Company NameSAFA Medical Limited
Company StatusDissolved
Company Number06513148
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 2 months ago)
Dissolution Date4 December 2012 (11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Ahmed Zeidan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4 The Grove
Lakepoint
Mullingar
Co Westmeath
Republic Of Ireland
Secretary NameNafisa Siddig
NationalityBritish
StatusClosed
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 The Grove
Lakepoint
Mullingar
Co. Westmeath
Ireland

Location

Registered AddressSafa Medical Limited
91 Sunnyhill Road Streatham
London
SW16 2UG
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
10 August 2012Application to strike the company off the register (3 pages)
10 August 2012Application to strike the company off the register (3 pages)
8 August 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
8 August 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
12 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 2
(4 pages)
12 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 2
(4 pages)
4 July 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
4 July 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
15 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
13 September 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
14 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Dr Ahmed Zeidan on 25 February 2010 (2 pages)
14 April 2010Director's details changed for Dr Ahmed Zeidan on 25 February 2010 (2 pages)
29 October 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
29 October 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
15 May 2009Return made up to 25/02/09; full list of members (3 pages)
15 May 2009Return made up to 25/02/09; full list of members (3 pages)
27 April 2009Secretary's change of particulars / nafisa siddig / 14/04/2009 (1 page)
27 April 2009Secretary's Change of Particulars / nafisa siddig / 14/04/2009 / HouseName/Number was: , now: 4; Street was: 66 ashfield, now: the grove; Area was: , now: lakepoint (1 page)
29 October 2008Director's Change of Particulars / ahmed zeidan / 20/10/2008 / HouseName/Number was: , now: 4; Street was: 66 ashfield, now: the grove; Area was: , now: lakepoint; Region was: co. Westmeath, now: co westmeath; Country was: ireland, now: republic of ireland (1 page)
29 October 2008Director's change of particulars / ahmed zeidan / 20/10/2008 (1 page)
25 February 2008Incorporation (22 pages)
25 February 2008Incorporation (22 pages)