Company NameSakina Limited
DirectorsMustafa Abdulhusein and Leila Abdulhusein
Company StatusActive - Proposal to Strike off
Company Number04540942
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMustafa Abdulhusein
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2002(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address8a Mersey Road
Westbank
Widnes
WA8 0DG
Secretary NameLeila Abdulhusein
NationalityFrench
StatusCurrent
Appointed20 September 2002(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Oaker Avenue
Manchester
M20 2XH
Director NameMrs Leila Abdulhusein
Date of BirthNovember 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2003(3 months, 1 week after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Oaker Avenue
Manchester
M20 2XH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressSt Johns Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£15,839
Cash£5,182
Current Liabilities£259,087

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due24 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End24 April

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

3 September 2015Delivered on: 23 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 67 market street, shaw, oldham.
Outstanding
9 June 2015Delivered on: 16 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 October 2013Delivered on: 22 October 2013
Persons entitled: Factor 21 (North) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 May 2009Delivered on: 22 May 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 October 2004Delivered on: 21 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8A mersey road,west bank,widnes. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 February 2003Delivered on: 11 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 July 2007Delivered on: 20 July 2007
Satisfied on: 29 May 2009
Persons entitled: Aah Pharmaceuticals Limited, Barclay Pharmaceutical Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 November 2020Total exemption full accounts made up to 30 April 2018 (10 pages)
19 October 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
11 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
4 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
2 April 2019Previous accounting period shortened from 25 April 2018 to 24 April 2018 (1 page)
3 January 2019Previous accounting period shortened from 26 April 2018 to 25 April 2018 (1 page)
11 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
26 April 2018Current accounting period shortened from 27 April 2017 to 26 April 2017 (1 page)
26 January 2018Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page)
6 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 28 April 2016 (5 pages)
1 June 2017Total exemption small company accounts made up to 28 April 2016 (5 pages)
27 April 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
27 April 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
27 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
27 January 2017Registered office address changed from 7 Oaker Avenue Manchester M20 2XH to St Johns Chambers Love Street Chester CH1 1QN on 27 January 2017 (1 page)
27 January 2017Registered office address changed from 7 Oaker Avenue Manchester M20 2XH to St Johns Chambers Love Street Chester CH1 1QN on 27 January 2017 (1 page)
27 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
29 December 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
5 July 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
9 March 2016Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 March 2016Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
29 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
23 September 2015Registration of charge 045409420007, created on 3 September 2015 (12 pages)
23 September 2015Registration of charge 045409420007, created on 3 September 2015 (12 pages)
16 June 2015Registration of charge 045409420006, created on 9 June 2015 (18 pages)
16 June 2015Registration of charge 045409420006, created on 9 June 2015 (18 pages)
16 June 2015Registration of charge 045409420006, created on 9 June 2015 (18 pages)
27 November 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
25 November 2014Director's details changed for Leila Abdulhusein on 11 January 2014 (2 pages)
25 November 2014Director's details changed for Leila Abdulhusein on 11 January 2014 (2 pages)
25 November 2014Secretary's details changed for Leila Abdulhusein on 11 January 2014 (1 page)
25 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
25 November 2014Secretary's details changed for Leila Abdulhusein on 11 January 2014 (1 page)
28 October 2014Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
28 October 2014Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
10 October 2014Registered office address changed from 8a Mersey Road Westbank Widnes Cheshire WA8 0DG to 7 Oaker Avenue Manchester M20 2XH on 10 October 2014 (1 page)
10 October 2014Annual return made up to 10 September 2012 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(5 pages)
10 October 2014Registered office address changed from 8a Mersey Road Westbank Widnes Cheshire WA8 0DG to 7 Oaker Avenue Manchester M20 2XH on 10 October 2014 (1 page)
10 October 2014Annual return made up to 10 September 2012 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(5 pages)
22 October 2013Registration of charge 045409420005 (19 pages)
22 October 2013Registration of charge 045409420005 (19 pages)
15 May 2013Compulsory strike-off action has been discontinued (1 page)
15 May 2013Compulsory strike-off action has been discontinued (1 page)
14 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 October 2011Annual return made up to 10 September 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 2
(5 pages)
28 October 2011Annual return made up to 10 September 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 2
(5 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
2 November 2010Director's details changed for Mustafa Abdulhusein on 10 September 2010 (2 pages)
2 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
2 November 2010Director's details changed for Leila Abdulhusein on 10 September 2010 (2 pages)
2 November 2010Director's details changed for Mustafa Abdulhusein on 10 September 2010 (2 pages)
2 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
2 November 2010Director's details changed for Leila Abdulhusein on 10 September 2010 (2 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
24 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
9 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
9 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 May 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 December 2008Registered office changed on 08/12/2008 from c/o modi plus paul house stockport road timperley altrincham cheshire WA15 7UQ (1 page)
8 December 2008Registered office changed on 08/12/2008 from c/o modi plus paul house stockport road timperley altrincham cheshire WA15 7UQ (1 page)
1 October 2008Return made up to 10/09/08; no change of members (7 pages)
1 October 2008Return made up to 10/09/08; no change of members (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 October 2007Return made up to 10/09/07; full list of members (2 pages)
8 October 2007Return made up to 10/09/07; full list of members (2 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
26 September 2006Return made up to 10/09/06; full list of members (2 pages)
26 September 2006Return made up to 10/09/06; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
19 September 2005Return made up to 10/09/05; full list of members (7 pages)
19 September 2005Return made up to 10/09/05; full list of members (7 pages)
9 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 September 2004Return made up to 10/09/04; full list of members (7 pages)
21 September 2004Return made up to 10/09/04; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 September 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Registered office changed on 27/05/03 from: 315 bordesley green east stechford birmingham B33 8QF (1 page)
27 May 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
27 May 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
27 May 2003Registered office changed on 27/05/03 from: 315 bordesley green east stechford birmingham B33 8QF (1 page)
11 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002Registered office changed on 16/10/02 from: 315 bordesley green east stechford birmingham B33 8QF (1 page)
16 October 2002Registered office changed on 16/10/02 from: 315 bordesley green east stechford birmingham B33 8QF (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
20 September 2002Incorporation (9 pages)
20 September 2002Incorporation (9 pages)