Company NameSatara Beach Boys Limited
Company StatusDissolved
Company Number03356059
CategoryPrivate Limited Company
Incorporation Date18 April 1997(27 years ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

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

Directors

Director NameLeigh Robyn Thompson
Date of BirthApril 1976 (Born 48 years ago)
NationalitySouth African
StatusClosed
Appointed19 May 1997(1 month after company formation)
Appointment Duration3 years, 5 months (closed 24 October 2000)
RoleCompany Director
Correspondence Address43d Montserrat Road
London
SW15 2LE
Secretary NameMark Fagan
NationalitySouth African
StatusClosed
Appointed01 April 1998(11 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 24 October 2000)
RoleAccountant
Correspondence Address43d Montserrat Road
London
SW15 2LE
Director NameMark Fagan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed08 May 1997(2 weeks, 6 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 April 1998)
RoleChartered Accountant
Correspondence Address114 Chesterton Road
Ladbroke Grove
London
W10 6EP
Secretary NameLeigh Robyn Thompson
NationalitySouth African
StatusResigned
Appointed19 May 1997(1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 April 1998)
RoleCompany Director
Correspondence Address114 Chesterton Road
Ladbroke Grove
London
W10 6EP
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address21 Clonmore Street
London
SW18 5EU
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2000First Gazette notice for voluntary strike-off (1 page)
25 May 2000Application for striking-off (1 page)
15 June 1999Registered office changed on 15/06/99 from: 21 brompton park crescent fulham london SW6 1SN (1 page)
11 June 1999Full accounts made up to 31 March 1999 (6 pages)
24 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 1998Registered office changed on 24/08/98 from: flat 7 77 moscow road bayswater london W2 4XW (1 page)
17 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 April 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
16 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1998Director resigned (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
18 February 1998Registered office changed on 18/02/98 from: 110 chesterton road ladbroke grove london W10 6EP (1 page)
7 October 1997Ad 01/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 1997New secretary appointed;new director appointed (2 pages)
16 May 1997Registered office changed on 16/05/97 from: unit 3, the arches arcade villiers street embankment place london WC2N 6NG (1 page)
16 May 1997Secretary resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997New director appointed (2 pages)
18 April 1997Incorporation (10 pages)