Company NameSaintmain Limited
Company StatusLiquidation
Company Number01754541
CategoryPrivate Limited Company
Incorporation Date20 September 1983(40 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameDouglas Steve Antonio
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address15 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JN
Director NameArtemis Panayi
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address22 Lancaster Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0EX
Director NameGeorge Panayi
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address22 Lancaster Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0EX
Director NameMr Andrew Panayiotou
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address43 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JW
Director NameMr Phedros Toumbas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address1 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JN
Director NamePhedros Toumbas
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCo Director
Correspondence Address1 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JN
Secretary NameArtemis Panayi
NationalityBritish
StatusCurrent
Appointed10 June 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address22 Lancaster Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0EX

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1990 (33 years, 10 months ago)
Next Accounts Due30 April 1992 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Next Return Due14 January 2017 (overdue)

Filing History

10 July 2018First Gazette notice for compulsory strike-off (1 page)
19 July 1991Return made up to 10/06/91; full list of members (8 pages)
19 July 1991Return made up to 10/06/91; full list of members (8 pages)
20 June 1991Accounts for a small company made up to 30 June 1990 (6 pages)
20 June 1991Accounts for a small company made up to 30 June 1990 (6 pages)
28 February 1991Particulars of mortgage/charge (6 pages)
28 February 1991Particulars of mortgage/charge (6 pages)
15 February 1991Particulars of mortgage/charge (6 pages)
15 February 1991Particulars of mortgage/charge (6 pages)
6 February 1991Declaration of satisfaction of mortgage/charge (1 page)
6 February 1991Declaration of satisfaction of mortgage/charge (1 page)
1 February 1991Return made up to 31/12/90; full list of members (8 pages)
1 February 1991Return made up to 31/12/90; full list of members (8 pages)
15 January 1991Particulars of mortgage/charge (14 pages)
15 January 1991Particulars of mortgage/charge (14 pages)
10 September 1990Particulars of mortgage/charge (6 pages)
10 September 1990Particulars of mortgage/charge (6 pages)
26 August 1989Declaration of satisfaction of mortgage/charge (1 page)
26 August 1989Declaration of satisfaction of mortgage/charge (1 page)
18 May 1989New director appointed (2 pages)
18 May 1989New director appointed (2 pages)