Company NameSatlite Ltd
Company StatusDissolved
Company Number05901331
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 7 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)
Previous NamesSkylite Ensured Limited and Sat Lite Ensured Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameFarah Mariam Hossenbux
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2006(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne Building
2 Lansdowne Road
Croydon
CR9 2ER
Director NameShameer Adam Hossenbux
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2006(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne Building
2 Lansdowne Road
Croydon
CR9 2ER
Secretary NameShameer Adam Hossenbux
NationalityBritish
StatusClosed
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLansdowne Building
2 Lansdowne Road
Croydon
CR9 2ER
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 August 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 August 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressLansdowne Building
2 Lansdowne Road
Croydon
CR9 2ER
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Farah Mariam Hossenbux
50.00%
Ordinary
1 at £1Shameer Adam Hossenbux
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

30 November 2011Delivered on: 10 December 2011
Persons entitled: Windsor House Investments Limited

Classification: Rent deposit deed
Secured details: £8,480.00 due or to become due.
Particulars: Interest in the deposit see image for full details.
Outstanding
23 February 2009Delivered on: 6 March 2009
Persons entitled: Windsor House Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of the interest bearing account. The sum of £8,480 (the initial deposit), see image for full details.
Outstanding
27 November 2006Delivered on: 1 December 2006
Persons entitled: Windsor House Investments Limited

Classification: Rent deposit deed
Secured details: £9,964 due or to become due from the company to.
Particulars: The deposit balance and all money from time to time withdrawn from it. See the mortgage charge document for full details.
Outstanding

