Active - Proposal to Strike off
Company Information for SATORI EUROPE LIMITED
THE MILL HOUSE MILL LANE, EARLS BARTON, NORTHAMPTON, NORTHANTS, NN6 0NR,
|
Company Registration Number
04076390
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SATORI EUROPE LIMITED | ||
Legal Registered Office | ||
THE MILL HOUSE MILL LANE EARLS BARTON NORTHAMPTON NORTHANTS NN6 0NR Other companies in NN12 | ||
Previous Names | ||
|
Company Number | 04076390 | |
---|---|---|
Company ID Number | 04076390 | |
Date formed | 2000-09-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/06/2020 | |
Latest return | 22/09/2015 | |
Return next due | 20/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-05 07:09:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SATORI EUROPE LTD | Northcliffe House Young Street London W8 5EH | Active - Proposal to Strike off | Company formed on the 2022-09-08 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN AWORTH |
||
CHRISTOPHER JOHN AWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELAINE AWORTH |
Director | ||
CAROL ANNE CHAPMAN |
Director | ||
WILLIAM DAVID EVANS |
Company Secretary | ||
WILLIAM DAVID EVANS |
Director | ||
BRIAN REID |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRAVELSHADES LIMITED | Director | 2016-01-01 | CURRENT | 2007-06-13 | Active - Proposal to Strike off | |
SOFTSPRAY LIMITED | Director | 2015-01-16 | CURRENT | 2015-01-16 | Dissolved 2018-05-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Christopher John Aworth as a person with significant control on 2019-01-30 | |
CH01 | Director's details changed for Mr Christopher John Aworth on 2019-01-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN AWORTH on 2019-01-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/19 FROM Willow Bank, Plumpton End Paulerspury Northamptonshire NN12 7NJ | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE AWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE AWORTH | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Elaine Aworth on 2013-08-31 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE AWORTH / 22/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN AWORTH / 22/09/2010 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/09/09 ANNUAL RETURN FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/09/04 | |
363s | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/05/01 FROM: 12 YORK PLACE LEEDS LS1 2DS | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MILLEND LIMITED CERTIFICATE ISSUED ON 20/12/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as SATORI EUROPE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |