Company NameSFS London Ltd
Company StatusDissolved
Company Number06988585
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 8 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)
Previous NameSanah Fashion Studio Limited

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 Sanah Waheed
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bridgewater Court
Bridgewater Road
Wembley
Middlesex
HA0 1AU
Director NameMr Abdul Waheed
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address16 Bridge Water Court
Water Road, Wembley
London
HA0 1AU
Director NameMs Gazala Waheed
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address16 Bridge Water Court
Bridge Water Road, Wembley
London
HA0 1AU

Contact

Websitewww.sanahfashionstudio.com
Email address[email protected]

Location

Registered Address16 Bridgewater Court Bridgewater Road
Wembley
Ha0 1au
HA0 1AU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Shareholders

50 at £1Sanah Waheed
50.00%
Ordinary
25 at £1Abdul Waheed
25.00%
Ordinary
25 at £1Ghazala Waheed
25.00%
Ordinary

Financials

Year2014
Turnover£20,798
Gross Profit£6,934
Net Worth-£35,986
Cash£305
Current Liabilities£36,291

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
20 October 2014Application to strike the company off the register (2 pages)
20 October 2014Application to strike the company off the register (2 pages)
22 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
21 May 2014Total exemption full accounts made up to 31 August 2013 (4 pages)
21 May 2014Total exemption full accounts made up to 31 August 2013 (4 pages)
25 September 2013Annual return made up to 12 August 2013 with a full list of shareholders (3 pages)
25 September 2013Annual return made up to 12 August 2013 with a full list of shareholders (3 pages)
17 June 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
17 June 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
25 March 2013Company name changed sanah fashion studio LIMITED\certificate issued on 25/03/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-03-25
(3 pages)
25 March 2013Company name changed sanah fashion studio LIMITED\certificate issued on 25/03/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-03-25
(3 pages)
4 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
23 July 2012Total exemption full accounts made up to 31 August 2011 (4 pages)
23 July 2012Total exemption full accounts made up to 31 August 2011 (4 pages)
20 October 2011Total exemption full accounts made up to 31 August 2010 (4 pages)
20 October 2011Total exemption full accounts made up to 31 August 2010 (4 pages)
11 October 2011Compulsory strike-off action has been discontinued (1 page)
11 October 2011Compulsory strike-off action has been discontinued (1 page)
10 October 2011Registered office address changed from 16 Bridgewater Court Bridgewater Road Wembley Middlesex HA0 1AU on 10 October 2011 (1 page)
10 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
10 October 2011Registered office address changed from 16 Bridgewater Court Bridgewater Road Wembley Middlesex HA0 1AU on 10 October 2011 (1 page)
16 September 2011Compulsory strike-off action has been suspended (1 page)
16 September 2011Compulsory strike-off action has been suspended (1 page)
7 September 2011Registered office address changed from 420 Upper Richmond Road London SW14 7JX on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 420 Upper Richmond Road London SW14 7JX on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 420 Upper Richmond Road London SW14 7JX on 7 September 2011 (2 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
27 January 2011Director's details changed for Ms Sanah Waheed on 1 May 2010 (2 pages)
27 January 2011Director's details changed for Ms Sanah Waheed on 1 May 2010 (2 pages)
27 January 2011Director's details changed for Ms Sanah Waheed on 1 May 2010 (2 pages)
27 January 2011Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
27 August 2009Appointment terminated director abdul waheed (1 page)
27 August 2009Appointment terminated director gazala waheed (1 page)
27 August 2009Appointment terminated director abdul waheed (1 page)
27 August 2009Appointment terminated director gazala waheed (1 page)
14 August 2009Director's change of particulars / gazala waheed / 14/08/2009 (1 page)
14 August 2009Director's change of particulars / gazala waheed / 14/08/2009 (1 page)
14 August 2009Director's change of particulars / abdul waheed / 14/08/2009 (1 page)
14 August 2009Director's change of particulars / abdul waheed / 14/08/2009 (1 page)
12 August 2009Incorporation (14 pages)
12 August 2009Incorporation (14 pages)