Dissolved 2016-04-11
Company Information for SANTOSHI DESIGN LIMITED
RICKMANSWORTH, HERTFORDSHIRE, WD3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-04-11 |
Company Name | |
---|---|
SANTOSHI DESIGN LIMITED | |
Legal Registered Office | |
RICKMANSWORTH HERTFORDSHIRE | |
Company Number | 07378189 | |
---|---|---|
Date formed | 2010-09-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-04-11 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2016-04-29 02:51:58 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MACRAE SECRETARIES LIMITED |
||
PRITEN PATEL |
||
PRITEN PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAVI GOONESENA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G ENTERTAINMENT RACING CLUB LIMITED | Company Secretary | 2016-09-20 | CURRENT | 2016-09-20 | Active - Proposal to Strike off | |
G ENTERTAINMENT SPORTS LIMITED | Company Secretary | 2016-09-20 | CURRENT | 2016-09-20 | Active - Proposal to Strike off | |
77NOMINEES LIMITED | Company Secretary | 2016-02-26 | CURRENT | 2016-02-26 | Active - Proposal to Strike off | |
HUQQA RESTAURANTS UK LIMITED | Company Secretary | 2015-11-18 | CURRENT | 2015-11-18 | Dissolved 2016-10-11 | |
PROVIDENCE BONDS II PLC | Company Secretary | 2015-04-20 | CURRENT | 2015-04-20 | Dissolved 2017-11-15 | |
CROWDSTACKER CORPORATE SERVICES LIMITED | Company Secretary | 2015-03-04 | CURRENT | 2015-03-04 | Active | |
MACRAE TRUSTEES LIMITED | Company Secretary | 2014-11-27 | CURRENT | 2014-11-27 | Active | |
GOLDEX TECHNOLOGIES LIMITED | Company Secretary | 2014-10-06 | CURRENT | 2014-10-06 | Liquidation | |
PROVIDENCE BONDS PLC | Company Secretary | 2014-09-15 | CURRENT | 2014-09-15 | Dissolved 2017-11-15 | |
CNG INVESTMENTS LTD | Company Secretary | 2014-06-06 | CURRENT | 2014-06-06 | Dissolved 2015-10-06 | |
MOBIROCK LIMITED | Company Secretary | 2014-04-29 | CURRENT | 2014-04-29 | Dissolved 2016-06-21 | |
J & H SHIPPING LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2016-11-15 | |
SECURED ENERGY BONDS II PLC | Company Secretary | 2014-03-27 | CURRENT | 2014-03-27 | Dissolved 2015-11-03 | |
MI6APP LIMITED | Company Secretary | 2014-03-11 | CURRENT | 2013-05-02 | Active - Proposal to Strike off | |
SOBEAUTIFLO LIMITED | Company Secretary | 2014-02-20 | CURRENT | 2014-02-20 | Active - Proposal to Strike off | |
SIMIT SARAYI UK LTD | Company Secretary | 2014-02-04 | CURRENT | 2014-02-04 | Liquidation | |
LAST MESSAGES LIMITED | Company Secretary | 2014-01-17 | CURRENT | 2014-01-17 | Dissolved 2016-03-01 | |
COOWRY LTD | Company Secretary | 2013-10-01 | CURRENT | 2013-05-10 | Active | |
SECURED ENERGY BONDS PLC | Company Secretary | 2013-09-30 | CURRENT | 2013-09-30 | Liquidation | |
BLACK SWAN DATA LTD | Company Secretary | 2013-07-01 | CURRENT | 2011-05-17 | Active | |
D A STAUER LIMITED | Company Secretary | 2013-05-14 | CURRENT | 2013-05-14 | Dissolved 2017-04-04 | |
OMNIS GLOBAL INVESTMENTS LIMITED | Company Secretary | 2013-05-01 | CURRENT | 2013-05-01 | Dissolved 2016-06-14 | |
BLACK SNAKE LIMITED | Company Secretary | 2013-02-12 | CURRENT | 2013-02-12 | Active - Proposal to Strike off | |
J & H SALES INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2013-01-31 | CURRENT | 2013-01-31 | Dissolved 2015-07-28 | |
SOCIAL NOISE LIMITED | Company Secretary | 2012-10-23 | CURRENT | 2012-10-23 | Dissolved 2017-04-11 | |
INDORICA RESOURCES LIMITED | Company Secretary | 2012-04-04 | CURRENT | 2012-04-04 | Dissolved 2015-11-17 | |
INDORICA HOLDINGS LIMITED | Company Secretary | 2012-04-03 | CURRENT | 2012-04-03 | Active - Proposal to Strike off | |
230 PRODUCTIONS LIMITED | Company Secretary | 2011-12-13 | CURRENT | 2011-12-13 | Dissolved 2017-10-03 | |
PURPLE ZONE OPERATIONS LIMITED | Company Secretary | 2011-07-18 | CURRENT | 2010-01-21 | Active - Proposal to Strike off | |