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
4 March 2016Application to strike the company off the register (3 pages)
4 March 2016Application to strike the company off the register (3 pages)
1 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
19 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Director's details changed for Farah Mariam Hossenbux on 27 August 2013 (2 pages)
27 August 2013Secretary's details changed for Shameer Adam Hossenbux on 27 August 2013 (1 page)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Director's details changed for Farah Mariam Hossenbux on 27 August 2013 (2 pages)
27 August 2013Registered office address changed from Windsor House Unit 1-3 1270 London Road Norbury London SW16 4DH on 27 August 2013 (1 page)
27 August 2013Director's details changed for Shameer Adam Hossenbux on 27 August 2013 (2 pages)
27 August 2013Registered office address changed from Windsor House Unit 1-3 1270 London Road Norbury London SW16 4DH on 27 August 2013 (1 page)
27 August 2013Secretary's details changed for Shameer Adam Hossenbux on 27 August 2013 (1 page)
27 August 2013Director's details changed for Shameer Adam Hossenbux on 27 August 2013 (2 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
31 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
9 February 2011Company name changed sat lite ensured LTD\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2010-12-15
(2 pages)
9 February 2011Company name changed sat lite ensured LTD\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2010-12-15
(2 pages)
13 December 2010Change of name notice (2 pages)
13 December 2010Change of name notice (2 pages)
20 September 2010Director's details changed for Shameer Adam Hossenbux on 9 August 2010 (2 pages)
20 September 2010Director's details changed for Farah Mariam Hossenbux on 9 August 2010 (2 pages)
20 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Farah Mariam Hossenbux on 9 August 2010 (2 pages)
20 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Farah Mariam Hossenbux on 9 August 2010 (2 pages)
20 September 2010Director's details changed for Shameer Adam Hossenbux on 9 August 2010 (2 pages)
20 September 2010Director's details changed for Shameer Adam Hossenbux on 9 August 2010 (2 pages)
15 September 2010Director's details changed for Shameer Adam Hossenbux on 8 September 2010 (3 pages)
15 September 2010Registered office address changed from Windsor House Unit 7-3 1270 London Road Norbury London SW16 4DH on 15 September 2010 (2 pages)
15 September 2010Secretary's details changed for Shameer Adam Hossenbux on 8 September 2010 (3 pages)
15 September 2010Director's details changed for Farah Mariam Hossenbux on 8 September 2010 (3 pages)
15 September 2010Director's details changed for Farah Mariam Hossenbux on 8 September 2010 (3 pages)
15 September 2010Secretary's details changed for Shameer Adam Hossenbux on 8 September 2010 (3 pages)
15 September 2010Director's details changed for Shameer Adam Hossenbux on 8 September 2010 (3 pages)
15 September 2010Director's details changed for Shameer Adam Hossenbux on 8 September 2010 (3 pages)
15 September 2010Registered office address changed from Windsor House Unit 7-3 1270 London Road Norbury London SW16 4DH on 15 September 2010 (2 pages)
15 September 2010Secretary's details changed for Shameer Adam Hossenbux on 8 September 2010 (3 pages)
15 September 2010Director's details changed for Farah Mariam Hossenbux on 8 September 2010 (3 pages)
29 July 2010Change of name notice (3 pages)
29 July 2010Company name changed skylite ensured LIMITED\certificate issued on 29/07/10
  • RES15 ‐ Change company name resolution on 2010-07-25
(2 pages)
29 July 2010Change of name notice (3 pages)
29 July 2010Company name changed skylite ensured LIMITED\certificate issued on 29/07/10
  • RES15 ‐ Change company name resolution on 2010-07-25
(2 pages)
17 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 September 2009Location of debenture register (1 page)
4 September 2009Registered office changed on 04/09/2009 from, 51 mount park avenue, south croydon, surrey, CR2 6DW, united kingdom (1 page)
4 September 2009Registered office changed on 04/09/2009 from, 51 mount park avenue, south croydon, surrey, CR2 6DW, united kingdom (1 page)
4 September 2009Location of debenture register (1 page)
4 September 2009Return made up to 09/08/09; full list of members (4 pages)
4 September 2009Return made up to 09/08/09; full list of members (4 pages)
4 September 2009Location of register of members (1 page)
4 September 2009Location of register of members (1 page)
18 March 2009Registered office changed on 18/03/2009 from, c/o total accounting services LTD floor 2, 27 sudley road, bognor regis, west sussex, PO21 1EW, united kingdom (1 page)
18 March 2009Registered office changed on 18/03/2009 from, c/o total accounting services LTD floor 2, 27 sudley road, bognor regis, west sussex, PO21 1EW, united kingdom (1 page)
6 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 September 2008Registered office changed on 10/09/2008 from, c/o total accounting services, LTD, queensway house, queensway, bognor regis, west sussex, PO21 1QT (1 page)
10 September 2008Registered office changed on 10/09/2008 from, c/o total accounting services, LTD, queensway house, queensway, bognor regis, west sussex, PO21 1QT (1 page)
19 August 2008Return made up to 09/08/08; full list of members (4 pages)
19 August 2008Return made up to 09/08/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
19 March 2008Prev ext from 31/08/2007 to 31/01/2008 (1 page)
19 March 2008Prev ext from 31/08/2007 to 31/01/2008 (1 page)
5 September 2007Location of register of members (1 page)
5 September 2007Location of debenture register (1 page)
5 September 2007Return made up to 09/08/07; full list of members (3 pages)
5 September 2007Location of register of members (1 page)
5 September 2007Return made up to 09/08/07; full list of members (3 pages)
5 September 2007Registered office changed on 05/09/07 from: windsor house unit 1 3, 1270 london road, norbury, london SW16 4DH (1 page)
5 September 2007Location of debenture register (1 page)
5 September 2007Registered office changed on 05/09/07 from: windsor house unit 1 3, 1270 london road, norbury, london SW16 4DH (1 page)
7 March 2007Registered office changed on 07/03/07 from: 51 mount park avenue, south croydon, CR2 6DW (2 pages)
7 March 2007Registered office changed on 07/03/07 from: 51 mount park avenue, south croydon, CR2 6DW (2 pages)
8 February 2007Registered office changed on 08/02/07 from: c/o total accounting services l, queensway house, queensway, bognor regis, west sussex PO21 1QT (1 page)
8 February 2007Registered office changed on 08/02/07 from: c/o total accounting services l, queensway house, queensway, bognor regis, west sussex PO21 1QT (1 page)
1 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New secretary appointed;new director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New secretary appointed;new director appointed (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Director resigned (1 page)
9 August 2006Incorporation (6 pages)
9 August 2006Incorporation (6 pages)