Company NameSurana Safaris Limited
Company StatusDissolved
Company Number06665726
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 8 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NameSafari Designer Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Manmohan Singh Bhatti
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address174 Shaftesbury Avenue
South Harrow
Harrow
Middlesex
HA2 0AW
Secretary NameAjay Trivedi
NationalityBritish
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleAccounts Clerk
Correspondence Address102 Merrion Avenue
Stanmore
Middlesex
HA7 4RX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor, Top-Op House
5 Garland Road
Stanmore
Middlesex
HA7 1NR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1
Cash£945
Current Liabilities£945

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
11 October 2019Application to strike the company off the register (3 pages)
14 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
7 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
9 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
21 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
11 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(4 pages)
7 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(4 pages)
7 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
20 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
20 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
2 July 2014Registered office address changed from 3Rd Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 3Rd Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 3Rd Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 2 July 2014 (1 page)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(4 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(4 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 September 2012Company name changed safari designer LIMITED\certificate issued on 10/09/12
  • RES15 ‐ Change company name resolution on 2012-08-29
(2 pages)
10 September 2012Company name changed safari designer LIMITED\certificate issued on 10/09/12
  • RES15 ‐ Change company name resolution on 2012-08-29
(2 pages)
4 September 2012Change of name notice (2 pages)
4 September 2012Change of name notice (2 pages)
30 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
15 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
15 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
17 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
17 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
17 October 2010Director's details changed for Manmohan Singh Bhatti on 6 August 2010 (2 pages)
17 October 2010Director's details changed for Manmohan Singh Bhatti on 6 August 2010 (2 pages)
17 October 2010Director's details changed for Manmohan Singh Bhatti on 6 August 2010 (2 pages)
17 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
29 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
17 August 2009Return made up to 06/08/09; full list of members (3 pages)
17 August 2009Return made up to 06/08/09; full list of members (3 pages)
29 August 2008Secretary appointed ajay trivedi (2 pages)
29 August 2008Director appointed manmohan bhatti (2 pages)
29 August 2008Secretary appointed ajay trivedi (2 pages)
29 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
29 August 2008Appointment terminated director company directors LIMITED (1 page)
29 August 2008Director appointed manmohan bhatti (2 pages)
29 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
29 August 2008Appointment terminated director company directors LIMITED (1 page)
6 August 2008Incorporation (18 pages)
6 August 2008Incorporation (18 pages)