About

Registered Number: 06151862
Date of Incorporation: 12/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2018 (5 years and 9 months ago)
Registered Address: JOHNSTON CARMICHAEL, Ludgate House 107-111 Fleet Street, London, EC4A 2AB

 

S.A.F. Engineering Design Services Ltd was registered on 12 March 2007 and has its registered office in London, it's status is listed as "Dissolved". This business has 2 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRESSWELL, Brian 12 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CRESSWELL, Claire 12 March 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2018
LIQ13 - N/A 09 April 2018
4.70 - N/A 28 April 2016
AD01 - Change of registered office address 15 April 2016
RESOLUTIONS - N/A 13 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 13 April 2016
AA01 - Change of accounting reference date 28 March 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 06 November 2009
287 - Change in situation or address of Registered Office 07 July 2009
363a - Annual Return 28 April 2009
287 - Change in situation or address of Registered Office 24 February 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 07 April 2008
225 - Change of Accounting Reference Date 26 March 2008
287 - Change in situation or address of Registered Office 02 May 2007
287 - Change in situation or address of Registered Office 01 May 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
NEWINC - New incorporation documents 12 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.