About

Registered Number: 04526489
Date of Incorporation: 04/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 8 months ago)
Registered Address: 2 Westminster Gardens, Ilford, IG6 1PL,

 

Established in 2002, Safe Air (UK) Ltd have registered office in Ilford. We do not know the number of employees at the company. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAROOQ, Faisal Farooq Ahmed 12 July 2017 10 November 2017 1
MAJID SULTANI, Abdul 31 July 2017 10 November 2017 1
SYED, Afteb Ahmed Tabassum 24 September 2003 12 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AP01 - Appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
AD01 - Change of registered office address 28 November 2017
TM01 - Termination of appointment of director 10 November 2017
TM01 - Termination of appointment of director 10 November 2017
AP01 - Appointment of director 14 September 2017
AD01 - Change of registered office address 14 September 2017
TM01 - Termination of appointment of director 07 September 2017
TM02 - Termination of appointment of secretary 07 September 2017
PSC01 - N/A 25 August 2017
CS01 - N/A 24 August 2017
PSC07 - N/A 24 August 2017
AP01 - Appointment of director 02 August 2017
AP01 - Appointment of director 13 July 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 25 March 2014
AP01 - Appointment of director 18 December 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 01 April 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 12 December 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 26 November 2004
288a - Notice of appointment of directors or secretaries 16 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2003
363s - Annual Return 16 October 2003
AA - Annual Accounts 16 October 2003
288c - Notice of change of directors or secretaries or in their particulars 04 December 2002
288c - Notice of change of directors or secretaries or in their particulars 04 December 2002
225 - Change of Accounting Reference Date 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
NEWINC - New incorporation documents 04 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.