Company NameSaraya London Ltd
DirectorTeresa Rose Germano
Company StatusActive - Proposal to Strike off
Company Number09969473
CategoryPrivate Limited Company
Incorporation Date26 January 2016(8 years, 3 months ago)
Previous NameLondon Vision Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Teresa Rose Germano
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAustralian
StatusCurrent
Appointed15 March 2024(8 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDorset House Gloucester Place
London
NW1 5AE
Director NameMr Ahmed Ali
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityKuwaiti
StatusResigned
Appointed26 January 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address38 Chaple Street
London
NW1 5DP
Director NameMr Ali Modhi
Date of BirthDecember 1980 (Born 43 years ago)
NationalityKuwaiti
StatusResigned
Appointed01 May 2016(3 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 October 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address126d Edgware Road
London
W2 2DZ
Director NameMr Walid Zahir Hamad Al Enzy
Date of BirthJune 1980 (Born 43 years ago)
NationalityKuwaiti
StatusResigned
Appointed11 November 2019(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address247 Acton Lane Acton Lane
London
NW10 7NR
Director NameMr Ahmed Ali
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2020(4 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address247 Acton Lane
London
NW10 7NR
Director NameMr Sajad Ahmed Al Salem
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2020(4 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address247 Acton Lane
London
NW10 7NR

Location

Registered AddressDorset House
Gloucester Place
London
NW1 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro
Accounts Year End01 August

Returns

Latest Return29 March 2022 (2 years, 1 month ago)
Next Return Due12 April 2023 (overdue)

Filing History

12 September 2023Appointment of Miss Danielle Jade Greetham as a director on 29 August 2023 (2 pages)
11 September 2023Cessation of Walid Zahir Hamad Al Enzy as a person with significant control on 29 August 2023 (1 page)
11 September 2023Termination of appointment of Walid Zahir Hamad Al Enzy as a director on 29 August 2023 (1 page)
14 February 2023Compulsory strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
12 May 2022Compulsory strike-off action has been discontinued (1 page)
11 May 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
11 May 2022Micro company accounts made up to 31 January 2021 (3 pages)
15 February 2022Compulsory strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
29 March 2021Confirmation statement made on 29 March 2021 with updates (3 pages)
27 March 2021Unaudited abridged accounts made up to 31 January 2020 (8 pages)
26 March 2021Cessation of Sajad Ahmed Al Salem as a person with significant control on 1 March 2021 (1 page)
26 March 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
26 March 2021Termination of appointment of Sajad Ahmed Al Salem as a director on 1 January 2021 (1 page)
26 March 2021Notification of Walid Zahir Hamad Al Enzy as a person with significant control on 1 February 2021 (2 pages)
26 March 2021Appointment of Mr Walid Zahir Hamad Al Enzy as a director on 11 November 2019 (2 pages)
25 November 2020Termination of appointment of Ahmed Ali as a director on 25 November 2020 (1 page)
25 November 2020Appointment of Mr Sajad Ahmed Al Salem as a director on 25 November 2020 (2 pages)
25 November 2020Notification of Sajad Ahmed Al Salem as a person with significant control on 25 November 2020 (2 pages)
25 November 2020Cessation of Ahmed Ali as a person with significant control on 25 November 2020 (1 page)
20 November 2020Compulsory strike-off action has been discontinued (1 page)
19 November 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
6 October 2020Notification of Ahmed Ali as a person with significant control on 6 October 2020 (2 pages)
6 October 2020Appointment of Mr Ahmed Ali as a director on 6 October 2020 (2 pages)
6 October 2020Cessation of Ali Modhi as a person with significant control on 6 October 2020 (1 page)
6 October 2020Termination of appointment of Ali Modhi as a director on 6 October 2020 (1 page)
30 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
25 September 2019Administrative restoration application (3 pages)
25 September 2019Total exemption full accounts made up to 31 January 2017 (11 pages)
25 September 2019Confirmation statement made on 24 May 2018 with no updates (2 pages)
25 September 2019Total exemption full accounts made up to 31 January 2018 (12 pages)
25 September 2019Confirmation statement made on 25 April 2019 with no updates (2 pages)
27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
16 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 500
(3 pages)
16 May 2016Appointment of Mr Ali Modhi as a director on 1 May 2016 (2 pages)
16 May 2016Termination of appointment of Ahmed Ali as a director on 1 May 2016 (1 page)
16 May 2016Appointment of Mr Ali Modhi as a director on 1 May 2016 (2 pages)
16 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 500
(3 pages)
16 May 2016Termination of appointment of Ahmed Ali as a director on 1 May 2016 (1 page)
27 April 2016Registered office address changed from 126D Edgware Road London W2 2DZ England to 247 Acton Lane London NW10 7NR on 27 April 2016 (1 page)
27 April 2016Registered office address changed from 126D Edgware Road London W2 2DZ England to 247 Acton Lane London NW10 7NR on 27 April 2016 (1 page)
2 April 2016Company name changed london vision LTD\certificate issued on 02/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
(3 pages)
2 April 2016Company name changed london vision LTD\certificate issued on 02/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
(3 pages)
26 January 2016Incorporation
Statement of capital on 2016-01-26
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 January 2016Incorporation
Statement of capital on 2016-01-26
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)