Satkartar Uk Limited

DataGardener
dissolved

Satkartar Uk Limited

05289033Private Limited With Share Capital

Griffins Tavistock House South, Tavistock Square, London, WC1H9LG
Incorporated

17/11/2004

Company Age

21 years

Directors

1

Employees

SIC Code

46900

Risk

Company Overview

Registration, classification & business activity

Satkartar Uk Limited (05289033) is a private limited with share capital incorporated on 17/11/2004 (21 years old) and registered in london, WC1H9LG. The company operates under SIC code 46900 - non-specialised wholesale trade.

Private Limited With Share Capital
SIC: 46900
Incorporated 17/11/2004
WC1H9LG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

57
Gazette Dissolved Liquidation
Category:Gazette
Date:18-09-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-10-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-10-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-10-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-10-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-04-2015
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:02-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-03-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-09-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-09-2013
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:25-09-2013
Resolution
Category:Resolution
Date:25-09-2013
Annual Return Company With Made Up Date
Category:Annual Return
Date:08-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-07-2013
Termination Director Company With Name
Category:Officers
Date:05-07-2013
Termination Director Company With Name
Category:Officers
Date:05-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-07-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-01-2013
Gazette Notice Compulsary
Category:Gazette
Date:08-01-2013
Termination Director Company With Name
Category:Officers
Date:18-09-2012
Termination Secretary Company With Name
Category:Officers
Date:18-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-08-2012
Accounts With Accounts Type Small
Category:Accounts
Date:16-05-2012
Capital Allotment Shares
Category:Capital
Date:09-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:15-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2011
Termination Director Company With Name
Category:Officers
Date:30-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2010
Termination Director Company With Name
Category:Officers
Date:17-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2009
Legacy
Category:Officers
Date:06-04-2009
Legacy
Category:Officers
Date:06-04-2009
Legacy
Category:Annual Return
Date:28-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2008
Legacy
Category:Annual Return
Date:16-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2007
Legacy
Category:Mortgage
Date:23-08-2007
Legacy
Category:Annual Return
Date:12-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2006
Legacy
Category:Annual Return
Date:21-12-2005
Legacy
Category:Accounts
Date:24-05-2005
Incorporation Company
Category:Incorporation
Date:17-11-2004

Risk Assessment

Not Rated

International Score

Accounts

Typesmall company
Due Date30/09/2012
Filing Date12/05/2012
Latest Accounts31/12/2010

Trading Addresses

23 Derby Street, Manchester, M88HW
Entrance D, Tavistock House South, Tavistock Square, London, WC1H9LGRegistered

Contact

Griffins Tavistock House South, Tavistock Square, London, WC1H9LG