Company NameSATI Vasir Management Consultancy Ltd
Company StatusDissolved
Company Number06496254
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 3 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameSati Vasir
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(same day as company formation)
RoleManagement Accounting Consulta
Correspondence AddressFlat 95 Smoothfields Court
Hibernia Road
Hounslow
Middlesex
TW3 3RJ
Secretary NameManvinder Vasir
NationalityBritish
StatusClosed
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 95 Smoothfields Court
Hibernia Road
Hounslow
Middlesex
TW3 3RJ

Location

Registered AddressFlat 95 Smoothfields Court
Hibernia Road
Hounslow
Middlesex
TW3 3RJ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Heath
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Current Liabilities£2,219

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
6 May 2011Application to strike the company off the register (3 pages)
6 May 2011Application to strike the company off the register (3 pages)
22 February 2011Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX on 22 February 2011 (1 page)
22 February 2011Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX on 22 February 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 October 2010Secretary's details changed for Manvinder Vasir on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Sati Vasir on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Sati Vasir on 11 October 2010 (2 pages)
11 October 2010Secretary's details changed for Manvinder Vasir on 11 October 2010 (2 pages)
17 June 2010Director's details changed for Sati Vasir on 17 June 2010 (2 pages)
17 June 2010Secretary's details changed for Manvinder Vasir on 17 June 2010 (1 page)
17 June 2010Secretary's details changed for Manvinder Vasir on 17 June 2010 (1 page)
17 June 2010Director's details changed for Sati Vasir on 17 June 2010 (2 pages)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
14 June 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 1
(4 pages)
14 June 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 1
(4 pages)
14 June 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 1
(4 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 May 2009Registered office changed on 07/05/2009 from 9 innovation village, cheetah road, coventry west midlands CV1 2TL (1 page)
7 May 2009Registered office changed on 07/05/2009 from 9 innovation village, cheetah road, coventry west midlands CV1 2TL (1 page)
10 February 2009Return made up to 07/02/09; full list of members (3 pages)
10 February 2009Return made up to 07/02/09; full list of members (3 pages)
3 April 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
3 April 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
7 February 2008Incorporation (22 pages)
7 February 2008Incorporation (22 pages)