Company NameSa-Kis  Limited
Company StatusDissolved
Company Number04861198
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 9 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameSaqib Razak
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Abbeyfield Road
Sheffield
South Yorkshire
S4 7AX
Secretary NameMaryam Razaq
NationalityBritish
StatusClosed
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Ellerton Road
Sheffield
South Yorkshire
S5 6UF
Secretary NameSaqib Razak
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Abbeyfield Road
Sheffield
South Yorkshire
S4 7AX
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address4 Orchard Square
Sheffield
S1 2FB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth-£701
Current Liabilities£13,453

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
19 September 2006Voluntary strike-off action has been suspended (1 page)
15 August 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
3 July 2006Application for striking-off (1 page)
13 September 2005Total exemption small company accounts made up to 30 August 2004 (3 pages)
13 September 2005Return made up to 08/08/05; full list of members (6 pages)
27 September 2004Return made up to 08/08/04; full list of members
  • 363(287) ‐ Registered office changed on 27/09/04
  • 363(288) ‐ Secretary resigned
(8 pages)
4 August 2004Registered office changed on 04/08/04 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
7 October 2003Particulars of mortgage/charge (4 pages)
30 September 2003New secretary appointed;new director appointed (2 pages)
18 September 2003New secretary appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Director resigned (1 page)
8 August 2003Incorporation (12 pages)