Company NameSatincrest Limited
Company StatusDissolved
Company Number01677823
CategoryPrivate Limited Company
Incorporation Date12 November 1982(41 years, 5 months ago)
Dissolution Date27 April 2021 (2 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Priya Mahesha Patel
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2007(24 years, 7 months after company formation)
Appointment Duration13 years, 10 months (closed 27 April 2021)
RoleIT Analyst
Country of ResidenceEngland
Correspondence AddressLynton House 304 Bensham Lane
Thornton Heath
Surrey
CR7 7EQ
Secretary NameMs Priya Mahesha Patel
NationalityBritish
StatusClosed
Appointed11 June 2007(24 years, 7 months after company formation)
Appointment Duration13 years, 10 months (closed 27 April 2021)
RoleIT Analyst
Country of ResidenceEngland
Correspondence AddressLynton House 304 Bensham Lane
Thornton Heath
Surrey
CR7 7EQ
Director NameMr Jayantlal Bhailalbai Patel
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(9 years after company formation)
Appointment Duration2 years, 7 months (resigned 05 July 1994)
RoleInsurance Broker
Correspondence Address87 The Glade
Croydon
Surrey
CR0 7QN
Director NameMahesh Rambhai Patel
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(9 years after company formation)
Appointment Duration15 years, 7 months (resigned 11 June 2007)
RoleCompany Director
Correspondence Address26 Sandilands
Croydon
Surrey
CR0 5DA
Director NameMr Jayanti Patel
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(9 years after company formation)
Appointment Duration28 years, 3 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Spareleaze Hill
Loughton
Essex
IG10 1BS
Secretary NameMahesh Rambhai Patel
NationalityBritish
StatusResigned
Appointed14 November 1991(9 years after company formation)
Appointment Duration15 years, 7 months (resigned 11 June 2007)
RoleCompany Director
Correspondence Address26 Sandilands
Croydon
Surrey
CR0 5DA

Contact

Telephone020 86899586
Telephone regionLondon

Location

Registered AddressLynton House
304 Bensham Lane
Thornton Heath
Surrey
CR7 7EQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBensham Manor
Built Up AreaGreater London

Shareholders

334 at £1Meena Mahesha Patel
33.40%
Ordinary
333 at £1Amish Dinkar Patel
33.30%
Ordinary
333 at £1Jayanti Mohanlal Patel
33.30%
Ordinary

Financials

Year2014
Net Worth-£167,981
Cash£15,830
Current Liabilities£187,061

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

5 June 1984Delivered on: 7 June 1984
Persons entitled: Cathercrest LTD

Classification: Charge by deposit of deeds
Secured details: £66,367.
Particulars: F/H 246 murster road, fulham, london SW6 which is being developed into 3 self-contained flats.
Outstanding

