Company NameSanti (UK) Limited
Company StatusDissolved
Company Number08956184
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years, 1 month ago)
Dissolution Date11 June 2022 (1 year, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameAvtar Singh Bains
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address114 Lower Road
Faversham
ME13 7NN
Director NameMr Sandeep Singh Bains
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address114 Lower Road
Faversham
ME13 7NN
Director NameSarbjit Kaur Bains
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address9 Whitstable Road
Faversham
ME13 8BE

Location

Registered AddressC/O The Business Debt Advisor Trafford House
Chester Road
Old Trafford
Manchester
M32 0RS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

100 at £1Sandeep Singh Bains
66.67%
Ordinary
25 at £1Avtar Singh Bains
16.67%
Ordinary
25 at £1Sarbjit Kaur Bains
16.67%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

15 February 2016Delivered on: 23 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 June 2022Final Gazette dissolved following liquidation (1 page)
11 March 2022Return of final meeting in a creditors' voluntary winding up (26 pages)
5 January 2022Liquidators' statement of receipts and payments to 28 October 2021 (26 pages)
28 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
23 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-29
(1 page)
9 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-29
(1 page)
30 November 2020Registered office address changed from 9 Whitstable Road Faversham Kent ME13 8BE to C/O the Business Debt Advisor Trafford House Chester Road Old Trafford Manchester M32 0RS on 30 November 2020 (2 pages)
25 November 2020Statement of affairs (10 pages)
25 November 2020Appointment of a voluntary liquidator (3 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 150
(5 pages)
13 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 150
(5 pages)
23 February 2016Registration of charge 089561840001, created on 15 February 2016 (18 pages)
23 February 2016Registration of charge 089561840001, created on 15 February 2016 (18 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 150
(5 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 150
(5 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 150
(5 pages)
13 April 2015Registered office address changed from 830a Greengates Lodge Harrogate Rd Greengates Bradford West Yorkshire BD10 0RA to 9 Whitstable Road Faversham Kent ME13 8BE on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 830a Greengates Lodge Harrogate Rd Greengates Bradford West Yorkshire BD10 0RA to 9 Whitstable Road Faversham Kent ME13 8BE on 13 April 2015 (1 page)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 150
(5 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 150
(5 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 150
(5 pages)
24 March 2014Incorporation (38 pages)
24 March 2014Incorporation (38 pages)