About

Registered Number: 05329992
Date of Incorporation: 12/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/09/2018 (5 years and 7 months ago)
Registered Address: Orchard Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

 

Saffron Indian Restaurant Ltd was registered on 12 January 2005 and are based in Bristol, it's status at Companies House is "Dissolved". The companies directors are listed as Zaman, Abul Kalam Mohammed Shamsuz, Ali, Syed, Miah, Anis, Rahman, Motiour in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Syed 01 February 2014 - 1
MIAH, Anis 12 January 2005 30 November 2007 1
RAHMAN, Motiour 12 January 2005 01 February 2014 1
Secretary Name Appointed Resigned Total Appointments
ZAMAN, Abul Kalam Mohammed Shamsuz 01 December 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 September 2018
LIQ14 - N/A 28 June 2018
LIQ03 - N/A 25 September 2017
AD01 - Change of registered office address 09 August 2016
RESOLUTIONS - N/A 29 July 2016
4.20 - N/A 29 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 July 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 04 May 2015
AR01 - Annual Return 11 February 2015
AP01 - Appointment of director 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 13 March 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 31 March 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 22 February 2011
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 10 March 2010
AA - Annual Accounts 17 April 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 22 October 2008
363s - Annual Return 13 May 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
AA - Annual Accounts 05 February 2008
395 - Particulars of a mortgage or charge 12 July 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2005
287 - Change in situation or address of Registered Office 21 September 2005
225 - Change of Accounting Reference Date 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
NEWINC - New incorporation documents 12 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.