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
29 January 2021Application to strike the company off the register (1 page)
28 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
26 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
5 March 2020Cessation of Jayanti Mohanlal Patel as a person with significant control on 28 February 2020 (1 page)
5 March 2020Change of details for Mr Amish Dinkar Patel as a person with significant control on 28 February 2020 (2 pages)
5 March 2020Termination of appointment of Jayanti Mohanlal Patel as a director on 28 February 2020 (1 page)
14 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
20 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(5 pages)
30 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(5 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(5 pages)
24 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(5 pages)
21 March 2014Secretary's details changed for Ms Priya Mahesha Patel on 21 January 2014 (1 page)
21 March 2014Secretary's details changed for Ms Priya Mahesha Patel on 21 January 2014 (1 page)
20 March 2014Director's details changed for Ms Priya Mahesha Patel on 21 January 2014 (2 pages)
20 March 2014Director's details changed for Ms Priya Mahesha Patel on 21 January 2014 (2 pages)
16 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(5 pages)
16 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(5 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
26 April 2013Secretary's details changed for Ms Priya Patel on 10 April 2013 (1 page)
26 April 2013Director's details changed for Ms Priya Patel on 10 April 2013 (2 pages)
26 April 2013Secretary's details changed for Ms Priya Patel on 10 April 2013 (1 page)
26 April 2013Director's details changed for Ms Priya Patel on 10 April 2013 (2 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 November 2008Return made up to 14/11/08; full list of members (4 pages)
18 November 2008Return made up to 14/11/08; full list of members (4 pages)
8 September 2008Director and secretary's change of particulars / priya patel / 01/08/2008 (1 page)
8 September 2008Director and secretary's change of particulars / priya patel / 01/08/2008 (1 page)
27 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 November 2007Return made up to 14/11/07; full list of members (3 pages)
20 November 2007Return made up to 14/11/07; full list of members (3 pages)
18 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 July 2007New secretary appointed;new director appointed (2 pages)
23 July 2007Secretary resigned;director resigned (1 page)
23 July 2007New secretary appointed;new director appointed (2 pages)
23 July 2007Secretary resigned;director resigned (1 page)
1 December 2006Return made up to 14/11/06; full list of members (3 pages)
1 December 2006Return made up to 14/11/06; full list of members (3 pages)
27 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 November 2006Registered office changed on 20/11/06 from: 4 haling park gardens south croydon surrey CR2 6NP (1 page)
20 November 2006Registered office changed on 20/11/06 from: 4 haling park gardens south croydon surrey CR2 6NP (1 page)
8 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 December 2005Return made up to 14/11/05; full list of members (3 pages)
2 December 2005Return made up to 14/11/05; full list of members (3 pages)
25 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
25 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
30 December 2004Director's particulars changed (1 page)
30 December 2004Return made up to 14/11/04; full list of members (5 pages)
30 December 2004Director's particulars changed (1 page)
30 December 2004Return made up to 14/11/04; full list of members (5 pages)
12 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
12 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
10 December 2003Return made up to 14/11/03; full list of members (5 pages)
10 December 2003Return made up to 14/11/03; full list of members (5 pages)
17 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
17 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
16 December 2002Return made up to 14/11/02; full list of members (5 pages)
16 December 2002Return made up to 14/11/02; full list of members (5 pages)
17 January 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
17 January 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
6 December 2001Return made up to 14/11/01; full list of members (5 pages)
6 December 2001Return made up to 14/11/01; full list of members (5 pages)
12 February 2001Full accounts made up to 30 April 2000 (9 pages)
12 February 2001Full accounts made up to 30 April 2000 (9 pages)
1 December 2000Return made up to 14/11/00; full list of members (5 pages)
1 December 2000Return made up to 14/11/00; full list of members (5 pages)
6 January 2000Full accounts made up to 30 April 1999 (9 pages)
6 January 2000Full accounts made up to 30 April 1999 (9 pages)
30 November 1999Return made up to 14/11/99; full list of members (6 pages)
30 November 1999Return made up to 14/11/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
10 December 1998Return made up to 14/11/98; full list of members (6 pages)
10 December 1998Secretary's particulars changed;director's particulars changed (1 page)
10 December 1998Secretary's particulars changed;director's particulars changed (1 page)
10 December 1998Return made up to 14/11/98; full list of members (6 pages)
31 March 1998Full accounts made up to 30 April 1997 (8 pages)
31 March 1998Full accounts made up to 30 April 1997 (8 pages)
20 November 1997Return made up to 14/11/97; full list of members (8 pages)
20 November 1997Return made up to 14/11/97; full list of members (8 pages)
24 April 1997Full accounts made up to 30 April 1996 (8 pages)
24 April 1997Full accounts made up to 30 April 1996 (8 pages)
19 November 1996Return made up to 14/11/96; no change of members (6 pages)
19 November 1996Return made up to 14/11/96; no change of members (6 pages)
11 February 1996Return made up to 14/11/95; no change of members (6 pages)
11 February 1996Return made up to 14/11/95; no change of members (6 pages)
23 January 1996Registered office changed on 23/01/96 from: 6 crawshay close sevenoaks kent TN13 3EJ (1 page)
23 January 1996Registered office changed on 23/01/96 from: 6 crawshay close sevenoaks kent TN13 3EJ (1 page)
20 September 1995Full accounts made up to 30 April 1995 (6 pages)
20 September 1995Full accounts made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)