Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANTOSHI DESIGN LIMITED
Company Information for

SANTOSHI DESIGN LIMITED

RICKMANSWORTH, HERTFORDSHIRE, WD3,
Company Registration Number
07378189
Private Limited Company
Dissolved

Dissolved 2016-04-11

Company Overview

About Santoshi Design Ltd
SANTOSHI DESIGN LIMITED was founded on 2010-09-16 and had its registered office in Rickmansworth. The company was dissolved on the 2016-04-11 and is no longer trading or active.

Key Data
Company Name
SANTOSHI DESIGN LIMITED
 
Legal Registered Office
RICKMANSWORTH
HERTFORDSHIRE
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of SANTOSHI DESIGN LIMITED

Current Directors
Officer Role Date Appointed
MACRAE SECRETARIES LIMITED
Company Secretary 2010-09-16
PRITEN PATEL
Director 2010-10-04
PRITEN PATEL
Director 2010-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
RAVI GOONESENA
Director 2010-09-16 2010-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACRAE SECRETARIES LIMITED G ENTERTAINMENT RACING CLUB LIMITED Company Secretary 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED G ENTERTAINMENT SPORTS LIMITED Company Secretary 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED 77NOMINEES LIMITED Company Secretary 2016-02-26 CURRENT 2016-02-26 Active
MACRAE SECRETARIES LIMITED HUQQA RESTAURANTS UK LIMITED Company Secretary 2015-11-18 CURRENT 2015-11-18 Dissolved 2016-10-11
MACRAE SECRETARIES LIMITED PROVIDENCE BONDS II PLC Company Secretary 2015-04-20 CURRENT 2015-04-20 Dissolved 2017-11-15
MACRAE SECRETARIES LIMITED CROWDSTACKER CORPORATE SERVICES LIMITED Company Secretary 2015-03-04 CURRENT 2015-03-04 Active
MACRAE SECRETARIES LIMITED MACRAE TRUSTEES LIMITED Company Secretary 2014-11-27 CURRENT 2014-11-27 Active
MACRAE SECRETARIES LIMITED GOLDEX TECHNOLOGIES LIMITED Company Secretary 2014-10-06 CURRENT 2014-10-06 Liquidation
MACRAE SECRETARIES LIMITED PROVIDENCE BONDS PLC Company Secretary 2014-09-15 CURRENT 2014-09-15 Dissolved 2017-11-15
MACRAE SECRETARIES LIMITED CNG INVESTMENTS LTD Company Secretary 2014-06-06 CURRENT 2014-06-06 Dissolved 2015-10-06
MACRAE SECRETARIES LIMITED MOBIROCK LIMITED Company Secretary 2014-04-29 CURRENT 2014-04-29 Dissolved 2016-06-21
MACRAE SECRETARIES LIMITED J & H SHIPPING LIMITED Company Secretary 2014-04-01 CURRENT 2014-04-01 Dissolved 2016-11-15
MACRAE SECRETARIES LIMITED SECURED ENERGY BONDS II PLC Company Secretary 2014-03-27 CURRENT 2014-03-27 Dissolved 2015-11-03
MACRAE SECRETARIES LIMITED MI6APP LIMITED Company Secretary 2014-03-11 CURRENT 2013-05-02 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED SOBEAUTIFLO LIMITED Company Secretary 2014-02-20 CURRENT 2014-02-20 Active
MACRAE SECRETARIES LIMITED SIMIT SARAYI UK LTD Company Secretary 2014-02-04 CURRENT 2014-02-04 Liquidation
MACRAE SECRETARIES LIMITED LAST MESSAGES LIMITED Company Secretary 2014-01-17 CURRENT 2014-01-17 Dissolved 2016-03-01
MACRAE SECRETARIES LIMITED COOWRY LTD Company Secretary 2013-10-01 CURRENT 2013-05-10 Active
MACRAE SECRETARIES LIMITED SECURED ENERGY BONDS PLC Company Secretary 2013-09-30 CURRENT 2013-09-30 Liquidation
MACRAE SECRETARIES LIMITED BLACK SWAN DATA LTD Company Secretary 2013-07-01 CURRENT 2011-05-17 Active
MACRAE SECRETARIES LIMITED D A STAUER LIMITED Company Secretary 2013-05-14 CURRENT 2013-05-14 Dissolved 2017-04-04
MACRAE SECRETARIES LIMITED OMNIS GLOBAL INVESTMENTS LIMITED Company Secretary 2013-05-01 CURRENT 2013-05-01 Dissolved 2016-06-14
MACRAE SECRETARIES LIMITED BLACK SNAKE LIMITED Company Secretary 2013-02-12 CURRENT 2013-02-12 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED J & H SALES INTERNATIONAL HOLDINGS LIMITED Company Secretary 2013-01-31 CURRENT 2013-01-31 Dissolved 2015-07-28
MACRAE SECRETARIES LIMITED SOCIAL NOISE LIMITED Company Secretary 2012-10-23 CURRENT 2012-10-23 Dissolved 2017-04-11
MACRAE SECRETARIES LIMITED INDORICA RESOURCES LIMITED Company Secretary 2012-04-04 CURRENT 2012-04-04 Dissolved 2015-11-17
MACRAE SECRETARIES LIMITED INDORICA HOLDINGS LIMITED Company Secretary 2012-04-03 CURRENT 2012-04-03 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED 230 PRODUCTIONS LIMITED Company Secretary 2011-12-13 CURRENT 2011-12-13 Dissolved 2017-10-03
MACRAE SECRETARIES LIMITED PURPLE ZONE OPERATIONS LIMITED Company Secretary 2011-07-18 CURRENT 2010-01-21 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED HIYALIFE LIMITED Company Secretary 2011-06-15 CURRENT 2011-06-15 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED SIBYLLA LIMITED Company Secretary 2010-12-13 CURRENT 2010-12-13 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED UNITED FIRST PARTNERS UK LIMITED Company Secretary 2010-09-01 CURRENT 2009-06-22 Active
MACRAE SECRETARIES LIMITED EWM (LONDON) LIMITED Company Secretary 2010-01-27 CURRENT 2010-01-27 Dissolved 2017-07-04
