Company NameSaharah Limited
Company StatusDissolved
Company NumberSC359429
CategoryPrivate Limited Company
Incorporation Date11 May 2009(14 years, 12 months ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMiss Seriya Iqbal
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2009(same day as company formation)
RoleManageress
Country of ResidenceScotland
Correspondence Address27 St. Leonards Square
East Kilbride
Glasgow
Lanarkshire
G74 2AT
Scotland
Secretary NameMiss Seriya Iqbal
NationalityBritish
StatusClosed
Appointed11 May 2009(same day as company formation)
RoleManageress
Country of ResidenceScotland
Correspondence Address27 St. Leonards Square
East Kilbride
Glasgow
Lanarkshire
G74 2AT
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address27 St. Leonards Square
East Kilbride
Glasgow
Lanarkshire
G74 2AT
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North

Shareholders

100 at £1Seriya Iqbal
100.00%
Ordinary

Financials

Year2014
Net Worth£4,300
Cash£269
Current Liabilities£500

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014Application to strike the company off the register (3 pages)
20 May 2014Application to strike the company off the register (3 pages)
6 May 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 May 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 April 2014Registered office address changed from 500 Cathcart Road Glasgow G42 7BX on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 500 Cathcart Road Glasgow G42 7BX on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 500 Cathcart Road Glasgow G42 7BX on 2 April 2014 (1 page)
17 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 100
(3 pages)
14 September 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 100
(3 pages)
6 September 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
26 June 2012Secretary's details changed for Mrs Seriya Iqbal on 18 October 2010 (1 page)
26 June 2012Secretary's details changed for Mrs Seriya Iqbal on 18 October 2010 (1 page)
26 June 2012Director's details changed for Miss Seriya Iqbal on 18 October 2011 (2 pages)
26 June 2012Director's details changed for Miss Seriya Iqbal on 18 October 2011 (2 pages)
18 October 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
18 October 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
21 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
10 November 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
24 July 2010Secretary's details changed for Seriya Iqbal on 11 May 2010 (1 page)
24 July 2010Secretary's details changed for Seriya Iqbal on 11 May 2010 (1 page)
24 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for Mrs Seriya Iqbal on 11 May 2010 (2 pages)
24 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for Mrs Seriya Iqbal on 11 May 2010 (2 pages)
15 May 2009Director and secretary appointed seriya iqbal (2 pages)
15 May 2009Director and secretary appointed seriya iqbal (2 pages)
12 May 2009Appointment terminated director yomtov jacobs (1 page)
12 May 2009Appointment terminated director yomtov jacobs (1 page)
11 May 2009Incorporation (9 pages)
11 May 2009Incorporation (9 pages)