Company NameSAJ & Bake Limited
Company StatusDissolved
Company Number10229529
CategoryPrivate Limited Company
Incorporation Date13 June 2016(7 years, 10 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Director

Director NameAmani Hassan
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityFrench
StatusClosed
Appointed13 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 160 Eustace Building
372 Queenstown Road
London
SW8 4PP

Location

Registered Address59 Oswald Building 374 Queenstown Road
London
SW11 8NU
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2020Registered office address changed from 372, Eustace Building, Apartment 159 Queenstown Road London SW11 8PP England to 59 Oswald Building 374 Queenstown Road London SW11 8NU on 8 September 2020 (1 page)
27 August 2020Registered office address changed from 372, Eustace Building, Apartment 159 Queenstown Road London SW11 8PP England to 372, Eustace Building, Apartment 159 Queenstown Road London SW11 8PP on 27 August 2020 (1 page)
27 August 2020Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 372, Eustace Building, Apartment 159 Queenstown Road London SW11 8PP on 27 August 2020 (1 page)
25 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
20 April 2020Application to strike the company off the register (1 page)
22 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
5 August 2019Director's details changed for Amani Hassan on 5 August 2019 (2 pages)
4 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
12 July 2018Director's details changed for Amani Hassan on 11 July 2018 (2 pages)
12 July 2018Director's details changed for Amani Hassan on 11 July 2018 (2 pages)
12 July 2018Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 12 July 2018 (1 page)
11 July 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Apartment 159 Eustace Building 372 Queenstown Road London SW8 4PP on 11 July 2018 (1 page)
11 July 2018Registered office address changed from Apartment 159 Eustace Building 372 Queenstown Road London SW8 4PP United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 11 July 2018 (1 page)
26 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
13 March 2018Micro company accounts made up to 30 November 2017 (2 pages)
25 August 2017Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
25 August 2017Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
26 June 2017Notification of Amani Hassan as a person with significant control on 13 June 2016 (2 pages)
26 June 2017Notification of Rabie Masri as a person with significant control on 13 June 2016 (2 pages)
26 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
26 June 2017Notification of Amani Hassan as a person with significant control on 13 June 2016 (2 pages)
26 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
26 June 2017Notification of Rabie Masri as a person with significant control on 13 June 2016 (2 pages)
13 June 2016Incorporation
Statement of capital on 2016-06-13
  • GBP 1
(26 pages)
13 June 2016Incorporation
Statement of capital on 2016-06-13
  • GBP 1
(26 pages)