Company NameSativabags Wholesale Ltd
Company StatusDissolved
Company Number09043121
CategoryPrivate Limited Company
Incorporation Date16 May 2014(10 years ago)
Dissolution Date20 June 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBina Vora
Date of BirthJune 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2014(same day as company formation)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address85 Lullington Garth
London
N12 7BL
Director NameJaymini Vora
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2014(same day as company formation)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address85 Lullington Garth
London
N12 7BL

Location

Registered Address12 Lullington Garth
London
N12 7AS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Bina Vora
50.00%
Ordinary
50 at £1Jaymini Vora
50.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
24 March 2017Application to strike the company off the register (3 pages)
24 March 2017Application to strike the company off the register (3 pages)
22 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
12 August 2016Registered office address changed from 85 Lullington Garth London N12 7BL to 12 Lullington Garth London N12 7AS on 12 August 2016 (1 page)
12 August 2016Registered office address changed from 85 Lullington Garth London N12 7BL to 12 Lullington Garth London N12 7AS on 12 August 2016 (1 page)
13 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
8 September 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 100
(37 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 100
(37 pages)