Company NameSantauri Limited
Company StatusDissolved
Company Number03022714
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)
Dissolution Date4 August 1998 (25 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRichard Paolo Casna
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed16 February 1995(same day as company formation)
RoleEditor Journalist
Correspondence AddressDomaine D Allaman
Chemin D Allaman
Lurgin Par Evian 74500
France
Secretary NameDracliffe Company Services Limited (Corporation)
StatusClosed
Appointed16 February 1995(same day as company formation)
Correspondence Address5 Great College Street
London
SW1P 3SJ
Director NameElizabeth Ita McCobb
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleDesign Consultant
Correspondence Address20 Castle Drive
Coleshill
Birmingham
B46 3LY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Great College Street
Westminster
London
SW1P 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 April 1998First Gazette notice for voluntary strike-off (1 page)
27 February 1998Application for striking-off (1 page)
17 March 1997Return made up to 16/02/97; full list of members (6 pages)
29 October 1996Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page)
29 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
16 February 1996Ad 03/09/95--------- £ si 24998@1=24998 £ ic 1/24999 (2 pages)
16 February 1996Ad 12/04/94--------- £ si 1@1=1 £ ic 24999/25000 (2 pages)
29 September 1995Accounting reference date notified as 31/03 (1 page)