HIYALIFE LIMITED | Company Secretary | 2011-06-15 | CURRENT | 2011-06-15 | Active - Proposal to Strike off | |
SIBYLLA LIMITED | Company Secretary | 2010-12-13 | CURRENT | 2010-12-13 | Active - Proposal to Strike off | |
UNITED FIRST PARTNERS UK LIMITED | Company Secretary | 2010-09-01 | CURRENT | 2009-06-22 | Active | |
EWM (LONDON) LIMITED | Company Secretary | 2010-01-27 | CURRENT | 2010-01-27 | Dissolved 2017-07-04 | |
GO FINANCE LTD | Company Secretary | 2009-11-26 | CURRENT | 2007-06-19 | Active | |
LAFONE CAPITAL LIMITED | Company Secretary | 2009-11-23 | CURRENT | 2009-11-23 | Dissolved 2016-02-16 | |
PICCADILLY GLOBAL CONSULTING LIMITED | Company Secretary | 2009-11-02 | CURRENT | 2009-11-02 | Active - Proposal to Strike off | |
GOLDSMITH GLOBAL CORPORATION LIMITED | Company Secretary | 2009-10-29 | CURRENT | 2009-10-29 | Active | |
MGN GLOBAL SOLUTIONS LIMITED | Company Secretary | 2009-10-25 | CURRENT | 2009-10-25 | Active | |
THE SHOW 4 KIDS LIMITED | Company Secretary | 2008-08-29 | CURRENT | 2008-08-29 | Active | |
77PARTNERSHIP LIMITED | Company Secretary | 2008-03-19 | CURRENT | 2008-03-19 | Active | |
OMNIS GLOBAL LIMITED | Company Secretary | 2007-11-07 | CURRENT | 2007-11-07 | Dissolved 2016-07-12 | |
SCHNEIDER GP1 LIMITED | Company Secretary | 2006-06-27 | CURRENT | 2004-01-14 | Dissolved 2015-08-25 | |
SCHNEIDER GP2 LIMITED | Company Secretary | 2006-06-27 | CURRENT | 2003-12-29 | Dissolved 2015-08-25 | |
SW1 INVESTORS LIMITED | Company Secretary | 2006-06-27 | CURRENT | 1997-12-09 | Liquidation | |
LINER MANUFACTURING LIMITED | Company Secretary | 2006-03-21 | CURRENT | 1936-03-20 | Active - Proposal to Strike off | |
JAKALA UK LIMITED | Company Secretary | 2003-11-21 | CURRENT | 2003-11-21 | Active | |
77FINANCE LIMITED | Company Secretary | 2003-11-20 | CURRENT | 2003-11-20 | Dissolved 2013-08-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 2ND FLOOR BERKELEY SQUARE HOUSE MAYFAIR LONDON W1J 6BD | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 138.12 | |
AR01 | 07/07/14 FULL LIST | |
SH01 | 28/02/14 STATEMENT OF CAPITAL GBP 113.64 | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRITEN PATEL / 15/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRITEN PATEL / 15/05/2014 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AR01 | 07/07/13 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACRAE SECRETARIES LIMITED / 24/06/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
SH02 | SUB-DIVISION 27/08/11 | |
SH01 | 28/08/11 STATEMENT OF CAPITAL GBP 113.64 | |
AA01 | PREVEXT FROM 30/09/2011 TO 31/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2011 FROM 59 LAFONE STREET SHAD THAMES LONDON SE1 2LX | |
AR01 | 07/07/11 FULL LIST | |
AR01 | 08/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PRITEN PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAVI GOONESENA | |
AP01 | DIRECTOR APPOINTED MR PRITEN PATEL | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-11-06 |
Appointment of Liquidators | 2014-11-17 |
Resolutions for Winding-up | 2014-11-17 |
Meetings of Creditors | 2014-10-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SANTOSHI DESIGN LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as SANTOSHI DESIGN LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SANTOSHI DESIGN LIMITED | Event Date | 2014-11-12 |
Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SANTOSHI DESIGN LIMITED | Event Date | 2014-11-12 |
