Company NameAntorjatic Limited
Company StatusDissolved
Company Number02525798
CategoryPrivate Limited Company
Incorporation Date27 July 1990(33 years, 9 months ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)
Previous NameSaxonmade (U.K.) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMira Das
NationalityBritish
StatusClosed
Appointed27 July 1992(2 years after company formation)
Appointment Duration25 years, 1 month (closed 29 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Frobisher Road
London
N8 0QX
Director NameAniruddha Das
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2016(26 years after company formation)
Appointment Duration1 year, 1 month (closed 29 August 2017)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address64 Frobisher Road
London
Greater London
N8 0QX
Director NameMira Das
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 02 March 1994)
RoleService
Country of ResidenceUnited Kingdom
Correspondence Address64 Frobisher Road
London
N8 0QX
Director NameMira Das
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 02 March 1994)
RoleService
Country of ResidenceUnited Kingdom
Correspondence Address64 Frobisher Road
London
N8 0QX
Secretary NameKshitis Das
NationalityBritish
StatusResigned
Appointed22 April 2000(9 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 August 2008)
RolePensioner
Correspondence Address64 Frobisher Road
Hornsey
London
N8 0QU
Director NameAsoke Bose Roy
Date of BirthJune 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed17 August 2000(10 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 2003)
RoleService
Correspondence AddressDatta Bagan
Dum Dum
Balcutta
India
Director NameKshitis Das
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(11 years after company formation)
Appointment Duration7 years (resigned 12 August 2008)
RoleBusiness Pensioner
Correspondence Address64 Frobisher Road
Hornsey
London
N8 0QU
Director NameKshitis Das
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(11 years after company formation)
Appointment Duration7 years (resigned 12 August 2008)
RoleBusiness Pensioner
Correspondence Address64 Frobisher Road
Hornsey
London
N8 0QU
Director NameMs Mira Das
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(18 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Frobisher Road
London
Greater London
N8 0QX

Contact

Telephone020 82921322
Telephone regionLondon

Location

Registered Address64 Frobisher Road
London
Greater London
N8 0QX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Shareholders

