Company NameSatvina Trading Company Limited
Company StatusDissolved
Company Number02948084
CategoryPrivate Limited Company
Incorporation Date13 July 1994(29 years, 9 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameDavina Jane Elizabeth Cox
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1994(same day as company formation)
RoleCommodity Secretary
Correspondence AddressHilltop
Highland Road Badgers Mount
Sevenoaks
Kent
TN14 7BA
Director NameMs Christine Gillian Minty
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address99 Wilberforce Road
London
N4 2SP
Secretary NameDavina Jane Elizabeth Cox
NationalityBritish
StatusClosed
Appointed13 July 1994(same day as company formation)
RoleCommodity Secretary
Correspondence AddressHilltop
Highland Road Badgers Mount
Sevenoaks
Kent
TN14 7BA
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed13 July 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed13 July 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressFitzgerald House
Willowcourt Avenue Kenton
Harrow
Middlesex
HA3 8ES
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£13,354
Cash£19,203
Current Liabilities£9,197

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

26 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2006Strike-off action suspended (1 page)
13 June 2006First Gazette notice for compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
29 July 2004Return made up to 13/07/04; full list of members (7 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
19 September 2003Return made up to 13/07/03; full list of members (7 pages)
17 June 2003Registered office changed on 17/06/03 from: 49 broad lane london N15 4DJ (1 page)
27 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (5 pages)
3 August 2001Return made up to 13/07/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
6 September 2000Return made up to 13/07/00; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
3 August 1999Return made up to 13/07/99; no change of members
  • 363(287) ‐ Registered office changed on 03/08/99
(4 pages)
30 July 1999Registered office changed on 30/07/99 from: emma house 214 high road london N15 4NP (1 page)
1 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
26 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
17 July 1997Return made up to 13/07/97; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
22 July 1996Return made up to 13/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
17 July 1995Return made up to 13/07/95; full list of members (6 pages)