MACRAE SECRETARIES LIMITED GO FINANCE LTD Company Secretary 2009-11-26 CURRENT 2007-06-19 Active
MACRAE SECRETARIES LIMITED LAFONE CAPITAL LIMITED Company Secretary 2009-11-23 CURRENT 2009-11-23 Dissolved 2016-02-16
MACRAE SECRETARIES LIMITED PICCADILLY GLOBAL CONSULTING LIMITED Company Secretary 2009-11-02 CURRENT 2009-11-02 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED GOLDSMITH GLOBAL CORPORATION LIMITED Company Secretary 2009-10-29 CURRENT 2009-10-29 Active
MACRAE SECRETARIES LIMITED MGN GLOBAL SOLUTIONS LIMITED Company Secretary 2009-10-25 CURRENT 2009-10-25 Active
MACRAE SECRETARIES LIMITED THE SHOW 4 KIDS LIMITED Company Secretary 2008-08-29 CURRENT 2008-08-29 Active
MACRAE SECRETARIES LIMITED 77PARTNERSHIP LIMITED Company Secretary 2008-03-19 CURRENT 2008-03-19 Active
MACRAE SECRETARIES LIMITED OMNIS GLOBAL LIMITED Company Secretary 2007-11-07 CURRENT 2007-11-07 Dissolved 2016-07-12
MACRAE SECRETARIES LIMITED SCHNEIDER GP1 LIMITED Company Secretary 2006-06-27 CURRENT 2004-01-14 Dissolved 2015-08-25
MACRAE SECRETARIES LIMITED SCHNEIDER GP2 LIMITED Company Secretary 2006-06-27 CURRENT 2003-12-29 Dissolved 2015-08-25
MACRAE SECRETARIES LIMITED SW1 INVESTORS LIMITED Company Secretary 2006-06-27 CURRENT 1997-12-09 Liquidation
MACRAE SECRETARIES LIMITED LINER MANUFACTURING LIMITED Company Secretary 2006-03-21 CURRENT 1936-03-20 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED JAKALA UK LIMITED Company Secretary 2003-11-21 CURRENT 2003-11-21 Active
MACRAE SECRETARIES LIMITED 77FINANCE LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Dissolved 2013-08-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-04-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-03-061.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2014-11-214.20STATEMENT OF AFFAIRS/4.19
2014-11-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 2ND FLOOR BERKELEY SQUARE HOUSE MAYFAIR LONDON W1J 6BD
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 138.12
2014-08-01AR0107/07/14 FULL LIST
2014-06-23SH0128/02/14 STATEMENT OF CAPITAL GBP 113.64
2014-05-19AA31/12/13 TOTAL EXEMPTION FULL
2014-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRITEN PATEL / 15/05/2014
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRITEN PATEL / 15/05/2014
2014-04-291.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2013-08-06AR0107/07/13 FULL LIST
2013-08-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACRAE SECRETARIES LIMITED / 24/06/2013
2013-08-05AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-25AR0107/07/12 FULL LIST
2012-06-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-20SH02SUB-DIVISION 27/08/11
2012-02-16SH0128/08/11 STATEMENT OF CAPITAL GBP 113.64
2012-01-06AA01PREVEXT FROM 30/09/2011 TO 31/12/2011
2011-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2011 FROM 59 LAFONE STREET SHAD THAMES LONDON SE1 2LX
2011-07-08AR0107/07/11 FULL LIST
2010-10-19AR0108/10/10 FULL LIST
2010-10-18AP01DIRECTOR APPOINTED MR PRITEN PATEL
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RAVI GOONESENA
2010-10-18AP01DIRECTOR APPOINTED MR PRITEN PATEL
2010-09-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-09-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to SANTOSHI DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-06
Appointment of Liquidators2014-11-17
Resolutions for Winding-up2014-11-17
Meetings of Creditors2014-10-27
Fines / Sanctions
No fines or sanctions have been issued against SANTOSHI DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SANTOSHI DESIGN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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

Intangible Assets
Patents
We have not found any records of SANTOSHI DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANTOSHI DESIGN LIMITED
Trademarks
We have not found any records of SANTOSHI DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANTOSHI DESIGN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as SANTOSHI DESIGN LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where SANTOSHI DESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySANTOSHI DESIGN LIMITEDEvent Date2014-11-12
Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySANTOSHI DESIGN LIMITEDEvent Date2014-11-12
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 TypeFinal Meetings
Defending partySANTOSHI DESIGN LIMITEDEvent Date2014-11-12
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 TypeMeetings of Creditors
Defending partySANTOSHI DESIGN LIMITEDEvent Date2014-10-21
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 TypePetitions to Wind Up (Companies)
Defending partyEvent Date2009-10-16
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANTOSHI DESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SANTOSHI DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.