Company NameGerald Sattin Limited
Company StatusDissolved
Company Number00891279
CategoryPrivate Limited Company
Incorporation Date4 November 1966(57 years, 6 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameCarol Brazier Sattin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(24 years, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 16 July 2002)
RoleFilm Producer
Correspondence Address47 Milverton Road
Brondesbury Park
London
NW6 7AR
Director NameGerald Sattin
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(24 years, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address11 Aylestone Avenue
London
NW6 7AE
Director NameMona Sheila Sattin
Date of BirthJuly 1931 (Born 92 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 1990(24 years, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address11 Aylestone Avenue
London
NW6 7AE
Secretary NameGerald Sattin
NationalityBritish
StatusClosed
Appointed31 December 1990(24 years, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address11 Aylestone Avenue
London
NW6 7AE

Location

Registered AddressC/O David Cohen
Chartered Accountant
60 High Street New Malden
Surrey
KT3 4EZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Financials

Year2014
Net Worth£85,026
Cash£222
Current Liabilities£53,181

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2002Return made up to 31/12/01; full list of members (7 pages)
27 March 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
21 March 2001Registered office changed on 21/03/01 from: devonshire house 1 devonshire street london W1W 5DR (1 page)
2 February 2001Full accounts made up to 31 December 1999 (11 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
(7 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 December 1997 (6 pages)
7 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)