Company NameSanatan Financers And Real Estates Private Limited
DirectorSunil Kumar
Company StatusActive
Company Number08657712
CategoryPrivate Limited Company
Incorporation Date20 August 2013(10 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Sunil Kumar
Date of BirthJune 1952 (Born 71 years ago)
NationalityIndian
StatusCurrent
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Sackville Street
Manchester
M1 3LZ

Location

Registered Address31 Sackville Street
Manchester
M1 3LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Sunil Kumar
100.00%
Ordinary

Financials

Year2014
Net Worth-£71
Cash£395
Current Liabilities£466

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

12 September 2023Confirmation statement made on 20 August 2023 with updates (5 pages)
31 May 2023Unaudited abridged accounts made up to 31 August 2022 (9 pages)
16 November 2022Compulsory strike-off action has been discontinued (1 page)
15 November 2022First Gazette notice for compulsory strike-off (1 page)
14 November 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
23 May 2022Unaudited abridged accounts made up to 31 August 2021 (7 pages)
13 October 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
18 August 2021Administrative restoration application (3 pages)
18 August 2021Confirmation statement made on 20 August 2020 with no updates (2 pages)
18 August 2021Audited abridged accounts made up to 31 August 2020 (16 pages)
30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
14 May 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
3 October 2019Confirmation statement made on 20 August 2019 with updates (5 pages)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
10 October 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
21 May 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
23 October 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10
(3 pages)
20 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10
(3 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10
(3 pages)
30 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10
(3 pages)
30 August 2013Director's details changed for Mr Sunil Kumar on 30 August 2013 (2 pages)
30 August 2013Director's details changed for Mr Sunil Kumar on 30 August 2013 (2 pages)
20 August 2013Incorporation
Statement of capital on 2013-08-20
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 August 2013Incorporation
Statement of capital on 2013-08-20
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)