Company NameSahara Couture Limited
Company StatusDissolved
Company Number07799470
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 6 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)
Previous NameMTM Investment Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Director

Director NameMiss Maha El Mustafa
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 3-8 Porchester Gate
London
W2 3HW

Location

Registered Address29 Welbeck Street
London
W1G 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Maha El Mustafa
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(3 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(3 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(3 pages)
30 May 2013Company name changed mtm investment LIMITED\certificate issued on 30/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-23
(3 pages)
30 May 2013Company name changed mtm investment LIMITED\certificate issued on 30/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-23
(3 pages)
11 December 2012Accounts made up to 31 October 2012 (2 pages)
11 December 2012Accounts made up to 31 October 2012 (2 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)