Company NameSathees Motors Ltd
Company StatusDissolved
Company Number04981556
CategoryPrivate Limited Company
Incorporation Date2 December 2003(20 years, 5 months ago)
Dissolution Date5 March 2013 (11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameKunasingam Satheeskaran
NationalitySri Lankan
StatusClosed
Appointed15 April 2005(1 year, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 05 March 2013)
RoleSecretary
Correspondence Address227 South Park Drive
Ilford
London
IG3 9AL
Director NameKunasingam Ramesh
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 05 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address227 South Park Drive
Ilford
Essex
IG3 9AL
Director NameNagamuthu Kunasingam
Date of BirthAugust 1952 (Born 71 years ago)
NationalitySri Lankan
StatusResigned
Appointed05 December 2003(3 days after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address227 South Park Drive
Ilford
London
IG3 9AL
Secretary NameKunasingam Ramesh
NationalitySri Lankan
StatusResigned
Appointed05 December 2003(3 days after company formation)
Appointment Duration6 months, 1 week (resigned 10 June 2004)
RoleSecretary
Correspondence Address45 Sunningdale Avenue
Barking
Essex
IG11 7QF
Secretary NameNagarajah Suthan
NationalitySrilankan
StatusResigned
Appointed10 June 2004(6 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 15 April 2005)
RoleSecretary
Correspondence Address7 Francis Avenue
Ilford
Essex
IG1 1TS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address727a High Road Leytonstone
London
E11 4RD
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Shareholders

1 at £1Nagamuthu Kunasingam
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,763
Cash£584
Current Liabilities£1,212

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
7 November 2012Application to strike the company off the register (3 pages)
7 November 2012Application to strike the company off the register (3 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (10 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (10 pages)
12 December 2011Registered office address changed from Lantern Recovery Workshops Rear of 727 High Road Leytonstone London E11 4RD on 12 December 2011 (1 page)
12 December 2011Registered office address changed from Lantern Recovery Workshops Rear of 727 High Road Leytonstone London E11 4rd on 12 December 2011 (1 page)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 1
(4 pages)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 1
(4 pages)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 1
(4 pages)
1 August 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
1 August 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
14 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
9 August 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
9 August 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
23 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Kunasingam Ramesh on 1 January 2010 (2 pages)
23 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Kunasingam Ramesh on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Kunasingam Ramesh on 1 January 2010 (2 pages)
23 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
14 July 2009Director appointed kunasingam ramesh (2 pages)
14 July 2009Director appointed kunasingam ramesh (2 pages)
14 July 2009Registered office changed on 14/07/2009 from 596-598 high road leytonstone london E11 3DA (1 page)
14 July 2009Registered office changed on 14/07/2009 from 596-598 high road leytonstone london E11 3DA (1 page)
14 July 2009Appointment Terminated Director nagamuthu kunasingam (1 page)
14 July 2009Appointment terminated director nagamuthu kunasingam (1 page)
8 June 2009Partial exemption accounts made up to 30 November 2008 (8 pages)
8 June 2009Partial exemption accounts made up to 30 November 2008 (8 pages)
18 March 2009Return made up to 02/12/08; full list of members (3 pages)
18 March 2009Return made up to 02/12/08; full list of members (3 pages)
21 July 2008Registered office changed on 21/07/2008 from 2 rectory rd manor park london E12 6JA (1 page)
21 July 2008Registered office changed on 21/07/2008 from 2 rectory rd manor park london E12 6JA (1 page)
13 June 2008Partial exemption accounts made up to 30 November 2007 (8 pages)
13 June 2008Partial exemption accounts made up to 30 November 2007 (8 pages)
14 February 2008Return made up to 02/12/07; full list of members (6 pages)
14 February 2008Return made up to 02/12/07; full list of members (6 pages)
19 September 2007Return made up to 02/12/06; full list of members (6 pages)
19 September 2007Return made up to 02/12/06; full list of members (6 pages)
20 August 2007Partial exemption accounts made up to 30 November 2006 (8 pages)
20 August 2007Partial exemption accounts made up to 30 November 2006 (8 pages)
8 November 2006Partial exemption accounts made up to 30 November 2005 (9 pages)
8 November 2006Partial exemption accounts made up to 30 November 2005 (9 pages)
31 January 2006Return made up to 02/12/05; full list of members (6 pages)
31 January 2006Return made up to 02/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2005Partial exemption accounts made up to 30 November 2004 (8 pages)
12 May 2005Partial exemption accounts made up to 30 November 2004 (8 pages)
10 May 2005Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005Secretary resigned (1 page)
27 January 2005Return made up to 02/12/04; full list of members (6 pages)
27 January 2005Return made up to 02/12/04; full list of members (6 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003New director appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003Secretary resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Secretary resigned (1 page)
2 December 2003Incorporation (9 pages)