Company NameS.A.F. Engineering Design Services Limited
Company StatusDissolved
Company Number06151862
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date9 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBrian Cresswell
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 Chirmorie Crescent
Glasgow
G53 7GX
Scotland
Secretary NameClaire Cresswell
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 Chirmorie Crescent
Glasgow
G53 7GX
Scotland
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered AddressLudgate House 107-111 Fleet Street
London
EC4A 2AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Brian Cresswell
100.00%
Ordinary

Financials

Year2014
Net Worth£88,197
Cash£135,204
Current Liabilities£47,007

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 July 2018Final Gazette dissolved following liquidation (1 page)
9 April 2018Return of final meeting in a members' voluntary winding up (8 pages)
28 April 2016Declaration of solvency (3 pages)
28 April 2016Declaration of solvency (3 pages)
15 April 2016Registered office address changed from Unit 1 26 Cleveland Road South Woodford London E18 2AN to C/O Johnston Carmichael Ludgate House 107-111 Fleet Street London EC4A 2AB on 15 April 2016 (2 pages)
15 April 2016Registered office address changed from Unit 1 26 Cleveland Road South Woodford London E18 2AN to C/O Johnston Carmichael Ludgate House 107-111 Fleet Street London EC4A 2AB on 15 April 2016 (2 pages)
13 April 2016Appointment of a voluntary liquidator (1 page)
13 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
(1 page)
13 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
(1 page)
13 April 2016Appointment of a voluntary liquidator (1 page)
28 March 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
28 March 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
15 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 July 2009Registered office changed on 07/07/2009 from unit 1 58 low friar street newcastle tyne and wear NE1 5UE (1 page)
7 July 2009Registered office changed on 07/07/2009 from unit 1 58 low friar street newcastle tyne and wear NE1 5UE (1 page)
28 April 2009Return made up to 12/03/09; full list of members (3 pages)
28 April 2009Return made up to 12/03/09; full list of members (3 pages)
24 February 2009Registered office changed on 24/02/2009 from high trees hillfield road hemel hempstead herts HP2 4AY (1 page)
24 February 2009Registered office changed on 24/02/2009 from high trees hillfield road hemel hempstead herts HP2 4AY (1 page)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 April 2008Return made up to 12/03/08; full list of members (3 pages)
7 April 2008Return made up to 12/03/08; full list of members (3 pages)
26 March 2008Curr ext from 31/03/2008 to 30/04/2008 (1 page)
26 March 2008Curr ext from 31/03/2008 to 30/04/2008 (1 page)
2 May 2007Registered office changed on 02/05/07 from: high trees, hillfield road hemel hempstead hertfordshire HP2 4AY (1 page)
2 May 2007Registered office changed on 02/05/07 from: high trees, hillfield road hemel hempstead hertfordshire HP2 4AY (1 page)
1 May 2007Registered office changed on 01/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
1 May 2007Registered office changed on 01/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
21 March 2007New director appointed (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New secretary appointed (1 page)
21 March 2007New secretary appointed (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007New director appointed (1 page)
12 March 2007Incorporation (12 pages)
12 March 2007Incorporation (12 pages)