Company NameSAFA Limited Company Limited
Company StatusDissolved
Company Number07475121
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 4 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameDr Fathi Mrihel
Date of BirthJune 1965 (Born 58 years ago)
NationalityLibyan
StatusClosed
Appointed21 December 2010(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3 Mumford Street
Bradford
West Yorkshire
BD5 8AL
Secretary NameMrs Widad Eshabu
StatusClosed
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Mumford Street
Bradford
West Yorkshire
BD5 8AL

Location

Registered AddressSuite 1, Parkway 5, Emerson Business Centre
300 Princess Road
Manchester
M14 7HR
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester

Shareholders

6 at £1Widad Eshabu
60.00%
Ordinary
4 at £1Fathi Mrihel
40.00%
Ordinary

Financials

Year2014
Net Worth-£4,567
Cash£4,467
Current Liabilities£9,864

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
21 June 2018Application to strike the company off the register (3 pages)
13 April 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
3 January 2018Registered office address changed from Suite 6, Parkway 5, Emerson Business Centre, 300 Princess Road Manchester M14 7HR England to Suite 1, Parkway 5, Emerson Business Centre, 300 Princess Road Manchester M14 7HR on 3 January 2018 (1 page)
3 January 2018Registered office address changed from Suite 6, Parkway 5, Emerson Business Centre, 300 Princess Road Manchester M14 7HR England to Suite 1, Parkway 5, Emerson Business Centre, 300 Princess Road Manchester M14 7HR on 3 January 2018 (1 page)
31 May 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
4 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
27 April 2017Registered office address changed from 622a Stockport Road Manchester M13 0SH to Suite 6, Parkway 5, Emerson Business Centre, 300 Princess Road Manchester M14 7HR on 27 April 2017 (1 page)
27 April 2017Registered office address changed from 622a Stockport Road Manchester M13 0SH to Suite 6, Parkway 5, Emerson Business Centre, 300 Princess Road Manchester M14 7HR on 27 April 2017 (1 page)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10
(4 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10
(4 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 July 2015Secretary's details changed for Mrs Widad Eshabu on 1 July 2015 (1 page)
24 July 2015Director's details changed for Dr Fathi Mrihel on 1 July 2015 (2 pages)
24 July 2015Director's details changed for Dr Fathi Mrihel on 1 July 2015 (2 pages)
24 July 2015Director's details changed for Dr Fathi Mrihel on 1 July 2015 (2 pages)
24 July 2015Secretary's details changed for Mrs Widad Eshabu on 1 July 2015 (1 page)
24 July 2015Secretary's details changed for Mrs Widad Eshabu on 1 July 2015 (1 page)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10
(4 pages)
14 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10
(4 pages)
19 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10
(4 pages)
24 December 2013Registered office address changed from 1St Floor 942 Stockport Road Manchester M19 3NN United Kingdom on 24 December 2013 (1 page)
24 December 2013Registered office address changed from 1St Floor 942 Stockport Road Manchester M19 3NN United Kingdom on 24 December 2013 (1 page)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 February 2013Registered office address changed from 8 Ferndown Green Bradford West Yorkshire BD5 9QT United Kingdom on 11 February 2013 (1 page)
11 February 2013Registered office address changed from 8 Ferndown Green Bradford West Yorkshire BD5 9QT United Kingdom on 11 February 2013 (1 page)
10 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
10 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
6 February 2013Secretary's details changed for Mrs Widad Eshabu on 5 February 2013 (2 pages)
6 February 2013Registered office address changed from 1St Floor 942 Stockport Road Manchester M19 3NN on 6 February 2013 (1 page)
6 February 2013Secretary's details changed for Mrs Widad Eshabu on 5 February 2013 (2 pages)
6 February 2013Director's details changed for Dr Fathi Mrihel on 5 February 2013 (2 pages)
6 February 2013Director's details changed for Dr Fathi Mrihel on 5 February 2013 (2 pages)
6 February 2013Registered office address changed from 1St Floor 942 Stockport Road Manchester M19 3NN on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 1St Floor 942 Stockport Road Manchester M19 3NN on 6 February 2013 (1 page)
6 February 2013Secretary's details changed for Mrs Widad Eshabu on 5 February 2013 (2 pages)
7 November 2012Registered office address changed from 86 Darnton Road Ashton-Under-Lyne OL6 6RL England on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from 86 Darnton Road Ashton-Under-Lyne OL6 6RL England on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from 86 Darnton Road Ashton-Under-Lyne OL6 6RL England on 7 November 2012 (2 pages)
29 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 October 2012Annual return made up to 21 December 2011 with a full list of shareholders (14 pages)
29 October 2012Annual return made up to 21 December 2011 with a full list of shareholders (14 pages)
29 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 October 2012Administrative restoration application (3 pages)
26 October 2012Administrative restoration application (3 pages)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
21 December 2010Incorporation (25 pages)
21 December 2010Incorporation (25 pages)