About

Registered Number: 05656670
Date of Incorporation: 16/12/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2020 (3 years and 10 months ago)
Registered Address: Cvr Global Llp, Three Brindley Place, Birmingham, West Midlands, B1 2JB

 

Saffron (2003) Ltd was setup in 2005, it has a status of "Dissolved". There are 4 directors listed for the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHINTALA, Anandam Kevin 15 June 2015 - 1
HAQUE, Faisal 16 December 2005 11 July 2007 1
MOMIN, Aklasul 16 December 2005 15 June 2015 1
RAHMAN, Abdul 16 December 2005 15 June 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2020
LIQ14 - N/A 26 March 2020
LIQ03 - N/A 26 April 2019
LIQ03 - N/A 25 April 2018
RESOLUTIONS - N/A 10 March 2017
AD01 - Change of registered office address 24 February 2017
4.20 - N/A 23 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 23 February 2017
CS01 - N/A 02 December 2016
TM02 - Termination of appointment of secretary 02 December 2016
TM02 - Termination of appointment of secretary 02 December 2016
TM01 - Termination of appointment of director 08 September 2016
AP01 - Appointment of director 15 April 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 31 December 2015
TM01 - Termination of appointment of director 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
AP01 - Appointment of director 31 July 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 15 December 2014
DISS40 - Notice of striking-off action discontinued 23 April 2014
AR01 - Annual Return 22 April 2014
GAZ1 - First notification of strike-off action in London Gazette 15 April 2014
AA - Annual Accounts 04 December 2013
DISS40 - Notice of striking-off action discontinued 18 December 2012
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 17 December 2012
DISS16(SOAS) - N/A 20 June 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 03 March 2011
MG01 - Particulars of a mortgage or charge 28 September 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 24 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 18 October 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
363s - Annual Return 26 February 2007
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2006
225 - Change of Accounting Reference Date 05 April 2006
288b - Notice of resignation of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
NEWINC - New incorporation documents 16 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.