Company NameSinto Limited
Company StatusDissolved
Company Number06972219
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameSukhjinder Multani
Date of BirthMay 1992 (Born 32 years ago)
NationalityIndian
StatusClosed
Appointed20 June 2019(9 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address466 Lady Margaret Road
Southall
Middlesex
UB1 2NW
Director NameMr Pritpal Toor
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Paddocks
Weybridge
Surrey
KT13 9RJ
Director NameMrs Aarti Toor
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2010(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Paddocks
Weybridge
Surrey
KT13 9RJ
Director NameMr Rajan Wadhera
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed01 August 2012(3 years after company formation)
Appointment Duration1 year (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address464 Lady Margaret Road
Southall
Middlesex
UB1 2NW
Director NameMr Rajan Wadhera
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed01 August 2013(4 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address466 Lady Margaret Road
Southall
Middlesex
UB1 2NW
Director NameMr Amjad Ali Chaudhry
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(4 years after company formation)
Appointment Duration5 years, 10 months (resigned 20 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address466 Lady Margaret Road
Southall
Middlesex
UB1 2NW

Location

Registered Address466 Lady Margaret Road
Southall
Middlesex
UB1 2NW
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Broadway
Built Up AreaGreater London

Financials

Year2013
Net Worth-£39,168
Cash£4,405
Current Liabilities£68,434

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

29 March 2010Delivered on: 16 April 2010
Persons entitled: City and Country Properties Limited

Classification: Rent deposit deed
Secured details: £11,500.00 due or to become due from the company to the chargee.
Particulars: The credit of the deposit account in the sum of £11,500.00 see image for full details.
Outstanding

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2019Appointment of Sukhjinder Multani as a director on 20 June 2019 (2 pages)
21 June 2019Termination of appointment of Amjad Ali Chaudhry as a director on 20 June 2019 (1 page)
9 March 2019Compulsory strike-off action has been suspended (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
8 September 2018Compulsory strike-off action has been discontinued (1 page)
5 September 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
27 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017Confirmation statement made on 24 July 2016 with updates (5 pages)
20 June 2017Confirmation statement made on 24 July 2016 with updates (5 pages)
15 October 2016Compulsory strike-off action has been suspended (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
10 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 December 2014Appointment of Mr Rajan Wadhera as a director on 1 August 2013 (2 pages)
17 December 2014Termination of appointment of Rajan Wadhera as a director on 12 June 2014 (1 page)
17 December 2014Termination of appointment of Rajan Wadhera as a director on 12 June 2014 (1 page)
17 December 2014Appointment of Mr Rajan Wadhera as a director on 1 August 2013 (2 pages)
17 December 2014Appointment of Mr Rajan Wadhera as a director on 1 August 2013 (2 pages)
16 December 2014Termination of appointment of Rajan Wadhera as a director on 1 August 2013 (1 page)
16 December 2014Appointment of Mr Amjad Ali Chaudhry as a director on 1 August 2013 (2 pages)
16 December 2014Appointment of Mr Amjad Ali Chaudhry as a director on 1 August 2013 (2 pages)
16 December 2014Termination of appointment of Rajan Wadhera as a director on 1 August 2013 (1 page)
16 December 2014Appointment of Mr Amjad Ali Chaudhry as a director on 1 August 2013 (2 pages)
16 December 2014Termination of appointment of Rajan Wadhera as a director on 1 August 2013 (1 page)
19 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
19 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
26 June 2014Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
26 June 2014Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
13 May 2014Amended accounts made up to 31 July 2012 (7 pages)
13 May 2014Amended accounts made up to 31 July 2012 (7 pages)
26 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 December 2013Amended accounts made up to 31 July 2012 (7 pages)
23 December 2013Amended accounts made up to 31 July 2012 (7 pages)
12 September 2013Amended accounts made up to 31 July 2011 (7 pages)
12 September 2013Amended accounts made up to 31 July 2011 (7 pages)
22 August 2013Termination of appointment of Aarti Toor as a director (1 page)
22 August 2013Termination of appointment of Aarti Toor as a director (1 page)
22 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
22 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
8 May 2013Appointment of Mr Rajan Wadhera as a director (2 pages)
8 May 2013Appointment of Mr Rajan Wadhera as a director (2 pages)
30 April 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013Compulsory strike-off action has been discontinued (1 page)
27 April 2013Total exemption small company accounts made up to 31 July 2011 (3 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2011 (3 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
21 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
20 June 2012Registered office address changed from 46 Syon Lane Isleworth Middlesex TW7 5NQ on 20 June 2012 (1 page)
20 June 2012Registered office address changed from 46 Syon Lane Isleworth Middlesex TW7 5NQ on 20 June 2012 (1 page)
29 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
15 July 2011Full accounts made up to 31 July 2010 (5 pages)
15 July 2011Full accounts made up to 31 July 2010 (5 pages)
7 June 2011Appointment of Mrs Aarti Toor as a director (2 pages)
7 June 2011Appointment of Mrs Aarti Toor as a director (2 pages)
7 June 2011Termination of appointment of Pritpal Toor as a director (1 page)
7 June 2011Termination of appointment of Pritpal Toor as a director (1 page)
17 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
17 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 July 2009Incorporation (14 pages)
24 July 2009Incorporation (14 pages)