Company NameSAFA Fashion & Design Ltd
Company StatusDissolved
Company Number07144600
CategoryPrivate Limited Company
Incorporation Date3 February 2010(14 years, 2 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Director

Director NameMr Haseen Zaman
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2010(same day as company formation)
RoleFashion & Design
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/2 16 Brandon Street
Hamilton
South Lanarkshire
ML3 6AB
Scotland

Location

Registered AddressBec-Taxplus
50 Cambridge Road
Barking
Essex
IG11 8FG
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

100 at £1Haseen Zaman
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,809
Cash£100
Current Liabilities£24,909

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015Application to strike the company off the register (3 pages)
21 April 2015Application to strike the company off the register (3 pages)
6 April 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 April 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 100
(3 pages)
4 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 100
(3 pages)
4 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 100
(3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
29 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
29 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
25 March 2013Registered office address changed from Kings Quarter 80 Orme Road Flat 20 Worthing West Sussex BN11 4FG on 25 March 2013 (1 page)
25 March 2013Registered office address changed from Kings Quarter 80 Orme Road Flat 20 Worthing West Sussex BN11 4FG on 25 March 2013 (1 page)
25 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
22 March 2013Director's details changed for Mr Haseen Zaman on 20 February 2013 (2 pages)
22 March 2013Director's details changed for Mr Haseen Zaman on 20 February 2013 (2 pages)
30 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 September 2011Annual return made up to 3 February 2011 with a full list of shareholders (14 pages)
22 September 2011Annual return made up to 3 February 2011 with a full list of shareholders (14 pages)
22 September 2011Annual return made up to 3 February 2011 with a full list of shareholders (14 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Registered office address changed from 205 Oxford Street South Wales Swansea SA1 3HT Wales on 31 August 2011 (2 pages)
31 August 2011Registered office address changed from 205 Oxford Street South Wales Swansea SA1 3HT Wales on 31 August 2011 (2 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
15 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)