Company NameSARN Textiles Limited
Company StatusDissolved
Company Number05297220
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 4 months ago)
Dissolution Date29 November 2005 (18 years, 4 months ago)

Directors

Director NameGary William Mileham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(3 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (closed 29 November 2005)
RoleMarket Trader
Correspondence Address93 Mount Pleasant Lane
Bricket Wood
St Albans
Hertfordshire
AL2 3XF
Director NameMrs Sandra Pamela Mileham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(3 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (closed 29 November 2005)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address93 Mount Pleasant Lane
Bricket Wood
St Albans
Hertfordshire
AL2 3XF
Secretary NameMrs Sandra Pamela Mileham
NationalityBritish
StatusClosed
Appointed22 March 2005(3 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (closed 29 November 2005)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address93 Mount Pleasant Lane
Bricket Wood
St Albans
Hertfordshire
AL2 3XF
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Location

Registered Address4th Floor, St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End07 April

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
6 July 2005Application for striking-off (1 page)
19 April 2005Accounting reference date extended from 30/11/05 to 07/04/06 (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2005New secretary appointed;new director appointed (3 pages)
4 April 2005Director resigned (1 page)
4 April 2005Secretary resigned (1 page)
26 November 2004Incorporation (13 pages)