Company NameSantino Services Limited
Company StatusDissolved
Company Number04340681
CategoryPrivate Limited Company
Incorporation Date14 December 2001(22 years, 4 months ago)
Dissolution Date20 January 2004 (20 years, 3 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 NameMalachy Condon
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 20 January 2004)
RoleConsultant
Correspondence Address328a Coombe Lane
London
SW20 0RW
Secretary NameRichard Mark Condon
NationalityBritish
StatusClosed
Appointed22 May 2003(1 year, 5 months after company formation)
Appointment Duration8 months (closed 20 January 2004)
RoleAccounting
Correspondence Address53 Standen Road
London
Soutfieilds
SW18 5TH
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 22 May 2003)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address328a Coombe Lane
West Wimbledon
London
SW20 0RW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
22 August 2003Application for striking-off (1 page)
7 June 2003New secretary appointed (1 page)
3 June 2003Secretary resigned (1 page)
3 June 2003Registered office changed on 03/06/03 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
27 February 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 2003Secretary's particulars changed (1 page)
29 November 2002Registered office changed on 29/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
21 February 2002Registered office changed on 21/02/02 from: 328A coombe lane west wimbledon london SW20 0RW (1 page)
21 February 2002New secretary appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: broadway house 2-6 fulham broadway, fulham london SW6 1AA (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Secretary resigned (1 page)
14 December 2001Incorporation (10 pages)