Company NameSintex Industries UK Limited
Company StatusDissolved
Company Number06292171
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)
Dissolution Date10 January 2017 (7 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal

Directors

Director NameAmit Dineshbhai Patel
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIndian
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleIndustrialist
Country of ResidenceIndia
Correspondence AddressVrindavan, Nr. Manali Apart
Apang Manav Mandal, Dr. V.S. Road, Vastrapur
Ahmedabad
38 0015
Director NameRahul Arunprasad Patel
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIndian
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleIndustrialist
Country of ResidenceIndia
Correspondence Address112 Sunrise Park
Opp. Drive In Cinema, Thaltej Road
Ahmedabad
38 0054
Director NameLaxmiraj Mansinhji Rathod
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIndian
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleProfessional
Country of ResidenceIndia
Correspondence Address24 Heritage Homes
Thaltej - Shilaj Road, Talavadi, Thaltej
Ahmedabad
38 0054
Secretary NameLaxmiraj Mansinhji Rathod
NationalityIndian
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address24 Heritage Homes
Thaltej - Shilaj Road, Talavadi, Thaltej
Ahmedabad
38 0054

Location

Registered AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£814,312
Cash£90,368
Current Liabilities£5,831

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2016Voluntary strike-off action has been suspended (1 page)
7 December 2016Voluntary strike-off action has been suspended (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
1 September 2016Application to strike the company off the register (3 pages)
1 September 2016Application to strike the company off the register (3 pages)
22 July 2016Full accounts made up to 31 December 2015 (11 pages)
22 July 2016Full accounts made up to 31 December 2015 (11 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,810,972
(6 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,810,972
(6 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,810,972
(6 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,810,972
(6 pages)
10 June 2015Full accounts made up to 31 December 2014 (11 pages)
10 June 2015Full accounts made up to 31 December 2014 (11 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,810,972
(6 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,810,972
(6 pages)
11 June 2014Full accounts made up to 31 December 2013 (14 pages)
11 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 June 2014Solvency statement dated 08/05/14 (1 page)
11 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 June 2014Statement of capital on 11 June 2014
  • GBP 1,810,972
(4 pages)
11 June 2014Full accounts made up to 31 December 2013 (14 pages)
11 June 2014Statement by directors (1 page)
11 June 2014Statement of capital on 11 June 2014
  • GBP 1,810,972
(4 pages)
11 June 2014Statement by directors (1 page)
11 June 2014Solvency statement dated 08/05/14 (1 page)
24 December 2013Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 24 December 2013 (1 page)
24 December 2013Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 24 December 2013 (1 page)
12 July 2013Director's details changed for Amit Dineshbhai Patel on 1 October 2009 (2 pages)
12 July 2013Director's details changed for Amit Dineshbhai Patel on 1 October 2009 (2 pages)
12 July 2013Director's details changed for Laxmiraj Mansinhji Rathod on 1 October 2009 (2 pages)
12 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
12 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
12 July 2013Director's details changed for Amit Dineshbhai Patel on 1 October 2009 (2 pages)
12 July 2013Director's details changed for Rahul Arunprasad Patel on 1 October 2009 (2 pages)
12 July 2013Director's details changed for Laxmiraj Mansinhji Rathod on 1 October 2009 (2 pages)
12 July 2013Director's details changed for Rahul Arunprasad Patel on 1 October 2009 (2 pages)
12 July 2013Director's details changed for Rahul Arunprasad Patel on 1 October 2009 (2 pages)
12 July 2013Director's details changed for Laxmiraj Mansinhji Rathod on 1 October 2009 (2 pages)
26 April 2013Full accounts made up to 31 December 2012 (11 pages)
26 April 2013Full accounts made up to 31 December 2012 (11 pages)
10 October 2012Full accounts made up to 31 December 2011 (11 pages)
10 October 2012Full accounts made up to 31 December 2011 (11 pages)
6 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
6 October 2011Full accounts made up to 31 December 2010 (12 pages)
6 October 2011Full accounts made up to 31 December 2010 (12 pages)
30 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
28 July 2010Full accounts made up to 31 December 2009 (13 pages)
28 July 2010Full accounts made up to 31 December 2009 (13 pages)
19 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
11 February 2010Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracehchurch Street London EC3V 0EH United Kingdom on 11 February 2010 (1 page)
11 February 2010Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracehchurch Street London EC3V 0EH United Kingdom on 11 February 2010 (1 page)
5 February 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 5 February 2010 (1 page)
5 February 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 5 February 2010 (1 page)
5 February 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 5 February 2010 (1 page)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
24 July 200925/06/09 no member list (3 pages)
24 July 200925/06/09 no member list (3 pages)
23 July 2009Location of register of members (1 page)
23 July 2009Location of register of members (1 page)
10 February 2009Registered office changed on 10/02/2009 from 165 queen victoria street london EC4V 4DD (1 page)
10 February 2009Registered office changed on 10/02/2009 from 165 queen victoria street london EC4V 4DD (1 page)
21 January 2009Form 123INCREASE already adjusted on resolution (1 page)
21 January 2009Form 123INCREASE already adjusted on resolution (1 page)
21 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2008Ad 05/12/08\gbp si 1058546@1=1058546\gbp ic 1452001/2510547\ (2 pages)
17 December 2008Memorandum and Articles of Association (13 pages)
17 December 2008Ad 05/12/08\gbp si 1058546@1=1058546\gbp ic 1452001/2510547\ (2 pages)
17 December 2008Memorandum and Articles of Association (13 pages)
21 July 2008Return made up to 25/06/08; full list of members (6 pages)
21 July 2008Return made up to 25/06/08; full list of members (6 pages)
28 April 2008Full accounts made up to 31 December 2007 (12 pages)
28 April 2008Full accounts made up to 31 December 2007 (12 pages)
9 April 2008Gbp nc 1453000/2906000\12/03/08 (2 pages)
9 April 2008Gbp nc 1453000/2906000\12/03/08 (2 pages)
9 April 2008Memorandum and Articles of Association (13 pages)
9 April 2008Memorandum and Articles of Association (13 pages)
9 April 2008Ad 12/03/08\gbp si 1452000@1=1452000\gbp ic 1/1452001\ (2 pages)
9 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2008Ad 12/03/08\gbp si 1452000@1=1452000\gbp ic 1/1452001\ (2 pages)
9 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
12 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
16 August 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
16 August 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
25 June 2007Incorporation (19 pages)
25 June 2007Incorporation (19 pages)