The Safa Collection Limited

General information

Name:

The Safa Collection Ltd

Office Address:

51 Eaton Mews North SW1X 8LL London

Number: 07964905

Incorporation date: 2012-02-24

Dissolution date: 2021-04-27

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The Safa Collection started its operations in the year 2012 as a Private Limited Company under the ID 07964905. This company's registered office was registered in London at 51 Eaton Mews North. The The Safa Collection Limited company had been offering its services for 9 years. The business name of the firm was replaced in 2012 to The Safa Collection Limited. The firm former business name was Safa Collection.

The officers were: Maroun H. chosen to lead the company in 2015 and Clara M. chosen to lead the company on 2015/12/11.

Iskandar S. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • The Safa Collection Limited 2012-02-27
  • Safa Collection Limited 2012-02-24

Financial data based on annual reports

Company staff

Maroun H.

Role: Director

Appointed: 11 December 2015

Latest update: 8 November 2023

Clara M.

Role: Director

Appointed: 11 December 2015

Latest update: 8 November 2023

People with significant control

Iskandar S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 07 April 2021
Confirmation statement last made up date 24 February 2020
Annual Accounts 12 April 2013
Start Date For Period Covered By Report 2012-02-24
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 12 April 2013
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 24 September 2014
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 28 September 2016
Annual Accounts 7 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 7 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, April 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
9
Company Age

Closest Companies - by postcode