Company NameSinast Limited
DirectorsDavid Hamilton Fox and Henry Robin Ian Russell
Company StatusDissolved
Company Number03378703
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 10 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 NameMr David Hamilton Fox
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1997(3 weeks, 3 days after company formation)
Appointment Duration26 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAllnuts The Street
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RR
Director NameDuke Of Bedford Henry Robin Ian Russell
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1998(9 months, 2 weeks after company formation)
Appointment Duration26 years
RoleLandowner
Correspondence AddressWoburn Abbey
Woburn
Beds
MK17 9WA
Secretary NameMark Chevalley De Rivaz
NationalityBritish
StatusCurrent
Appointed21 May 1999(1 year, 11 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence AddressThe Old Telephone Exchange
Hadham Cross
Much Hadham
Hertfordshire
SG10 6DE
Secretary NameMr Kevin Leslie Shurrock
NationalityBritish
StatusCurrent
Appointed21 May 1999(1 year, 11 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence AddressThe Old Forge House
82 Station Road, Ridgmont
Bedford
Bedfordshire
MK43 0UJ
Director NameThe 15th Duke Of Bedford Andrew Ian Henry Russell Fifteenth Duke Of Bedford
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(3 weeks, 3 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 March 1998)
RoleBloodstock Auctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressWoburn Abbey
Woburn
Buckinghamshire
MK17 9WA
Secretary NameMr Julian Anthony Worrell
NationalityBritish
StatusResigned
Appointed23 June 1997(3 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 21 May 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Mill End Close
Eaton Bray
Dunstable
Bedfordshire
LU6 2FH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressBaker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,320,059
Cash£14
Current Liabilities£176

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 June 2007Dissolved (1 page)
20 March 2007Liquidators statement of receipts and payments (6 pages)
20 March 2007Return of final meeting in a members' voluntary winding up (4 pages)
8 December 2006Liquidators statement of receipts and payments (7 pages)
5 June 2006Liquidators statement of receipts and payments (5 pages)
18 November 2005Liquidators statement of receipts and payments (5 pages)
13 June 2005Liquidators statement of receipts and payments (5 pages)
23 November 2004Liquidators statement of receipts and payments (5 pages)
24 May 2004Liquidators statement of receipts and payments (5 pages)
26 November 2003Liquidators statement of receipts and payments (5 pages)
26 June 2003Registered office changed on 26/06/03 from: c/o baker tilly 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
29 November 2002Registered office changed on 29/11/02 from: bedford office park farm woburn milton keynes bedfordshire MK17 9PQ (1 page)
27 November 2002Appointment of a voluntary liquidator (1 page)
27 November 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 November 2002Declaration of solvency (3 pages)
28 June 2002Return made up to 30/05/02; full list of members (7 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 July 2001Return made up to 30/05/01; full list of members (7 pages)
1 November 2000Full accounts made up to 31 March 2000 (10 pages)
28 June 2000Return made up to 30/05/00; no change of members (7 pages)
24 December 1999Full accounts made up to 31 March 1999 (9 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
2 July 1999Return made up to 30/05/99; no change of members (4 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999Secretary resigned (1 page)
8 October 1998Full accounts made up to 31 March 1998 (8 pages)
29 June 1998Return made up to 30/05/98; full list of members (6 pages)
25 March 1998New director appointed (2 pages)
19 March 1998Registered office changed on 19/03/98 from: woburn abbey woburn bedfordshire MK43 0TP (1 page)
19 March 1998Director resigned (1 page)
17 July 1997Ad 27/06/97--------- £ si 1180000@1=1180000 £ ic 2/1180002 (2 pages)
5 July 1997New director appointed (3 pages)
5 July 1997New secretary appointed (2 pages)
5 July 1997New director appointed (3 pages)
28 June 1997Secretary resigned;director resigned (1 page)
28 June 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
28 June 1997Nc inc already adjusted 23/06/97 (1 page)
28 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 June 1997Registered office changed on 28/06/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
28 June 1997Director resigned (1 page)
30 May 1997Incorporation (18 pages)