About

Registered Number: 05925267
Date of Incorporation: 05/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 1 month ago)
Registered Address: KINGSLAND BUSINESS RECOVERY, York House, 249 Manningham Lane, Bradford, BD8 7ER

 

Based in Bradford, Shrewsbury Cafe Saffron Ltd was founded on 05 September 2006, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. This organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMIN, Fatima 05 September 2006 21 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 01 December 2015
4.68 - Liquidator's statement of receipts and payments 27 August 2015
AD01 - Change of registered office address 20 August 2014
RESOLUTIONS - N/A 14 August 2014
4.20 - N/A 14 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 August 2014
AR01 - Annual Return 11 September 2013
CH01 - Change of particulars for director 11 September 2013
AA - Annual Accounts 28 June 2013
AP01 - Appointment of director 19 June 2013
TM02 - Termination of appointment of secretary 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 25 June 2010
363a - Annual Return 07 September 2009
287 - Change in situation or address of Registered Office 07 September 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 04 July 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
363a - Annual Return 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
287 - Change in situation or address of Registered Office 10 March 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
NEWINC - New incorporation documents 05 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.