Company NameSatilauq Limited
Company StatusDissolved
Company Number06667565
CategoryPrivate Limited Company
Incorporation Date7 August 2008(15 years, 8 months ago)
Dissolution Date16 July 2012 (11 years, 9 months ago)
Previous NameQualitas People Solutions (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameColin Gerstein
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 2 Avenue Road
St Johns Wood
London
NW8 7PU
Director NameGreg McManus
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address46 Lodge Crescent
Orpington
Kent
BR6 0QF
Secretary NameMr Wayne Anthony Bailey
NationalityBritish
StatusResigned
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address44 Ryelaw Road
Church Crookham
Hampshire
GU52 6HY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 August 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Seething Lane
London
EC3N 4AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 December

Filing History

16 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2012Final Gazette dissolved following liquidation (1 page)
16 July 2012Final Gazette dissolved following liquidation (1 page)
4 May 2012Appointment of a voluntary liquidator (1 page)
4 May 2012Appointment of a voluntary liquidator (1 page)
16 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
16 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
16 September 2011Liquidators statement of receipts and payments to 9 September 2011 (5 pages)
16 September 2011Liquidators' statement of receipts and payments to 9 September 2011 (5 pages)
16 September 2011Liquidators' statement of receipts and payments to 9 September 2011 (5 pages)
16 September 2011Liquidators statement of receipts and payments to 9 September 2011 (5 pages)
20 April 2011Liquidators' statement of receipts and payments to 9 March 2011 (5 pages)
20 April 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
20 April 2011Liquidators' statement of receipts and payments to 9 March 2011 (5 pages)
20 April 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
26 March 2010Appointment of a voluntary liquidator (1 page)
26 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-10
(1 page)
26 March 2010Statement of affairs with form 4.19 (6 pages)
26 March 2010Statement of affairs with form 4.19 (6 pages)
26 March 2010Appointment of a voluntary liquidator (1 page)
17 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2010Appointment of a voluntary liquidator (1 page)
17 March 2010Appointment of a voluntary liquidator (1 page)
17 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-10
(1 page)
2 March 2010Termination of appointment of Wayne Bailey as a secretary (1 page)
2 March 2010Change of name notice (2 pages)
2 March 2010Company name changed qualitas people solutions (uk) LIMITED\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-02-16
(2 pages)
2 March 2010Company name changed qualitas people solutions (uk) LIMITED\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-02-16
(2 pages)
2 March 2010Termination of appointment of Wayne Bailey as a secretary (1 page)
2 March 2010Change of name notice (2 pages)
9 September 2009Appointment Terminated Director greg mcmanus (1 page)
9 September 2009Appointment terminated director greg mcmanus (1 page)
9 September 2009Return made up to 07/08/09; full list of members (3 pages)
9 September 2009Return made up to 07/08/09; full list of members (3 pages)
17 June 2009Accounting reference date extended from 31/12/2008 to 30/12/2009 (1 page)
17 June 2009Accounting reference date extended from 31/12/2008 to 30/12/2009 (1 page)
28 October 2008Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page)
28 October 2008Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page)
6 October 2008Registered office changed on 06/10/2008 from bkb york house empire way wembley middlesex HA9 0QL (1 page)
6 October 2008Registered office changed on 06/10/2008 from bkb york house empire way wembley middlesex HA9 0QL (1 page)
13 September 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 August 2008Memorandum and Articles of Association (16 pages)
14 August 2008Memorandum and Articles of Association (16 pages)
11 August 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
11 August 2008Secretary appointed wayne anthony bailey (1 page)
11 August 2008Secretary appointed wayne anthony bailey (1 page)
11 August 2008Appointment Terminated Director waterlow nominees LIMITED (1 page)
11 August 2008Director appointed greg mcmanus (2 pages)
11 August 2008Appointment Terminated Secretary waterlow secretaries LIMITED (1 page)
11 August 2008Director appointed greg mcmanus (2 pages)
11 August 2008Director appointed colin gerstein (2 pages)
11 August 2008Appointment terminated director waterlow nominees LIMITED (1 page)
11 August 2008Director appointed colin gerstein (2 pages)
11 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
11 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2008Incorporation (19 pages)
7 August 2008Incorporation (19 pages)