Company NameSRF (786) Services Ltd
Company StatusDissolved
Company Number06270245
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 11 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Murshed Elahi
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Ingledew Road
London
SE18 1AP
Secretary NameMr Murshed Elahi
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Ingledew Road
London
SE18 1AP
Director NameMr Rashed Elahi
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2010(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 20 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Ingledew Road
London
SE18 1AP
Director NameDr Sathasivam Sivathasan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2012(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 20 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Ingledew Road
London
SE18 1AP
Director NameDaud Suleman Choudhry
Date of BirthMay 1975 (Born 49 years ago)
NationalityPakistani
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Walford Street
Tividale
Oldbury
B69 2LB
Director NameNaheeda Daud
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Walford Street
Tividale
Oldbury
B69 2LB

Location

Registered Address55 Ingledew Road
London
SE18 1AP
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGlyndon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Murshed Elahi
100.00%
Ordinary

Financials

Year2014
Net Worth£1,835
Cash£12,322
Current Liabilities£68,470

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 September 2012Appointment of Mr Sathasivam Sivathasan as a director on 17 September 2012 (2 pages)
18 September 2012Appointment of Mr Sathasivam Sivathasan as a director on 17 September 2012 (2 pages)
27 July 2012Termination of appointment of Daud Suleman Choudhry as a director on 22 July 2012 (2 pages)
27 July 2012Termination of appointment of Daud Suleman Choudhry as a director on 22 July 2012 (2 pages)
11 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 September 2011Secretary's details changed for Mr Murshed Elahi on 1 March 2011 (1 page)
8 September 2011Director's details changed for Mr Murshed Elahi on 1 March 2011 (2 pages)
8 September 2011Director's details changed for Mr Murshed Elahi on 1 March 2011 (2 pages)
8 September 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
8 September 2011Secretary's details changed for Mr Murshed Elahi on 1 March 2011 (1 page)
8 September 2011Director's details changed for Mr Murshed Elahi on 1 March 2011 (2 pages)
8 September 2011Secretary's details changed for Mr Murshed Elahi on 1 March 2011 (1 page)
8 September 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 November 2010Appointment of Mr Rashed Elahi as a director (2 pages)
15 November 2010Appointment of Mr Rashed Elahi as a director (2 pages)
15 November 2010Termination of appointment of Naheeda Daud as a director (1 page)
15 November 2010Termination of appointment of Naheeda Daud as a director (1 page)
20 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Naheeda Daud on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mr Murshed Elahi on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Daud Suleman Choudhry on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Daud Suleman Choudhry on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Daud Suleman Choudhry on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mr Murshed Elahi on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mr Murshed Elahi on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Naheeda Daud on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Naheeda Daud on 1 October 2009 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
29 October 2009Annual return made up to 6 June 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 6 June 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 6 June 2009 with a full list of shareholders (4 pages)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 November 2008Return made up to 06/06/08; full list of members (4 pages)
17 November 2008Return made up to 06/06/08; full list of members (4 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
6 June 2007Incorporation (20 pages)
6 June 2007Incorporation (20 pages)