About

Registered Number: 01799180
Date of Incorporation: 12/03/1984 (40 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (7 years ago)
Registered Address: 3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN

 

Established in 1984, Safray Ltd have registered office in Tunbridge Wells, Kent, it's status at Companies House is "Dissolved". There are 5 directors listed for Safray Ltd at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIPPEN, Evelyn 16 October 1997 - 1
DE TERNANT, Andrea Ann N/A 30 September 2005 1
KIPPEN, Anthony Richard 16 October 1997 31 August 1999 1
SCOTT, Paul Anthony 01 September 1999 01 November 2009 1
TAYLOR, Rosemary Ann N/A 16 October 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 11 January 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 10 December 2013
AD01 - Change of registered office address 05 November 2013
AA - Annual Accounts 10 October 2013
TM02 - Termination of appointment of secretary 23 January 2013
AR01 - Annual Return 17 January 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 16 April 2012
DISS40 - Notice of striking-off action discontinued 14 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA - Annual Accounts 22 November 2011
TM01 - Termination of appointment of director 20 January 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 07 August 2008
363s - Annual Return 20 February 2008
363s - Annual Return 20 February 2008
363s - Annual Return 20 February 2008
AA - Annual Accounts 19 October 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 19 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
363s - Annual Return 10 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2004
395 - Particulars of a mortgage or charge 05 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2004
395 - Particulars of a mortgage or charge 03 November 2004
AA - Annual Accounts 15 October 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 07 October 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 15 January 2001
288b - Notice of resignation of directors or secretaries 27 October 2000
AA - Annual Accounts 10 October 2000
363s - Annual Return 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
AA - Annual Accounts 01 October 1999
RESOLUTIONS - N/A 02 April 1999
RESOLUTIONS - N/A 02 April 1999
RESOLUTIONS - N/A 02 April 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 16 September 1998
363s - Annual Return 17 December 1997
288a - Notice of appointment of directors or secretaries 17 December 1997
288a - Notice of appointment of directors or secretaries 17 December 1997
288a - Notice of appointment of directors or secretaries 17 December 1997
287 - Change in situation or address of Registered Office 17 December 1997
AA - Annual Accounts 26 September 1997
363s - Annual Return 21 November 1996
AA - Annual Accounts 25 September 1996
AA - Annual Accounts 22 February 1996
363s - Annual Return 23 November 1995
AA - Annual Accounts 17 May 1995
287 - Change in situation or address of Registered Office 03 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 May 1995
363s - Annual Return 28 November 1994
AA - Annual Accounts 04 May 1994
363s - Annual Return 20 December 1993
RESOLUTIONS - N/A 07 May 1993
RESOLUTIONS - N/A 07 May 1993
RESOLUTIONS - N/A 07 May 1993
RESOLUTIONS - N/A 07 May 1993
RESOLUTIONS - N/A 07 May 1993
AA - Annual Accounts 03 March 1993
287 - Change in situation or address of Registered Office 02 March 1993
AUD - Auditor's letter of resignation 17 February 1993
363s - Annual Return 04 December 1992
AA - Annual Accounts 09 July 1992
287 - Change in situation or address of Registered Office 20 March 1992
363b - Annual Return 04 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1991
AA - Annual Accounts 08 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1991
363a - Annual Return 21 December 1990
395 - Particulars of a mortgage or charge 07 December 1990
363 - Annual Return 09 November 1989
288 - N/A 09 November 1989
47 - N/A 18 October 1989
AA - Annual Accounts 04 October 1989
363 - Annual Return 26 April 1989
AA - Annual Accounts 28 April 1988
AA - Annual Accounts 28 April 1988
363 - Annual Return 22 March 1988
288 - N/A 07 February 1988
287 - Change in situation or address of Registered Office 07 February 1988
288 - N/A 21 December 1987
GEN117 - N/A 04 November 1987
288 - N/A 10 September 1987
288 - N/A 10 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 March 1987
288 - N/A 02 March 1987
363 - Annual Return 17 February 1987
287 - Change in situation or address of Registered Office 08 August 1986
287 - Change in situation or address of Registered Office 10 May 1986
363 - Annual Return 02 May 1986
287 - Change in situation or address of Registered Office 02 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 2004 Outstanding

N/A

Legal charge 29 October 2004 Outstanding

N/A

Legal charge 01 December 1990 Fully Satisfied

N/A

Legal charge 29 September 1989 Fully Satisfied

N/A

Legal charge 02 April 1985 Fully Satisfied

N/A

Debenture 19 February 1985 Fully Satisfied

N/A

Legal charge 07 December 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.