Company NameSAFA Radiography Ltd
Company StatusDissolved
Company Number08400037
CategoryPrivate Limited Company
Incorporation Date12 February 2013(11 years, 2 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Director

Director NameRaylene Terry
Date of BirthDecember 1979 (Born 44 years ago)
NationalitySouth African
StatusClosed
Appointed12 February 2013(same day as company formation)
RoleRadiographer
Country of ResidenceEngland
Correspondence Address66 Queen Mary's House 1 Holford Way
Roehampton
London
SW15 5DU

Location

Registered Address199 Southborough Lane
Bickley
Kent
BR2 8AR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £0.0001Raylene Terry
100.00%
Ordinary

Financials

Year2014
Net Worth£49
Cash£6,957
Current Liabilities£12,358

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 August

Filing History

24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
21 November 2017Previous accounting period extended from 28 February 2017 to 28 August 2017 (1 page)
21 November 2017Previous accounting period extended from 28 February 2017 to 28 August 2017 (1 page)
8 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
2 June 2016Registered office address changed from C/O K.A. Property Accountants Ltd 35 Brookmead Avenue Bromley BR1 2JX England to C/O K. a Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR on 2 June 2016 (1 page)
2 June 2016Registered office address changed from C/O K.A. Property Accountants Ltd 35 Brookmead Avenue Bromley BR1 2JX England to C/O K. a Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR on 2 June 2016 (1 page)
18 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP .01
(3 pages)
18 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP .01
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Registered office address changed from 66 Queen Marys House 1 Holford Way Roehampton Lane Putney London SW15 5DU to C/O K.A. Property Accountants Ltd 35 Brookmead Avenue Bromley BR1 2JX on 27 November 2015 (1 page)
27 November 2015Registered office address changed from 66 Queen Marys House 1 Holford Way Roehampton Lane Putney London SW15 5DU to C/O K.A. Property Accountants Ltd 35 Brookmead Avenue Bromley BR1 2JX on 27 November 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 28 February 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 28 February 2014 (8 pages)
9 April 2015Registered office address changed from 66 Queen Mary's House 1 Holford Way London SW15 5DU England to 66 Queen Marys House 1 Holford Way Roehampton Lane Putney London SW15 5DU on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from 66 Queen Mary's House 1 Holford Way London SW15 5DU England to 66 Queen Marys House 1 Holford Way Roehampton Lane Putney London SW15 5DU on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from 66 Queen Mary's House 1 Holford Way London SW15 5DU England to 66 Queen Marys House 1 Holford Way Roehampton Lane Putney London SW15 5DU on 9 April 2015 (2 pages)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
24 March 2015Director's details changed for Raylene Terry on 24 March 2015 (2 pages)
24 March 2015Registered office address changed from 25 Holly Tree Close London SW19 6EA England to 66 Queen Mary's House 1 Holford Way London SW15 5DU on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 66 Queen Mary's House 1 Holford Way Roehampton London SW15 5DU to 66 Queen Mary's House 1 Holford Way London SW15 5DU on 24 March 2015 (1 page)
24 March 2015Director's details changed for Raylene Terry on 24 March 2015 (2 pages)
24 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP .01
(3 pages)
24 March 2015Registered office address changed from 25 Holly Tree Close London SW19 6EA England to 66 Queen Mary's House 1 Holford Way London SW15 5DU on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 66 Queen Mary's House 1 Holford Way Roehampton London SW15 5DU to 66 Queen Mary's House 1 Holford Way London SW15 5DU on 24 March 2015 (1 page)
24 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP .01
(3 pages)
23 March 2015Registered office address changed from 9-13 Fulham High Street London SW6 3JH to 25 Holly Tree Close London SW19 6EA on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 9-13 Fulham High Street London SW6 3JH to 25 Holly Tree Close London SW19 6EA on 23 March 2015 (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
3 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP .01
(3 pages)
3 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP .01
(3 pages)
12 February 2013Incorporation (26 pages)
12 February 2013Incorporation (26 pages)