Company NameSaranac Limited
Company StatusDissolved
Company Number06787594
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Richard Graham Catherwood Smith
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2015(6 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 22 March 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address16 St. James's Street
London
SW1A 1ER
Director NameMr Ravindra Francis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address433 Romford Road
Forest Gate
London
E7 8AB
Director NameMr Subramaniam Rajeswaran
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address187 Turnpike Link
Croydon
Surrey
CR0 5NW
Director NameMs Tanvi Prafulchandra Davda
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address16 St. James's Street
London
SW1A 1ER

Location

Registered Address16 St. James's Street
London
SW1A 1ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
8 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
26 September 2018Termination of appointment of Tanvi Prafulchandra Davda as a director on 20 September 2018 (1 page)
26 September 2018Cessation of Tanvi Prafulchandra Davda as a person with significant control on 1 August 2018 (1 page)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
11 January 2017Confirmation statement made on 9 January 2017 with updates (8 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (8 pages)
15 December 2016Appointment of Ms Tanvi Prafulchandra Davda as a director on 5 December 2016 (2 pages)
15 December 2016Appointment of Ms Tanvi Prafulchandra Davda as a director on 5 December 2016 (2 pages)
26 May 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
26 May 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
18 January 2016Registered office address changed from C/O Gray Smith Salisbury House Salisbury House, Suite 704-705 29 Finsbury Circus London EC2M 7AQ England to 16 st. James's Street London SW1A 1ER on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 16 st. James's Street London SW1A 1ER England to 16 st. James's Street London SW1A 1ER on 18 January 2016 (1 page)
18 January 2016Registered office address changed from C/O Gray Smith Salisbury House Salisbury House, Suite 704-705 29 Finsbury Circus London EC2M 7AQ England to 16 st. James's Street London SW1A 1ER on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 16 st. James's Street London SW1A 1ER England to 16 st. James's Street London SW1A 1ER on 18 January 2016 (1 page)
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 August 2015Termination of appointment of Ravindra Francis as a director on 27 July 2015 (1 page)
5 August 2015Appointment of Mr Richard Graham Catherwood Smith as a director on 27 July 2015 (2 pages)
5 August 2015Termination of appointment of Subramaniam Rajeswaran as a director on 27 July 2015 (1 page)
5 August 2015Termination of appointment of Ravindra Francis as a director on 27 July 2015 (1 page)
5 August 2015Registered office address changed from 38 Upfield Croydon Surrey CR0 5DQ to C/O Gray Smith Salisbury House Salisbury House, Suite 704-705 29 Finsbury Circus London EC2M 7AQ on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Subramaniam Rajeswaran as a director on 27 July 2015 (1 page)
5 August 2015Registered office address changed from 38 Upfield Croydon Surrey CR0 5DQ to C/O Gray Smith Salisbury House Salisbury House, Suite 704-705 29 Finsbury Circus London EC2M 7AQ on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 38 Upfield Croydon Surrey CR0 5DQ to C/O Gray Smith Salisbury House Salisbury House, Suite 704-705 29 Finsbury Circus London EC2M 7AQ on 5 August 2015 (1 page)
5 August 2015Appointment of Mr Richard Graham Catherwood Smith as a director on 27 July 2015 (2 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
23 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
1 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
26 October 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
15 January 2011Director's details changed for Mr Subramaniam Rajeswaran on 23 December 2010 (2 pages)
15 January 2011Director's details changed for Mr Ravindra Francis on 23 December 2010 (2 pages)
15 January 2011Registered office address changed from 187 Turnpike Link Croydon Surrey CR0 5NW United Kingdom on 15 January 2011 (1 page)
15 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
15 January 2011Registered office address changed from 187 Turnpike Link Croydon Surrey CR0 5NW United Kingdom on 15 January 2011 (1 page)
15 January 2011Director's details changed for Mr Ravindra Francis on 23 December 2010 (2 pages)
15 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
15 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
15 January 2011Director's details changed for Mr Subramaniam Rajeswaran on 23 December 2010 (2 pages)
22 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
22 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
25 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
25 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
25 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
9 January 2009Incorporation (17 pages)
9 January 2009Incorporation (17 pages)