At a General Meeting of the above named company duly convened and held at Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA , on 12 November 2014 , the following resolutions, were duly passed as a special and an ordinary resolution, respectively: 1. That it has been resolved by special resolution that the Company be wound up voluntarily. 2. That Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE be appointed Liquidator of the Company for the purposes of the winding up. At the subsequent Meeting of Creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Bijal Shah as Liquidator. Bijal Shah (IP number 8717) of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE was appointed Liquidator of the Company on 12 November 2014. Further information about this case is available from Neil Hammond-Jarvis at the offices of RE10 (South East) Limited on neil@re10.eu or at 020 8315 7430. Priten Patel , Chairman of Both Meetings : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SANTOSHI DESIGN LIMITED | Event Date | 2014-11-12 |
NOTICE IS HEREBY GIVEN that a final meeting of the members of Santoshi Design Limited will be held at 2.00 pm on 6 January 2016, to be followed at 2.15 pm on the same day by a meeting of the creditors of the company. The meetings will be held at 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors' meeting: 1. That the Liquidator's final report and receipts and payments account be approved. 2. That the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE no later than 12 noon on the working day immediately before the meetings. Office Holder Details: Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . Date of Appointment: 12 November 2014 . Further information about this case is available from Chloe Fortucci at the offices of RE10 (South East) Limited on 020 8315 7430 or at chloe@re10.eu. Bijal Shah , Liquidator | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SANTOSHI DESIGN LIMITED | Event Date | 2014-10-21 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA on 12 November 2014 at 11.15 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE no later than 12 noon on the business day immediately preceding the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioner calling the Meeting: Bijal Shah Address of Insolvency Practitioner: 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE IP Number: 8717 Contact Name: Neil Hammond-Jarvis Email address: neil@re10.eu Telephone Number: 020 8315 7430 Mr Priten Patel , Director : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2009-10-16 | |
Notice is hereby given that on 29 September 2009 a Note by Susan Margaret Gerard, Bowdeen Old School, Bowden, Melrose TD6 0ST was presented to the Sheriff of Lothian and Borders at Edinburgh in the Petition by Water Tower Restaurant Limited for the winding up of Damhead Holdings Limited, a company incorporated under the Companies Acts and having its registered office at 32A Damhead, Old Pentland Road, Edinburgh EH10 7EA (“the Company”) craving the court that the said Susan Margaret Gerard be sisted in place of said Watertower Restaurant Limited and thereafter that the Company be wound up by the Court and that an Interim Liquidator be appointed; in which Note the Sheriff at Edinburgh by Interlocutor dated 29 September 2009 appointed the said Susan Margaret Gerard be sisted in place of Watertower Restaurant Limited and appointed all persons having an interest to lodge Answers thereto in the hands of the Sheriff Clerk at Edinburgh within eight days after intimation service and advertisement; and in the meantime appointed Nicholas Robinson, Practiser Business Recovery & Insolvency Services, 4 Burns Drive, Wemyss Bay, Renfrewshire PA18 6BY to be Provisional Liquidator of the Company with the powers specified in part 2 of Schedule 4 to the Insolvency Act 1986; all of which notice is hereby given. James S Lloyd , Solicitor Harper Macleod , The Ca’d’oro, 45 Gordon Street, Glasgow G1 3PE. Agent for the Petitioner. | |||
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. |