About

Registered Number: 03010879
Date of Incorporation: 18/01/1995 (29 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (4 years and 10 months ago)
Registered Address: 469 Katherine Road, Forestgate, London, E7 8DR

 

Saiyed & Co Ltd was registered on 18 January 1995 and has its registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed as Raza, Syed Hussnain, Saiyed, Saida, Patel, Mehboob for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Mehboob 18 January 1995 18 January 1995 1
Secretary Name Appointed Resigned Total Appointments
RAZA, Syed Hussnain 02 January 2008 02 January 2009 1
SAIYED, Saida 01 November 1996 02 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1 - First notification of strike-off action in London Gazette 26 March 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 16 February 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 28 January 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 03 January 2011
AP01 - Appointment of director 10 November 2010
AAMD - Amended Accounts 09 September 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
287 - Change in situation or address of Registered Office 08 September 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
AA - Annual Accounts 28 August 2007
287 - Change in situation or address of Registered Office 20 July 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 06 September 2006
CERTNM - Change of name certificate 17 February 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 31 January 2005
AAMD - Amended Accounts 01 October 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 08 January 2004
AAMD - Amended Accounts 13 October 2003
CERTNM - Change of name certificate 10 October 2003
AA - Annual Accounts 12 August 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 24 August 2000
287 - Change in situation or address of Registered Office 23 August 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 08 February 1999
287 - Change in situation or address of Registered Office 08 February 1999
AA - Annual Accounts 01 April 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 29 July 1997
CERTNM - Change of name certificate 03 June 1997
363s - Annual Return 14 February 1997
287 - Change in situation or address of Registered Office 08 January 1997
225 - Change of Accounting Reference Date 07 January 1997
395 - Particulars of a mortgage or charge 28 November 1996
288a - Notice of appointment of directors or secretaries 27 November 1996
288a - Notice of appointment of directors or secretaries 27 November 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
AA - Annual Accounts 13 October 1996
363s - Annual Return 26 January 1996
287 - Change in situation or address of Registered Office 26 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 September 1995
288 - N/A 15 March 1995
288 - N/A 15 March 1995
288 - N/A 27 February 1995
287 - Change in situation or address of Registered Office 27 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1995
288 - N/A 27 February 1995
NEWINC - New incorporation documents 18 January 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 November 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.