January 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
24 January 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
20 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3
(5 pages)
20 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3
(5 pages)
5 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
5 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
14 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
15 May 2012Termination of appointment of Ranjeet Bhatia as a secretary (2 pages)
15 May 2012Appointment of Fw Stephens (Secretarial) Limited as a secretary (3 pages)
15 May 2012Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 15 May 2012 (2 pages)
15 May 2012Appointment of Fw Stephens (Secretarial) Limited as a secretary (3 pages)
15 May 2012Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 15 May 2012 (2 pages)
15 May 2012Termination of appointment of Ranjeet Bhatia as a secretary (2 pages)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
17 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
17 August 2011Director's details changed for Ranjeet Bhatia on 1 August 2011 (2 pages)
17 August 2011Director's details changed for Ranjeet Bhatia on 1 August 2011 (2 pages)
17 August 2011Director's details changed for Ranjeet Bhatia on 1 August 2011 (2 pages)
5 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
5 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
18 February 2011Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 18 February 2011 (1 page)
18 February 2011Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 18 February 2011 (1 page)
14 February 2011Registered office address changed from Buzzacott 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page)
14 February 2011Registered office address changed from Buzzacott 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page)
28 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Shawn Curtis Luetchens on 1 June 2010 (2 pages)
11 June 2010Director's details changed for Shawn Curtis Luetchens on 1 June 2010 (2 pages)
11 June 2010Director's details changed for Shawn Curtis Luetchens on 1 June 2010 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
24 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
22 September 2009Return made up to 20/09/09; full list of members (4 pages)
22 September 2009Return made up to 20/09/09; full list of members (4 pages)
13 August 2009Registered office changed on 13/08/2009 from buzzacott 12 new fetta lane london EC4A 1AG (1 page)
13 August 2009Registered office changed on 13/08/2009 from buzzacott 12 new fetta lane london EC4A 1AG (1 page)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
21 October 2008Return made up to 20/09/08; full list of members (4 pages)
21 October 2008Return made up to 20/09/08; full list of members (4 pages)
20 October 2008Director and secretary's change of particulars / ranjeet bhatia / 01/09/2008 (1 page)
20 October 2008Director and secretary's change of particulars / ranjeet bhatia / 01/09/2008 (1 page)
25 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
25 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
9 November 2007Return made up to 20/09/07; full list of members (2 pages)
9 November 2007Return made up to 20/09/07; full list of members (2 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
2 October 2006Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
2 October 2006Ad 20/09/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 October 2006Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
2 October 2006Ad 20/09/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006New director appointed (1 page)
28 September 2006New director appointed (1 page)
28 September 2006New director appointed (1 page)
28 September 2006New director appointed (1 page)
28 September 2006New secretary appointed (1 page)
28 September 2006New secretary appointed (1 page)
28 September 2006Secretary resigned (1 page)
20 September 2006Incorporation (19 pages)
20 September 2006Incorporation (19 pages)