Company NameSANT Ravinath Maharaj Adesh Trust Limited
Company StatusDissolved
Company Number05728021
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 March 2006(18 years, 1 month ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHasmukhbhai Manibhai Patel
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleNews Agent
Country of ResidenceEngland
Correspondence AddressFlat 2
36 Salusbury Road
London
NW6 6NL
Secretary NameGather Finance Ltd (Corporation)
StatusClosed
Appointed02 March 2006(same day as company formation)
Correspondence Address334-336 Goswell Road
London
EC1V 7RP
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address334-336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
3 September 2007Annual return made up to 02/03/07 (2 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Annual return made up to 02/03/07 (2 pages)
29 May 2007Compulsory strike-off action has been discontinued (1 page)
29 May 2007Compulsory strike-off action has been discontinued (1 page)
10 April 2007First Gazette notice for compulsory strike-off (1 page)
10 April 2007First Gazette notice for compulsory strike-off (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New secretary appointed (2 pages)
13 December 2006New secretary appointed (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
2 March 2006Incorporation (17 pages)