Company NameSafan Bms Limited
Company StatusDissolved
Company Number06959983
CategoryPrivate Limited Company
Incorporation Date13 July 2009(14 years, 8 months ago)
Dissolution Date18 December 2018 (5 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Urfan Haque
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2009(same day as company formation)
RoleBiomedical Scientist
Country of ResidenceEngland
Correspondence AddressApt 20 Britannic Park
15 Yew Tree Road
Birmingham
West Midlands
B13 8NQ
Secretary NameSadaf Ambreen
StatusResigned
Appointed13 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressApt 20 Britannic Park
15 Yew Tree Road
Birmingham
West Midlands
B13 8NQ

Location

Registered Address100 Radcliffe Road
Bolton
BL2 1NY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardTonge with the Haulgh
Built Up AreaGreater Manchester

Shareholders

2 at £1Urfan Haque
100.00%
Ordinary

Financials

Year2014
Net Worth£6,775
Cash£17,019
Current Liabilities£10,244

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
26 June 2018Registered office address changed from 59 Chorley Old Road Bolton BL1 3AD England to 100 Radcliffe Road Radcliffe Road Bolton BL2 1NY on 26 June 2018 (1 page)
26 June 2018Registered office address changed from 100 Radcliffe Road Radcliffe Road Bolton BL2 1NY England to 100 Radcliffe Road Bolton BL2 1NY on 26 June 2018 (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
26 October 2017Registered office address changed from Apt 20 Britannic Park 15 Yew Tree Road Birmingham West Midlands B13 8NQ to 59 Chorley Old Road Bolton BL1 3AD on 26 October 2017 (1 page)
26 October 2017Registered office address changed from Apt 20 Britannic Park 15 Yew Tree Road Birmingham West Midlands B13 8NQ to 59 Chorley Old Road Bolton BL1 3AD on 26 October 2017 (1 page)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
9 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
5 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
21 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(3 pages)
26 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
13 August 2010Director's details changed for Urfan Haque on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Urfan Haque on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
13 August 2010Director's details changed for Urfan Haque on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
23 July 2010Termination of appointment of Sadaf Ambreen as a secretary (2 pages)
23 July 2010Termination of appointment of Sadaf Ambreen as a secretary (2 pages)
13 July 2009Incorporation (14 pages)
13 July 2009Incorporation (14 pages)