London
SW1W 8PN
Director Name | Iginio Santin |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1999(3 weeks after company formation) |
Appointment Duration | 12 years (closed 20 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cheyne Court 15 Flood Street London SW3 5TS |
Secretary Name | Charlotte Santin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 1999(3 weeks after company formation) |
Appointment Duration | 12 years (closed 20 September 2011) |
Role | Company Director |
Correspondence Address | Flat 8 87 Pimlico Road London SW1W 8PN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor Epworth House 25 City Road London EC1Y 1AR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
100 at 1 | Santin Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
14 November 2008 | Return made up to 31/08/08; full list of members (4 pages) |
14 November 2008 | Return made up to 31/08/08; full list of members (4 pages) |
1 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 July 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
24 July 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
29 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
29 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: 1ST floor epworth house 25 ckity road london EC1Y 1AR (1 page) |
6 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: 1ST floor epworth house 25 ckity road london EC1Y 1AR (1 page) |
23 May 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
23 May 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: cromwell house fulwood place london WC1V 6HZ (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: cromwell house fulwood place london WC1V 6HZ (1 page) |
14 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
14 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
27 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
27 September 2004 | Return made up to 31/08/04; full list of members
|
12 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
12 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
13 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
13 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
2 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
2 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
27 August 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
27 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 August 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
27 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 August 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
16 August 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
3 April 2002 | Particulars of mortgage/charge (4 pages) |
3 April 2002 | Particulars of mortgage/charge (4 pages) |
6 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
6 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
24 April 2001 | Full accounts made up to 31 August 2000 (6 pages) |
24 April 2001 | Full accounts made up to 31 August 2000 (6 pages) |
2 November 2000 | Return made up to 31/08/00; full list of members (6 pages) |
2 November 2000 | Return made up to 31/08/00; full list of members (6 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: 12 york gate london NW1 4QS (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: 12 york gate london NW1 4QS (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | New secretary appointed;new director appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New secretary appointed;new director appointed (2 pages) |
25 October 1999 | Memorandum and Articles of Association (9 pages) |
25 October 1999 | Memorandum and Articles of Association (9 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
27 September 1999 | Company name changed whizweb LIMITED\certificate issued on 28/09/99 (2 pages) |
27 September 1999 | Company name changed whizweb LIMITED\certificate issued on 28/09/99 (2 pages) |
31 August 1999 | Incorporation (13 pages) |