9k at £1Mr Kshitis Das
90.00%
Ordinary
1000 at £1Mrs Mira Das
10.00%
Ordinary

Financials

Year2014
Net Worth-£29,539
Cash£32
Current Liabilities£29,572

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

7 January 1993Delivered on: 19 January 1993
Persons entitled: Turkiye is Bankasi London Branch

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account no. 150431001 held in turkiye is bankasi london branch.
Outstanding
17 March 1992Delivered on: 19 March 1992
Satisfied on: 11 February 2000
Persons entitled: Equatorial Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017Application to strike the company off the register (3 pages)
6 June 2017Application to strike the company off the register (3 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
8 August 2016Termination of appointment of Mira Das as a director on 5 August 2016 (1 page)
8 August 2016Termination of appointment of Mira Das as a director on 5 August 2016 (1 page)
5 August 2016Appointment of Aniruddha Das as a director on 28 July 2016 (2 pages)
5 August 2016Appointment of Aniruddha Das as a director on 28 July 2016 (2 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10,000
(3 pages)
28 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10,000
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 10,000
(3 pages)
20 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 10,000
(3 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 10,000
(3 pages)
17 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 10,000
(3 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
5 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
8 October 2010Director's details changed for Mira Das on 27 July 2010 (2 pages)
8 October 2010Registered office address changed from 64 Frobisher Road London N8 0QU on 8 October 2010 (1 page)
8 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
8 October 2010Registered office address changed from 64 Frobisher Road London N8 0QU on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 64 Frobisher Road London N8 0QU on 8 October 2010 (1 page)
8 October 2010Director's details changed for Mira Das on 27 July 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
7 October 2009Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
16 July 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
16 July 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
10 November 2008Return made up to 27/07/08; full list of members (3 pages)
10 November 2008Return made up to 27/07/08; full list of members (3 pages)
29 September 2008Director appointed mira das (2 pages)
29 September 2008Director appointed mira das (2 pages)
25 September 2008Appointment terminate, director and secretary kshitis das logged form (1 page)
25 September 2008Appointment terminate, director and secretary kshitis das logged form (1 page)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
24 September 2007Return made up to 27/07/07; no change of members (8 pages)
24 September 2007Return made up to 27/07/07; no change of members (8 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
16 February 2007Return made up to 27/07/06; full list of members (8 pages)
16 February 2007Return made up to 27/07/06; full list of members (8 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
22 July 2005Return made up to 27/07/05; full list of members (8 pages)
22 July 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
22 July 2005Return made up to 27/07/05; full list of members (8 pages)
22 July 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
26 July 2004Return made up to 27/07/04; full list of members (8 pages)
26 July 2004Return made up to 27/07/04; full list of members (8 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
6 August 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
6 August 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
13 November 2002Return made up to 27/07/02; full list of members (8 pages)
13 November 2002Return made up to 27/07/02; full list of members (8 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
2 May 2002Return made up to 27/07/01; full list of members (6 pages)
2 May 2002Return made up to 27/07/01; full list of members (6 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
31 August 2001Total exemption small company accounts made up to 31 July 2000 (2 pages)
31 August 2001Total exemption small company accounts made up to 31 July 2000 (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
23 May 2001Delivery ext'd 3 mth 31/07/00 (1 page)
23 May 2001Delivery ext'd 3 mth 31/07/00 (1 page)
13 November 2000Return made up to 27/07/00; no change of members (6 pages)
13 November 2000Return made up to 27/07/00; no change of members (6 pages)
7 September 2000New director appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000Director resigned (1 page)
2 August 2000Accounts for a small company made up to 31 July 1999 (3 pages)
2 August 2000Accounts for a small company made up to 31 July 1999 (3 pages)
11 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 1999Accounts for a small company made up to 31 July 1998 (3 pages)
31 August 1999Accounts for a small company made up to 31 July 1998 (3 pages)
28 May 1999Delivery ext'd 3 mth 31/07/98 (1 page)
28 May 1999Delivery ext'd 3 mth 31/07/98 (1 page)
26 October 1998Return made up to 27/07/98; full list of members (6 pages)
26 October 1998Return made up to 27/07/98; full list of members (6 pages)
2 September 1998Accounts for a small company made up to 31 July 1997 (4 pages)
2 September 1998Accounts for a small company made up to 31 July 1997 (4 pages)
11 November 1997Return made up to 27/07/97; full list of members (6 pages)
11 November 1997Return made up to 27/07/97; full list of members (6 pages)
2 September 1997Accounts for a small company made up to 31 July 1996 (4 pages)
2 September 1997Accounts for a small company made up to 31 July 1996 (4 pages)
16 May 1997Delivery ext'd 3 mth 31/07/96 (2 pages)
16 May 1997Delivery ext'd 3 mth 31/07/96 (2 pages)
13 May 1997Delivery ext'd 3 mth 31/07/97 (2 pages)
13 May 1997Delivery ext'd 3 mth 31/07/97 (2 pages)
17 September 1996Return made up to 27/07/96; full list of members (6 pages)
17 September 1996Return made up to 27/07/96; full list of members (6 pages)
9 September 1996Amended accounts made up to 31 July 1995 (4 pages)
9 September 1996Amended accounts made up to 31 July 1995 (4 pages)
9 September 1996Amended accounts made up to 31 July 1994 (4 pages)
9 September 1996Amended accounts made up to 31 July 1994 (4 pages)
6 June 1996Accounts for a small company made up to 31 July 1993 (5 pages)
6 June 1996Accounts for a small company made up to 31 July 1993 (5 pages)
3 June 1996Accounts for a small company made up to 31 July 1994 (3 pages)
3 June 1996Accounts for a small company made up to 31 July 1994 (3 pages)
10 April 1996Return made up to 27/07/95; full list of members (6 pages)
10 April 1996Return made up to 27/07/95; full list of members (6 pages)
12 March 1996Accounts for a dormant company made up to 31 July 1995 (2 pages)
12 March 1996Accounts for a dormant company made up to 31 July 1995 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
3 June 1993Accounts for a small company made up to 31 July 1992 (4 pages)
3 June 1993Accounts for a small company made up to 31 July 1992 (4 pages)
5 November 1992Ad 28/10/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
5 November 1992Ad 28/10/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)