Company NameSantina Corporation Limited
Company StatusDissolved
Company Number04735486
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Deepika Chechani
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIndian
StatusClosed
Appointed28 April 2008(5 years after company formation)
Appointment Duration3 years, 8 months (closed 17 January 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5,Quantock Court Greenford Road
Greenford
London
Middlesex
UB6 0DR
Director NameBoota Chawla
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Soho Road
Handsworth
Birmingham
West Midlands
B21 9SN
Secretary NameJagir Kaur Chawla
NationalityBritish
StatusResigned
Appointed15 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Soho Road
Handsworth
Birmingham
West Midlands
B21 9SN
Director NameMr Rajesh Chechani
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed01 February 2006(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Quantock Court
Greenford Road
Greenford
Middlesex
UB6 0DR
Director NameMr Hasmukhray Patel
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 2008)
RoleAccountant
Correspondence Address17 Soho Road
Birmingham
W Mids
B21 9SN
Secretary NameMr Rajesh Chechani
NationalityIndian
StatusResigned
Appointed01 February 2006(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Quantock Court
Greenford Road
Greenford
Middlesex
UB6 0DR

Location

Registered Address5, Trinity House
Heather Park Drive
Wembley
Middlesex
HA0 1SU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Shareholders

1000 at £1Deepika Chechani
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£16,093
Current Liabilities£15,093

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
22 September 2011Application to strike the company off the register (3 pages)
22 September 2011Application to strike the company off the register (3 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 September 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
1 September 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
29 April 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-04-29
  • GBP 1,000
(3 pages)
29 April 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-04-29
  • GBP 1,000
(3 pages)
26 April 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-22
(3 pages)
26 April 2011Company name changed prp constructions LTD\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-05
(3 pages)
5 April 2011Termination of appointment of Rajesh Chechani as a director (1 page)
5 April 2011Termination of appointment of Rajesh Chechani as a director (1 page)
5 April 2011Termination of appointment of Rajesh Chechani as a secretary (1 page)
5 April 2011Termination of appointment of Rajesh Chechani as a secretary (1 page)
5 April 2011Company name changed santina corporation LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
30 April 2010Registered office address changed from 75 Waterside Trading Estate Trumpers Way Hanwell London W7 2QD on 30 April 2010 (1 page)
30 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
30 April 2010Registered office address changed from 75 Waterside Trading Estate Trumpers Way Hanwell London W7 2QD on 30 April 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 May 2009Return made up to 15/04/09; full list of members (3 pages)
22 May 2009Return made up to 15/04/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
20 October 2008Return made up to 15/04/08; full list of members (3 pages)
20 October 2008Return made up to 15/04/08; full list of members (3 pages)
17 June 2008Ad 28/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
17 June 2008Ad 28/04/08 gbp si 999@1=999 gbp ic 1/1000 (2 pages)
8 May 2008Director appointed deepika chechani (1 page)
8 May 2008Director and secretary's change of particulars / rajesh chechani / 28/04/2008 (1 page)
8 May 2008Registered office changed on 08/05/2008 from 17 soho road handsworth birmingham B21 9SN (1 page)
8 May 2008Appointment terminated director hasu patel (1 page)
8 May 2008Director appointed deepika chechani (1 page)
8 May 2008Director and Secretary's Change of Particulars / rajesh chechani / 28/04/2008 / HouseName/Number was: , now: 5; Street was: 44 queenshead road, now: quantock court; Post Town was: birmingham, now: greenford; Region was: west midlands, now: middlesex; Post Code was: B21 0QG, now: UB6 0DR (1 page)
8 May 2008Registered office changed on 08/05/2008 from 17 soho road handsworth birmingham B21 9SN (1 page)
8 May 2008Appointment Terminated Director hasu patel (1 page)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
24 April 2007Return made up to 15/04/07; full list of members (7 pages)
24 April 2007Return made up to 15/04/07; full list of members (7 pages)
24 July 2006Return made up to 15/04/06; full list of members (7 pages)
24 July 2006Return made up to 15/04/06; full list of members (7 pages)
17 May 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
17 May 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
10 April 2006Registered office changed on 10/04/06 from: 17 soho road birmingham west midlands B21 9SN (1 page)
10 April 2006Registered office changed on 10/04/06 from: 17 soho road birmingham west midlands B21 9SN (1 page)
30 March 2006Registered office changed on 30/03/06 from: 21 soho road handsworth birmingham west midlands B21 9SN (1 page)
30 March 2006New secretary appointed;new director appointed (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006New secretary appointed;new director appointed (1 page)
30 March 2006Director resigned (1 page)
23 March 2006Company name changed chawla leisurewear LIMITED\certificate issued on 23/03/06 (2 pages)
23 March 2006Company name changed chawla leisurewear LIMITED\certificate issued on 23/03/06 (2 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 May 2005Return made up to 15/04/05; full list of members (6 pages)
19 May 2005Return made up to 15/04/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
28 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
19 May 2004Return made up to 15/04/04; full list of members (6 pages)
19 May 2004Return made up to 15/04/04; full list of members (6 pages)
15 April 2003Incorporation (15 pages)