Company NameSatin Services Limited
Company StatusDissolved
Company Number02822574
CategoryPrivate Limited Company
Incorporation Date28 May 1993(30 years, 11 months ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

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

Directors

Director NameMr Harvey Jack Collis
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 03 April 2007)
RoleCompany Director
Correspondence Address18 Blandford Close
London
N2 0DH
Secretary NameRupert Faisal Davies
NationalityBritish
StatusClosed
Appointed13 February 2006(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 03 April 2007)
RoleCompany Director
Correspondence Address23 Woodford Place
Preston Road
Middlesex
HA9 8TE
Director NameAlexander David Collis
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(1 month, 1 week after company formation)
Appointment Duration11 years, 3 months (resigned 01 October 2004)
RoleSales Director
Correspondence Address19 Fitzjohn Avenue
London
Nw3
Director NameMrs Alexandra Carol Collis
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(1 month, 1 week after company formation)
Appointment Duration12 years, 7 months (resigned 13 February 2006)
RoleSecretary
Correspondence Address18 Blandford Close
London
N2 0DH
Secretary NameMr Harvey Jack Collis
NationalityBritish
StatusResigned
Appointed06 July 1993(1 month, 1 week after company formation)
Appointment Duration12 years, 7 months (resigned 13 February 2006)
RoleChartered Accountant
Correspondence Address82 Monarch Court
Lyttleton Road
London
N2 0RB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 May 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 May 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address39 Hendon Lane
Finchley
London
N3 1RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£30
Current Liabilities£1,425

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
30 May 2006New secretary appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New director appointed (2 pages)
28 July 2005Return made up to 08/05/05; full list of members (7 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 November 2004Director resigned (1 page)
12 November 2004Return made up to 08/05/04; full list of members (8 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 July 2003Return made up to 08/05/03; full list of members (8 pages)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
14 August 2001Registered office changed on 14/08/01 from: torrington house 811 high road finchley london N12 8SW (1 page)
23 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
22 May 2001Return made up to 08/05/01; full list of members (7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 June 2000Return made up to 19/05/00; full list of members (7 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 June 1999Return made up to 28/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 1998Return made up to 28/05/98; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 October 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/10/97
(6 pages)
2 August 1996Return made up to 28/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 November 1995Return made up to 28/05/95; no change of members (4 pages)
31 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)