Company NameSafor Homes Limited
Company StatusDissolved
Company Number05786185
CategoryPrivate Limited Company
Incorporation Date19 April 2006(18 years ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameAngela Kamara
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinwood Business Centre Albert Street
Oldham
OL8 3QL
Director NameAntony Walker
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressHollinwood Business Centre Albert Street
Oldham
OL8 3QL
Secretary NameAngela Kamara
NationalityBritish
StatusClosed
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinwood Business Centre Albert Street
Oldham
OL8 3QL

Location

Registered AddressHollinwood Business Centre
Albert Street
Oldham
OL8 3QL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Antony Walker
50.00%
Ordinary
1 at £1Miss Angela Kamara
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,376
Cash£45
Current Liabilities£19,861

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

15 January 2021Director's details changed for Antony Walker on 15 January 2021 (2 pages)
15 January 2021Registered office address changed from C/O C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL to 82 Heybrook Road Manchester M23 1PS on 15 January 2021 (1 page)
15 January 2021Registered office address changed from 82 Heybrook Road Manchester M23 1PS England to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 15 January 2021 (1 page)
15 January 2021Change of details for Antony Walker as a person with significant control on 15 January 2021 (2 pages)
5 May 2020Confirmation statement made on 19 April 2020 with updates (5 pages)
31 October 2019Micro company accounts made up to 31 July 2019 (4 pages)
20 July 2019Compulsory strike-off action has been discontinued (1 page)
17 July 2019Confirmation statement made on 19 April 2019 with updates (5 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
26 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
15 May 2018Notification of Angela Kamara as a person with significant control on 6 April 2016 (2 pages)
15 May 2018Confirmation statement made on 19 April 2018 with updates (5 pages)
15 May 2018Notification of Antony Walker as a person with significant control on 6 April 2016 (2 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(5 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 April 2013Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancs OL8 3QL on 24 April 2013 (1 page)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
24 April 2013Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancs OL8 3QL on 24 April 2013 (1 page)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
14 February 2011Director's details changed for Angela Kamara on 20 April 2010 (2 pages)
14 February 2011Secretary's details changed for Angela Kamara on 20 April 2010 (1 page)
14 February 2011Director's details changed for Antony Walker on 20 April 2010 (2 pages)
14 February 2011Secretary's details changed for Angela Kamara on 20 April 2010 (1 page)
14 February 2011Director's details changed for Antony Walker on 20 April 2010 (2 pages)
14 February 2011Director's details changed for Angela Kamara on 20 April 2010 (2 pages)
4 June 2010Director's details changed for Antony Walker on 2 October 2009 (2 pages)
4 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Antony Walker on 2 October 2009 (2 pages)
4 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Angela Kamara on 2 October 2009 (2 pages)
4 June 2010Director's details changed for Antony Walker on 2 October 2009 (2 pages)
4 June 2010Director's details changed for Angela Kamara on 2 October 2009 (2 pages)
4 June 2010Director's details changed for Angela Kamara on 2 October 2009 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 July 2009Registered office changed on 28/07/2009 from 187 mauldeth road west withington manchester M20 1BJ (1 page)
28 July 2009Registered office changed on 28/07/2009 from 187 mauldeth road west withington manchester M20 1BJ (1 page)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Return made up to 19/04/09; full list of members (4 pages)
29 May 2009Return made up to 19/04/09; full list of members (4 pages)
7 July 2008Return made up to 19/04/08; full list of members (4 pages)
7 July 2008Return made up to 19/04/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
25 July 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
25 July 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
19 June 2007Return made up to 19/04/07; full list of members (7 pages)
19 June 2007Return made up to 19/04/07; full list of members (7 pages)
27 July 2006Registered office changed on 27/07/06 from: 5 howard road manchester M22 4EG (1 page)
27 July 2006Registered office changed on 27/07/06 from: 5 howard road manchester M22 4EG (1 page)
27 July 2006Ad 19/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 2006Ad 19/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 April 2006Incorporation (10 pages)
19 April 2006Incorporation (10 pages)