Company NameSaffron & Saffron Interiors Limited
Company StatusDissolved
Company Number06658685
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 8 months ago)
Dissolution Date4 May 2022 (1 year, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMiss Manika Shah
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address582 Honeypot Lane
Stanmore
Middx
HA7 1JS
Secretary NameMiss Manika Shah
NationalityBritish
StatusClosed
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address582 Honeypot Lane
Stanmore
Middx
HA7 1JS
Director NameMr Anish Parekh
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(8 months after company formation)
Appointment Duration13 years, 1 month (closed 04 May 2022)
RoleDirector / Marketing
Country of ResidenceEngland
Correspondence Address582 Honeypot Lane
Stanmore
Middx
HA7 1JS

Contact

Websitewww.saffronandsaffron.com
Telephone020 31418682
Telephone regionLondon

Location

Registered AddressC/O Parker Getty Limited
582 Honeypot Lane
Stanmore
Middx
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Financials

Year2013
Net Worth£74,099
Cash£51,702
Current Liabilities£112,301

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

15 November 2011Delivered on: 18 November 2011
Persons entitled: Brixton (Metropolitan Park) 1 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over the deposit balance see image for full details.
Outstanding

Filing History

4 May 2022Final Gazette dissolved following liquidation (1 page)
4 February 2022Return of final meeting in a creditors' voluntary winding up (17 pages)
30 April 2021Liquidators' statement of receipts and payments to 27 February 2021 (17 pages)
28 April 2020Liquidators' statement of receipts and payments to 27 February 2020 (17 pages)
10 May 2019Liquidators' statement of receipts and payments to 27 February 2019 (17 pages)
9 April 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
13 March 2018Registered office address changed from Unit 45 Metropolitan Park 6 Norwich Road Greenford Middlesex UB6 8UB to 582 Honeypot Lane Stanmore Middx HA7 1JS on 13 March 2018 (2 pages)
9 March 2018Appointment of a voluntary liquidator (4 pages)
9 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-28
(1 page)
9 March 2018Statement of affairs (12 pages)
13 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 February 2012Secretary's details changed for Miss Manika Shah on 9 February 2012 (1 page)
10 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
10 February 2012Director's details changed for Miss Manika Shah on 9 February 2012 (2 pages)
10 February 2012Secretary's details changed for Miss Manika Shah on 9 February 2012 (1 page)
10 February 2012Director's details changed for Mr Anish Parekh on 9 February 2012 (2 pages)
10 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
10 February 2012Director's details changed for Miss Manika Shah on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Anish Parekh on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Miss Manika Shah on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Anish Parekh on 9 February 2012 (2 pages)
10 February 2012Secretary's details changed for Miss Manika Shah on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 265 Kenton Road Harrow Middlesex HA3 0HQ on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 265 Kenton Road Harrow Middlesex HA3 0HQ on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 265 Kenton Road Harrow Middlesex HA3 0HQ on 9 February 2012 (1 page)
18 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
10 February 2011Director's details changed for Mr Anish Parekh on 10 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Anish Parekh on 10 February 2011 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 July 2010Appointment of Mr Anish Parekh as a director (2 pages)
28 July 2010Appointment of Mr Anish Parekh as a director (2 pages)
20 April 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 April 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 April 2010Current accounting period shortened from 31 July 2009 to 31 March 2009 (1 page)
16 April 2010Current accounting period shortened from 31 July 2009 to 31 March 2009 (1 page)
15 February 2010Director's details changed for Miss Manika Shah on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Miss Manika Shah on 15 February 2010 (2 pages)
29 January 2009Return made up to 29/01/09; full list of members (3 pages)
29 January 2009Return made up to 29/01/09; full list of members (3 pages)
29 July 2008Incorporation (17 pages)
29 July 2008Incorporation (17 pages)