Company NameAum Tat Sat Limited
Company StatusDissolved
Company Number05288564
CategoryPrivate Limited Company
Incorporation Date16 November 2004(19 years, 5 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section OPublic administration and defence; compulsory social security
SIC 7512Regulation health, education, etc.
SIC 84120Regulation of health care, education, cultural and other social services, not incl. social security
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Venilal Damodar Vaghela
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2004(6 days after company formation)
Appointment Duration4 years (closed 09 December 2008)
RoleProperty Cosutlant
Country of ResidenceUnited Kingdom
Correspondence Address7 The Leadings
Wembley Park
Harrow
Middlesex
HA9 9DT
Secretary NameM And K Consultancy Services Limited (Corporation)
StatusClosed
Appointed26 October 2006(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 09 December 2008)
Correspondence AddressRegency Chambers
Alpine House, Honeypot Lane
London
NW9 9RX
Director NameMr Bhupendra Patel
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSwaagat 49 Sandy Lodge Road
Moor Park
Rickmansworth
Hertfordshire
WD3 1LN
Secretary NameMr Bhupendra Patel
NationalityBritish
StatusResigned
Appointed22 November 2004(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSwaagat 49 Sandy Lodge Road
Moor Park
Rickmansworth
Hertfordshire
WD3 1LN
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed16 November 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 November 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressHindu Centre Regency Chambers
Alpine House Honeypot Lane
Kingsbury London
NW9 9RX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
27 October 2006New secretary appointed (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Secretary resigned (1 page)
24 April 2006Return made up to 16/11/05; full list of members (7 pages)
18 January 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
9 December 2004Registered office changed on 09/12/04 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
9 December 2004New secretary appointed;new director appointed (3 pages)
9 December 2004New director appointed (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004Director resigned (1 page)
16 November 2004Incorporation (19 pages)