About

Registered Number: 05381829
Date of Incorporation: 03/03/2005 (19 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU

 

Saki Ltd was registered on 03 March 2005 and has its registered office in London. We don't know the number of employees at the organisation. The organisation has 2 directors listed as Javaid, Ehsan, Akhtar, Parvaiz.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKHTAR, Parvaiz 03 April 2015 - 1
Secretary Name Appointed Resigned Total Appointments
JAVAID, Ehsan 06 May 2015 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 April 2018
WU04 - N/A 11 April 2018
COCOMP - Order to wind up 29 June 2017
DISS40 - Notice of striking-off action discontinued 21 June 2017
AA - Annual Accounts 20 June 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AR01 - Annual Return 21 March 2016
AP01 - Appointment of director 17 January 2016
DISS40 - Notice of striking-off action discontinued 16 January 2016
AA - Annual Accounts 15 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AA - Annual Accounts 17 May 2015
AP03 - Appointment of secretary 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
AR01 - Annual Return 12 April 2015
AA - Annual Accounts 22 January 2015
DISS40 - Notice of striking-off action discontinued 26 November 2014
AR01 - Annual Return 25 November 2014
DISS16(SOAS) - N/A 25 July 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 07 March 2013
AD01 - Change of registered office address 07 March 2013
AR01 - Annual Return 29 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 18 April 2011
AD01 - Change of registered office address 18 April 2011
AA - Annual Accounts 19 January 2011
AD01 - Change of registered office address 12 November 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 10 March 2010
288b - Notice of resignation of directors or secretaries 06 March 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 26 February 2009
AA - Annual Accounts 07 October 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
363a - Annual Return 06 May 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
AA - Annual Accounts 15 April 2007
363a - Annual Return 06 March 2007
288a - Notice of appointment of directors or secretaries 11 April 2006
363a - Annual Return 11 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
NEWINC - New incorporation documents 03 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.