Company NameSaffron Indian Cuisine (Bridlington) Limited
Company StatusDissolved
Company Number05885614
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 9 months ago)
Dissolution Date6 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Nazma Khanom Ali
NationalityBritish
StatusClosed
Appointed28 July 2006(3 days after company formation)
Appointment Duration10 years, 11 months (closed 06 July 2017)
RoleJunior Accountant
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
Director NameMr Abul Ali
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2009(2 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 06 July 2017)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
Director NameMr Iqbal Hussain Ali
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(3 days after company formation)
Appointment Duration9 years, 4 months (resigned 15 December 2015)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address106-108 St John Street
Bridlington
YO16 7JS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone01262 409618
Telephone regionBridlington

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£20,393
Cash£3,882
Current Liabilities£39,310

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 July 2017Final Gazette dissolved following liquidation (1 page)
6 July 2017Final Gazette dissolved following liquidation (1 page)
6 April 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
6 April 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
7 June 2016Registered office address changed from 106-108 st John Street Bridlington YO16 7JS to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 7 June 2016 (2 pages)
7 June 2016Registered office address changed from 106-108 st John Street Bridlington YO16 7JS to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 7 June 2016 (2 pages)
2 June 2016Appointment of a voluntary liquidator (1 page)
2 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-18
(1 page)
2 June 2016Appointment of a voluntary liquidator (1 page)
2 June 2016Statement of affairs with form 4.19 (5 pages)
2 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-18
(1 page)
2 June 2016Statement of affairs with form 4.19 (5 pages)
4 February 2016Termination of appointment of Iqbal Hussain Ali as a director on 15 December 2015 (1 page)
4 February 2016Termination of appointment of Iqbal Hussain Ali as a director on 15 December 2015 (1 page)
10 December 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
10 December 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
5 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10
(5 pages)
5 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
2 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014Compulsory strike-off action has been discontinued (1 page)
1 December 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10
(5 pages)
1 December 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10
(5 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption small company accounts made up to 30 July 2013 (9 pages)
30 April 2014Total exemption small company accounts made up to 30 July 2013 (9 pages)
21 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 10
(5 pages)
21 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 10
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
15 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
19 May 2011Compulsory strike-off action has been suspended (1 page)
19 May 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
7 September 2010Compulsory strike-off action has been discontinued (1 page)
7 September 2010Compulsory strike-off action has been discontinued (1 page)
6 September 2010Director's details changed for Abul Ali on 25 July 2010 (2 pages)
6 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Iqbal Hussain Ali on 25 July 2010 (2 pages)
6 September 2010Director's details changed for Iqbal Hussain Ali on 25 July 2010 (2 pages)
6 September 2010Secretary's details changed for Nazma Khanom Ali on 25 July 2010 (1 page)
6 September 2010Secretary's details changed for Nazma Khanom Ali on 25 July 2010 (1 page)
6 September 2010Director's details changed for Abul Ali on 25 July 2010 (2 pages)
6 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
21 August 2010Compulsory strike-off action has been suspended (1 page)
21 August 2010Compulsory strike-off action has been suspended (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Annual return made up to 25 July 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 25 July 2009 with a full list of shareholders (4 pages)
19 December 2009Compulsory strike-off action has been suspended (1 page)
19 December 2009Compulsory strike-off action has been suspended (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
8 May 2009Return made up to 25/07/08; full list of members (3 pages)
8 May 2009Return made up to 25/07/08; full list of members (3 pages)
17 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 April 2009Director appointed abul ali (1 page)
17 April 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
17 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 April 2009Director appointed abul ali (1 page)
17 April 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 February 2008Return made up to 25/07/07; full list of members (6 pages)
18 February 2008Return made up to 25/07/07; full list of members (6 pages)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
8 December 2006Ad 28/07/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
8 December 2006Ad 28/07/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
7 August 2006New secretary appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006New secretary appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006Registered office changed on 07/08/06 from: 8/10 stamford hill london N16 6XZ (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Registered office changed on 07/08/06 from: 8/10 stamford hill london N16 6XZ (1 page)
25 July 2006Incorporation (14 pages)
25 July 2006Incorporation (14 pages)