Company NameSantiki Images Limited
Company StatusDissolved
Company Number02362678
CategoryPrivate Limited Company
Incorporation Date17 March 1989(35 years, 1 month ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicholas Adams
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(2 years, 6 months after company formation)
Appointment Duration15 years, 1 month (closed 21 November 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Alexandra Avenue
Warlingham
Surrey
CR6 9DT
Director NameDennis Graeme Cook
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(2 years, 6 months after company formation)
Appointment Duration15 years, 1 month (closed 21 November 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address46 Willow Way
Ewell
Surrey
KT19 0EH
Secretary NameNicholas Adams
NationalityBritish
StatusClosed
Appointed28 September 1991(2 years, 6 months after company formation)
Appointment Duration15 years, 1 month (closed 21 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Alexandra Avenue
Warlingham
Surrey
CR6 9DT
Director NameErrol Paxter Mason
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 08 October 1992)
RoleEngineer
Correspondence Address9 Claremont Close
Sanderstead
South Croydon
Surrey
CR2 9EQ

Location

Registered AddressUnit A4
The Connaught Business Centre
22 Willow Lane Mitcham
Surrey
CR4 4NA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
23 June 2006Application for striking-off (1 page)
18 February 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
25 November 2004Return made up to 28/09/04; full list of members (7 pages)
2 April 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
8 October 2003Return made up to 28/09/03; full list of members (7 pages)
27 April 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
28 November 2002Return made up to 28/09/02; full list of members (8 pages)
8 February 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
27 November 2001Return made up to 28/09/01; full list of members (7 pages)
30 October 2000Return made up to 28/09/00; full list of members
  • 363(287) ‐ Registered office changed on 30/10/00
(7 pages)
30 October 2000Full accounts made up to 31 August 2000 (7 pages)
8 March 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
10 December 1999Return made up to 28/09/99; full list of members (7 pages)
12 February 1999Accounts for a dormant company made up to 31 August 1998 (4 pages)
1 October 1998Return made up to 28/09/98; no change of members (4 pages)
9 June 1998Accounts for a dormant company made up to 31 August 1997 (6 pages)
3 October 1997Return made up to 28/09/97; no change of members (4 pages)
27 March 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
31 October 1996Return made up to 28/09/96; full list of members (6 pages)
27 June 1996Accounts for a dormant company made up to 31 August 1995 (3 pages)
18 October 1995Return made up to 28/09/95; no change of members (4 pages)