Company NameSara Soft Furnishings Limited
Company StatusDissolved
Company Number06354382
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 7 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameLaaziza Bidar
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleInterior Designer
Correspondence Address17 Isis House
Church Street
London
NW8 8HH
Secretary NameMohammed Oujjat
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleCurtain Fitter
Correspondence Address17 Isis House
Church Street
London
NW8 8HH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address98 Mill Lane
London
NW6 1NF
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
27 July 2011Application to strike the company off the register (3 pages)
27 July 2011Application to strike the company off the register (3 pages)
1 February 2011Annual return made up to 28 August 2009 with a full list of shareholders (8 pages)
1 February 2011Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 February 2011Annual return made up to 28 August 2009 with a full list of shareholders (8 pages)
1 February 2011Annual return made up to 28 August 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
(13 pages)
1 February 2011Annual return made up to 28 August 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
(13 pages)
1 February 2011Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 January 2011Administrative restoration application (3 pages)
31 January 2011Administrative restoration application (3 pages)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 October 2008Return made up to 28/08/08; full list of members (6 pages)
10 October 2008Return made up to 28/08/08; full list of members (6 pages)
18 September 2007Registered office changed on 18/09/07 from: 90 warren road london NW2 7NJ (1 page)
18 September 2007Registered office changed on 18/09/07 from: 90 warren road london NW2 7NJ (1 page)
18 September 2007Ad 28/08/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Ad 28/08/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007New secretary appointed (2 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Registered office changed on 30/08/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
30 August 2007Registered office changed on 30/08/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
30 August 2007Director resigned (1 page)
28 August 2007Incorporation (14 pages)
28 August 2007Incorporation (14 pages)