Company NameSaffron (Mold) Limited
Company StatusDissolved
Company Number04441794
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)
Previous NameSaffron Indian Cuisine (Mold) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameGhulam Sarwar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2008(6 years after company formation)
Appointment Duration2 years, 4 months (closed 28 September 2010)
RoleCoy Director
Correspondence Address33 New Street
Mold
Flintshire
CH7 1NY
Wales
Secretary NameMr Ghulam Mustafa
NationalityBritish
StatusClosed
Appointed19 May 2008(6 years after company formation)
Appointment Duration2 years, 4 months (closed 28 September 2010)
RoleCoy Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Erddig Road
Wrexham
Clwyd
LL13 7DN
Wales
Director NameSakir Mahmud
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address94 Ruabon Road
Wrexham
Clwyd
LL13 7PH
Wales
Director NameMr Ghulam Mustafa
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Erddig Road
Wrexham
Clwyd
LL13 7DN
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMohammed Khalisur Rahman
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleSecretary
Correspondence Address14 Wheelwright Drive
Rochdale
Lancashire
OL16 2QQ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address33 New Street
Mold
Clwyd
CH7 1NY
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Financials

Year2014
Turnover£142,039
Gross Profit£92,897
Net Worth£10,863
Cash£12,146
Current Liabilities£18,442

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
17 June 2009Application for striking-off (1 page)
17 June 2009Application for striking-off (1 page)
9 October 2008Return made up to 17/05/08; full list of members (4 pages)
9 October 2008Return made up to 17/05/08; full list of members (4 pages)
3 July 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
3 July 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
27 May 2008Appointment Terminated Secretary mohammed rahman (1 page)
27 May 2008Appointment terminated director sakir mahmud (1 page)
27 May 2008Secretary appointed ghulam mustafa (2 pages)
27 May 2008Director appointed ghulam sarwar (2 pages)
27 May 2008Appointment Terminated Director sakir mahmud (1 page)
27 May 2008Director appointed ghulam sarwar (2 pages)
27 May 2008Appointment Terminated Director ghulam mustafa (1 page)
27 May 2008Secretary appointed ghulam mustafa (2 pages)
27 May 2008Appointment terminated director ghulam mustafa (1 page)
27 May 2008Appointment terminated secretary mohammed rahman (1 page)
19 July 2007Return made up to 17/05/07; no change of members (7 pages)
19 July 2007Return made up to 17/05/07; no change of members (7 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 June 2006Return made up to 17/05/06; full list of members (7 pages)
14 June 2006Return made up to 17/05/06; full list of members (7 pages)
5 July 2005Partial exemption accounts made up to 31 August 2004 (5 pages)
5 July 2005Partial exemption accounts made up to 31 August 2004 (5 pages)
20 June 2005Return made up to 17/05/05; full list of members (7 pages)
20 June 2005Return made up to 17/05/05; full list of members (7 pages)
11 June 2004Return made up to 17/05/04; full list of members (7 pages)
11 June 2004Return made up to 17/05/04; full list of members (7 pages)
14 April 2004Partial exemption accounts made up to 31 August 2003 (5 pages)
14 April 2004Partial exemption accounts made up to 31 August 2003 (5 pages)
29 May 2003Return made up to 17/05/03; full list of members (7 pages)
29 May 2003Return made up to 17/05/03; full list of members (7 pages)
14 March 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
14 March 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
4 July 2002Ad 20/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Ad 20/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Registered office changed on 04/07/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002Registered office changed on 04/07/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002New director appointed (2 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002Secretary resigned (1 page)
31 May 2002Company name changed saffron indian cuisine (mold) li mited\certificate issued on 31/05/02 (2 pages)
31 May 2002Company name changed saffron indian cuisine (mold) li mited\certificate issued on 31/05/02 (2 pages)
17 May 2002Incorporation (15 pages)