About

Registered Number: 04590582
Date of Incorporation: 14/11/2002 (21 years and 7 months ago)
Company Status: Liquidation
Registered Address: A1, Mountbatten Business Park, Jackson Close Portsmouth, Hampshire, PO6 1US

 

Saniflex Uk Ltd was founded on 14 November 2002 with its registered office in Hampshire, it's status in the Companies House registry is set to "Liquidation". The companies directors are listed as Champion, Vincent Denis, Valente, Sandra, Valente, Giorgio at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMPION, Vincent Denis 06 April 2007 - 1
VALENTE, Giorgio 14 November 2002 06 March 2008 1
Secretary Name Appointed Resigned Total Appointments
VALENTE, Sandra 14 November 2002 23 April 2008 1

Filing History

Document Type Date
COCOMP - Order to wind up 18 July 2012
DISS16(SOAS) - N/A 07 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
DISS16(SOAS) - N/A 14 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
CH01 - Change of particulars for director 19 January 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 07 June 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
287 - Change in situation or address of Registered Office 10 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 27 May 2005
363s - Annual Return 26 November 2004
395 - Particulars of a mortgage or charge 18 October 2004
AA - Annual Accounts 26 August 2004
RESOLUTIONS - N/A 21 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2004
123 - Notice of increase in nominal capital 21 July 2004
395 - Particulars of a mortgage or charge 25 February 2004
363s - Annual Return 21 November 2003
225 - Change of Accounting Reference Date 14 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
NEWINC - New incorporation documents 14 November 2002

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 13 October 2004 Fully Satisfied

N/A

Fixed and floating charge 09 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.