About

Registered Number: 07475121
Date of Incorporation: 21/12/2010 (13 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 8 months ago)
Registered Address: Suite 1, Parkway 5, Emerson Business Centre,, 300 Princess Road, Manchester, M14 7HR,

 

Safa Ltd Company Ltd was registered on 21 December 2010 with its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The current directors of this business are listed as Eshabu, Widad, Mrihel, Fathi, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MRIHEL, Fathi, Dr 21 December 2010 - 1
Secretary Name Appointed Resigned Total Appointments
ESHABU, Widad 21 December 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2018
DS01 - Striking off application by a company 21 June 2018
AA - Annual Accounts 13 April 2018
AD01 - Change of registered office address 03 January 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 04 May 2017
AD01 - Change of registered office address 27 April 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 22 March 2016
CH01 - Change of particulars for director 24 July 2015
CH03 - Change of particulars for secretary 24 July 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 19 March 2014
AD01 - Change of registered office address 24 December 2013
AA - Annual Accounts 28 September 2013
AD01 - Change of registered office address 11 February 2013
AR01 - Annual Return 10 February 2013
CH01 - Change of particulars for director 06 February 2013
CH03 - Change of particulars for secretary 06 February 2013
AD01 - Change of registered office address 06 February 2013
AD01 - Change of registered office address 07 November 2012
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 29 October 2012
RT01 - Application for administrative restoration to the register 26 October 2012
GAZ2 - Second notification of strike-off action in London Gazette 07 August 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
NEWINC - New incorporation documents 21 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.