SANTON (2008) LIMITED

52-53 The Mall C/O The Santon Group 52-53 The Mall C/O The Santon Group, Ealing, London, W5 3TA
StatusDISSOLVED
Company No.03772585
CategoryPrivate Limited Company
Incorporated13 May 1999
Age25 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution14 Aug 2012
Years11 years, 10 months, 25 days

SUMMARY

SANTON (2008) LIMITED is an dissolved private limited company with number 03772585. It was incorporated 25 years, 1 month, 26 days ago, on 13 May 1999 and it was dissolved 11 years, 10 months, 25 days ago, on 14 August 2012. The company address is 52-53 The Mall C/O The Santon Group 52-53 The Mall C/O The Santon Group, Ealing, London, W5 3TA.



Company Fillings

Gazette dissolved compulsory

Date: 14 Aug 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 06 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-06

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2012

Action Date: 05 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-02-05

Officer name: Mr Ravi Patel

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Carey

Appointment date: 2010-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 06 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 02 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-02

Documents

View document PDF

Change sail address company with old address

Date: 22 Jun 2010

Category: Address

Type: AD02

Old address: C/O C/O the Santon Group 3rd Floor, Saunders House, 52-53 the Mall Ealing, London W5 3TA United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Santon Management Limited

Documents

View document PDF

Change corporate director company with change date

Date: 22 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-01

Officer name: Santon Close Nominees Limited

Documents

View document PDF

Change sail address company

Date: 21 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Santon Management Limited

Documents

View document PDF

Change corporate director company with change date

Date: 21 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-01

Officer name: Santon Close Nominees Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Wilkinson

Documents

View document PDF

Change corporate director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-01

Officer name: Santon Close Nominees Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Santon Management Limited

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr ravi patel

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 18/09/2009 from 1ST floor 21 knightsbridge london SW1X 7LY

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 06 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed audley court LIMITED\certificate issued on 10/11/08

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director frank mountain

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Certificate change of name company

Date: 23 Jul 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed raven (westbourne) LIMITED\certificate issued on 23/07/04

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/03; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2001

Action Date: 28 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-28

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/00; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 26/06/00

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Address

Type: 287

Description: Registered office changed on 26/05/00 from: 67 grosvenor street london W1X 9DB

Documents

View document PDF

Legacy

Date: 21 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/00 to 30/04/00

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Capital

Type: 88(2)R

Description: Ad 28/07/99--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 28 Jul 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed forsters shelfco 3 LIMITED\certificate issued on 29/07/99

Documents

View document PDF

Incorporation company

Date: 13 May 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AROUL'S LIMITED

41 CORNMARKET STREET,OXFORD,OX1 3HA

Number:07165982
Status:ACTIVE
Category:Private Limited Company

DANIMAK F M LIMITED

SHADWELL HOUSE 65 LOWER GREEN ROAD,TUNBRIDGE WELLS,TN4 8TW

Number:06930152
Status:ACTIVE
Category:Private Limited Company

KENTW LIMITED

56 THORPE STREET,NORTH YORKSHIRE,YO23 1NL

Number:05164869
Status:ACTIVE
Category:Private Limited Company

OXFORDSHIRE WILDLIFE TRUST LIMITED

THE LODGE,OXFORD,OX4 4XT

Number:03769703
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PALOMBO RESTAURANT LIMITED

44 EVESHAM WAY,LONDON,SW11 5QX

Number:09943628
Status:ACTIVE
Category:Private Limited Company

SAMMTEK LTD

73 POLMUIR ROAD,ABERDEEN,AB11 7SJ

Number:SC455494
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source