SAAF INTERNATIONAL LTD
Overview
| Company Name | SAAF INTERNATIONAL LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06065951 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SAAF INTERNATIONAL LTD?
- Manufacture of soap and detergents (20411) / Manufacturing
- Manufacture of perfumes and toilet preparations (20420) / Manufacturing
- Wholesale of perfume and cosmetics (46450) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SAAF INTERNATIONAL LTD located?
| Registered Office Address | c/o NATURE'S DREAM LIMITED Overton Farm Overton Hollington ST10 4HW Stoke-On-Trent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SAAF INTERNATIONAL LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for SAAF INTERNATIONAL LTD?
| Annual Return |
|
|---|
What are the latest filings for SAAF INTERNATIONAL LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Registration of charge 060659510008, created on Jun 30, 2022 | 51 pages | MR01 | ||||||||||
Satisfaction of charge 060659510006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 060659510007 in full | 1 pages | MR04 | ||||||||||
Registration of charge 060659510007, created on Nov 04, 2019 | 33 pages | MR01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Amended total exemption small company accounts made up to Jan 31, 2013 | 4 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jan 24, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jan 24, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O the Brand Cloud Limited 15 Inkerman Way Denby Dale Huddersfield HD8 8UU to C/O Nature's Dream Limited Overton Farm Overton Hollington Stoke-on-Trent ST10 4HW on Aug 28, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of David William Figg as a secretary on Aug 20, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Lisa Jane Brown as a director on Jul 10, 2014 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Registration of charge 060659510006, created on Jul 10, 2014 | 20 pages | MR01 | ||||||||||
Annual return made up to Jan 24, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period shortened from Jan 31, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 5 pages | AA | ||||||||||
Appointment of Mr David William Figg as a secretary | 1 pages | AP03 | ||||||||||
Registered office address changed from * C/O the Brand Cloud Limited 3000 Manchester Business Park Aviator Way Manchester M22 5TG United Kingdom* on Oct 24, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 24, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Mahvash Hussain Gambles as a director | 1 pages | TM01 | ||||||||||
Who are the officers of SAAF INTERNATIONAL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITEHURST, Peter Lewis | Director | The Nook OL3 7EG Greenfield Rookery Nook Oldham England | England | British | 162360260001 | |||||
| WRIGHT, Colin Vincent | Director | Fenny Bentley DE6 1LE Ashbourne Bentley Hall Derbyshire England | England | British | 43526580002 | |||||
| BARRACLOUGH, Malcolm John | Secretary | 3 Mavis Avenue Cookridge LS16 7LJ Leeds West Yorkshire | British | 47997020003 | ||||||
| FIGG, David William | Secretary | c/o The Brand Cloud Limited Inkerman Way Denby Dale HD8 8UU Huddersfield 15 England | 182362260001 | |||||||
| HUSSAIN GAMBLES, Mahvash | Secretary | 33 Bideford Avenue LS8 2AE Leeds West Yorkshire | British | 95896170001 | ||||||
| MASON, Susan Alexandra, Dr | Secretary | Hillrise Avenue Des Hirondelles LS21 1EY Otley West Yorkshire | British | 107243180001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| BROWN, Lisa Jane | Director | Renshaw Street WA14 1JP Altrincham 14 Cheshire England | United Kingdom | British | 162991740001 | |||||
| HUSSAIN GAMBLES, Mahvash | Director | 33 Bideford Avenue LS8 2AE Leeds West Yorkshire | England | British | 95896170001 | |||||
| MASON, Gerald Clare, Dr | Director | Hill Rise Avenue Des Hirondelles LS21 1EY Pool In Wharfdale West Yorkshire | England | English | 83740150001 | |||||
| MASON, Susan Alexandra, Dr | Director | Hillrise Avenue Des Hirondelles LS21 1EY Otley West Yorkshire | England | British | 107243180001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0