Company NameSatent Training Limited
Company StatusDissolved
Company Number06146752
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tom Oliver Branwell
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(1 week, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 15 February 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Baytree Road
London
SW2 5RR
Secretary NameAlex Food
NationalityBritish
StatusClosed
Appointed13 August 2007(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 15 February 2011)
RoleCompany Director
Correspondence Address18 Strathleven Road
London
SW2 5JR
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered Address204 Northfield Avenue
Ealing
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
21 October 2010Application to strike the company off the register (3 pages)
21 October 2010Application to strike the company off the register (3 pages)
1 April 2010Director's details changed for Mr Tom Oliver Branwell on 8 March 2010 (2 pages)
1 April 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 1
(5 pages)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 1
(5 pages)
1 April 2010Director's details changed for Mr Tom Oliver Branwell on 8 March 2010 (2 pages)
1 April 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 1
(5 pages)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Director's details changed for Mr Tom Oliver Branwell on 8 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 April 2009Director's Change of Particulars / tom branwell / 06/11/2008 / HouseName/Number was: , now: 5; Street was: 18 strathleven road, now: palmerston road; Post Town was: london, now: westcliffe-on-sea; Post Code was: SW2 5JR, now: SS0 7TA (1 page)
14 April 2009Return made up to 08/03/09; full list of members (3 pages)
14 April 2009Return made up to 08/03/09; full list of members (3 pages)
14 April 2009Director's change of particulars / tom branwell / 06/11/2008 (1 page)
3 April 2008Return made up to 08/03/08; full list of members (3 pages)
3 April 2008Return made up to 08/03/08; full list of members (3 pages)
28 September 2007Registered office changed on 28/09/07 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
28 September 2007Registered office changed on 28/09/07 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
20 August 2007New secretary appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
13 August 2007Secretary resigned (1 page)
13 August 2007Secretary resigned (1 page)
13 April 2007Registered office changed on 13/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
13 April 2007New director appointed (1 page)
13 April 2007New director appointed (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Registered office changed on 13/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
8 March 2007Incorporation (14 pages)
8 March 2007Incorporation (14 pages)