Company NameSaky's Limited
Company StatusDissolved
Company Number09088874
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Director

Director NameMr Brandon Collins Sakyiama
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2014(same day as company formation)
RoleRestaurant
Country of ResidenceEngland
Correspondence Address83 Grove Road
Mitcham
Surrey
CR4 1SL

Location

Registered Address83 Grove Road
Mitcham
Surrey
CR4 1SL
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Brandon Sakyiama
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
1 September 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
3 July 2018Compulsory strike-off action has been discontinued (1 page)
30 June 2018Micro company accounts made up to 30 June 2017 (5 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
14 August 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
6 August 2017Notification of Brandon Sakyiama as a person with significant control on 6 April 2016 (2 pages)
6 August 2017Notification of Brandon Sakyiama as a person with significant control on 6 August 2017 (2 pages)
6 August 2017Notification of Brandon Sakyiama as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-20
  • GBP 1
(6 pages)
20 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-20
  • GBP 1
(6 pages)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
13 June 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
13 June 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
4 September 2015Registered office address changed from 230B Bellenden Road London SE15 4BY England to 83 Grove Road Mitcham Surrey CR4 1SL on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 230B Bellenden Road London SE15 4BY England to 83 Grove Road Mitcham Surrey CR4 1SL on 4 September 2015 (1 page)
4 September 2015Director's details changed for Mr Brandon Sakyiama on 4 September 2015 (2 pages)
4 September 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Registered office address changed from 230B Bellenden Road London SE15 4BY England to 83 Grove Road Mitcham Surrey CR4 1SL on 4 September 2015 (1 page)
4 September 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Director's details changed for Mr Brandon Sakyiama on 4 September 2015 (2 pages)
4 September 2015Director's details changed for Mr Brandon Sakyiama on 4 September 2015 (2 pages)
15 February 2015Registered office address changed from 83 Grove Road Mitcham Surrey CR4 1SL United Kingdom to 230B Bellenden Road London SE15 4BY on 15 February 2015 (1 page)
15 February 2015Registered office address changed from 83 Grove Road Mitcham Surrey CR4 1SL United Kingdom to 230B Bellenden Road London SE15 4BY on 15 February 2015 (1 page)
15 February 2015Director's details changed for Mr Brandon Sakyiama on 15 February 2015 (2 pages)
15 February 2015Director's details changed for Mr Brandon Sakyiama on 15 February 2015 (2 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)