This company is commonly known as Safa (uk) Limited. The company was founded 12 years ago and was given the registration number 07698676. The firm's registered office is in ROMFORD. You can find them at Unit 25 - 26 Level 2, The Mercury Mall Mercury Gardens, Romford, Essex. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | SAFA (UK) LIMITED |
---|---|---|
Company Number | : | 07698676 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 2011 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 25 - 26 Level 2, The Mercury Mall Mercury Gardens, Romford, Essex, RM1 3EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sfp Suite 9 Ensign House, Marsh Wall, Admirals Way, London, E14 9XQ | Director | 03 March 2021 | Active |
33, Blossom Close, Dagenham, England, RM9 6YE | Secretary | 08 July 2011 | Active |
Unit 25, - 26 Level 2, The Mercury Mall Mercury Gardens, Romford, England, RM1 3EE | Director | 03 July 2012 | Active |
33, Blossom Close, Dagenham, England, RM9 6YE | Director | 03 July 2012 | Active |
Unit 25, - 26 Level 2, The Mercury Mall Mercury Gardens, Romford, RM1 3EE | Director | 01 February 2019 | Active |
Unit 25, - 26 Level 2, The Mercury Mall Mercury Gardens, Romford, RM1 3EE | Director | 24 November 2015 | Active |
332, High Road, Romford, England, RM6 6AJ | Director | 08 July 2011 | Active |
Unit 25, - 26 Level 2, The Mercury Mall Mercury Gardens, Romford, RM1 3EE | Director | 23 November 2018 | Active |
Unit 25, - 26 Level 2, The Mercury Mall Mercury Gardens, Romford, England, RM1 3EE | Director | 03 July 2012 | Active |
Unit 25, - 26 Level 2, The Mercury Mall Mercury Gardens, Romford, RM1 3EE | Director | 24 November 2015 | Active |
33, Blossom Close, Dagenham, England, RM9 6YE | Director | 08 July 2011 | Active |
Mr Muhammad Yousaf | ||
Notified on | : | 03 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Address | : | Sfp Suite 9 Ensign House, Marsh Wall, London, E14 9XQ |
Nature of control | : |
|
Mr Mohammed Amer Qayyum | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Address | : | Unit 25, - 26 Level 2, Romford, RM1 3EE |
Nature of control | : |
|
Mrs Maria Younas | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | Pakistani |
Address | : | Unit 25, - 26 Level 2, Romford, RM1 3EE |
Nature of control | : |
|
Mr Navid Ahmad | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | Pakistani |
Address | : | Unit 25, - 26 Level 2, Romford, RM1 3EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-04 | Address | Change registered office address company with date old address new address. | Download |
2023-04-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-04-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-04 | Resolution | Resolution. | Download |
2023-01-19 | Address | Change registered office address company with date old address new address. | Download |
2023-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.