Company NameN Sathananthan Limited
Company StatusDissolved
Company Number06787892
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)
Dissolution Date28 October 2020 (3 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Nadarajah Sathananthan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMountcrest
1 Widworthy Hays Huttonmount
Brentwood
Essex
CM13 2LN
Secretary NameMrs Pamela Headland
NationalityBritish
StatusClosed
Appointed12 January 2009(same day as company formation)
RoleSecretary
Correspondence Address"Mountcrest" 1 Widworthy Hayes
Hutton
Brentwood
Essex
CM13 2LN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1 at £1Nadarajah Sathananthan
100.00%
Ordinary

Financials

Year2014
Net Worth£177,386
Cash£159,378
Current Liabilities£30,318

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

28 October 2020Final Gazette dissolved following liquidation (1 page)
28 July 2020Return of final meeting in a members' voluntary winding up (11 pages)
8 August 2019Registered office address changed from C/O Hadleighs 27 Beechcroft Road Bushey Hertfordshire WD23 2JU to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 8 August 2019 (2 pages)
7 August 2019Appointment of a voluntary liquidator (4 pages)
7 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-24
(1 page)
7 August 2019Declaration of solvency (5 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
5 October 2018Second filing of Confirmation Statement dated 12/01/2018 (4 pages)
22 September 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
1 February 2018Confirmation statement made on 12 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 05/10/2018
(4 pages)
1 February 2018Notification of Yasodhara Sathananthan as a person with significant control on 30 January 2017 (2 pages)
1 February 2018Change of details for Dr Nadarajah Sathananthan as a person with significant control on 30 January 2017 (2 pages)
26 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
26 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
30 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1
(4 pages)
30 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
8 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
9 February 2011Registered office address changed from Mountcrest Widworthy Hayes Hutton Brentwood Essex CM13 2LN on 9 February 2011 (1 page)
9 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
9 February 2011Registered office address changed from Mountcrest Widworthy Hayes Hutton Brentwood Essex CM13 2LN on 9 February 2011 (1 page)
9 February 2011Secretary's details changed for Miss Pamela Sathananthan on 11 September 2010 (1 page)
9 February 2011Secretary's details changed for Miss Pamela Sathananthan on 11 September 2010 (1 page)
9 February 2011Registered office address changed from Mountcrest Widworthy Hayes Hutton Brentwood Essex CM13 2LN on 9 February 2011 (1 page)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Dr Nadarajah Sathananthan on 30 January 2010 (2 pages)
9 February 2010Director's details changed for Dr Nadarajah Sathananthan on 30 January 2010 (2 pages)
9 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
30 January 2009Director appointed dr nadarajah sathananthan (1 page)
30 January 2009Director appointed dr nadarajah sathananthan (1 page)
30 January 2009Secretary appointed miss pamela sathananthan (1 page)
30 January 2009Secretary appointed miss pamela sathananthan (1 page)
14 January 2009Appointment terminated director barbara kahan (1 page)
14 January 2009Appointment terminated director barbara kahan (1 page)
12 January 2009Incorporation (12 pages)
12 January 2009Incorporation (12 pages)