Company NameSafran Maison Limited
Company StatusDissolved
Company Number08359046
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 3 months ago)
Dissolution Date28 October 2014 (9 years, 6 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 NameMs Nawal Shaw
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2013(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address2 Old Brompton Road
Office 32
London
SW7 3DQ
Secretary NameMs Nawal Shaw
StatusClosed
Appointed14 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address2 Old Brompton Road
Office 32
London
SW7 3DQ

Contact

Websitewww.safranmaison.com
Email address[email protected]
Telephone07 435356428
Telephone regionMobile

Location

Registered Address1st Floor
520 Fulham Road
Fulham
SW6 5NJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

50 at £1Hafida Idrissi
50.00%
Ordinary
50 at £1Nawal Shaw
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
7 July 2014Application to strike the company off the register (3 pages)
7 July 2014Application to strike the company off the register (3 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
5 June 2013Secretary's details changed for Ms Nawal Shaw on 25 April 2013 (2 pages)
5 June 2013Secretary's details changed for Ms Nawal Shaw on 25 April 2013 (2 pages)
5 June 2013Director's details changed for Ms Nawal Shaw on 25 April 2013 (2 pages)
5 June 2013Director's details changed for Ms Nawal Shaw on 25 April 2013 (2 pages)
14 January 2013Incorporation (25 pages)
14 January 2013Incorporation (25 pages)