About

Registered Number: 02913074
Date of Incorporation: 25/03/1994 (30 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 3 months ago)
Registered Address: 9 The Saffron House Consultancy Ltd, Selkirk Street, Cheltenham, Gloucestershire, GL52 2HJ

 

Having been setup in 1994, The Saffron House Consultancy Ltd have registered office in Cheltenham in Gloucestershire, it has a status of "Dissolved". Mangan, Kevin Anthony, Mangan, Sabina Rita are listed as the directors of this organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANGAN, Kevin Anthony 25 March 1994 - 1
MANGAN, Sabina Rita 25 March 1994 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 04 December 2017
AA - Annual Accounts 06 November 2017
AA01 - Change of accounting reference date 26 October 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 16 October 2014
AD01 - Change of registered office address 01 October 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 04 April 2011
CH03 - Change of particulars for secretary 29 March 2011
CH01 - Change of particulars for director 29 March 2011
CH01 - Change of particulars for director 29 March 2011
AA - Annual Accounts 09 September 2010
SH01 - Return of Allotment of shares 22 July 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 05 November 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 19 August 2008
287 - Change in situation or address of Registered Office 29 July 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 07 January 2008
AA - Annual Accounts 10 March 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 03 March 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 31 March 2004
363s - Annual Return 29 April 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 11 April 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 03 April 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 09 June 2000
AA - Annual Accounts 19 April 2000
AA - Annual Accounts 18 May 1999
363s - Annual Return 19 April 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 01 October 1998
DISS6 - Notice of striking-off action suspended 08 September 1998
GAZ1 - First notification of strike-off action in London Gazette 08 September 1998
363s - Annual Return 07 April 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 08 May 1996
AA - Annual Accounts 12 February 1996
363s - Annual Return 24 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1994
288 - N/A 29 April 1994
287 - Change in situation or address of Registered Office 29 April 1994
NEWINC - New incorporation documents 25 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.