About

Registered Number: 06413144
Date of Incorporation: 30/10/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 2nd Floor, Hygeia House 66 College Road, Harrow, Middlesex, HA1 1BE

 

Having been setup in 2007, Santray Ltd has its registered office in Harrow, Middlesex, it's status at Companies House is "Active". We don't know the number of employees at Santray Ltd. The companies directors are Frett, Leisha Ann Joyce, Gutmann, Christoph Bernhard, Dr, Dr Fruhbeck Service Company Sa, Frey, Thomas Peter, Minger, Marcel Andre, Rubin-delanchy, Jerome, Schweiter, Werner Franz, Weiss, Katherina Eileen, Cordico Management Ag.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRETT, Leisha Ann Joyce 01 September 2016 - 1
GUTMANN, Christoph Bernhard, Dr 30 June 2015 - 1
DR FRUHBECK SERVICE COMPANY SA 30 October 2007 24 June 2008 1
FREY, Thomas Peter 08 April 2010 17 September 2012 1
MINGER, Marcel Andre 08 April 2010 30 June 2015 1
RUBIN-DELANCHY, Jerome 30 June 2015 17 February 2020 1
SCHWEITER, Werner Franz 09 July 2008 07 April 2010 1
WEISS, Katherina Eileen 22 July 2015 01 September 2016 1
CORDICO MANAGEMENT AG 24 June 2008 30 June 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 February 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 31 October 2019
AA01 - Change of accounting reference date 24 September 2019
PSC04 - N/A 02 August 2019
PSC04 - N/A 02 August 2019
PSC01 - N/A 02 August 2019
PSC01 - N/A 02 August 2019
PSC01 - N/A 02 August 2019
PSC01 - N/A 02 August 2019
PSC07 - N/A 02 August 2019
DISS40 - Notice of striking-off action discontinued 19 January 2019
CS01 - N/A 16 January 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
AA - Annual Accounts 27 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 02 November 2017
CS01 - N/A 11 November 2016
AP01 - Appointment of director 31 October 2016
TM01 - Termination of appointment of director 27 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 03 October 2015
AP01 - Appointment of director 27 July 2015
AP01 - Appointment of director 03 July 2015
AP01 - Appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 26 November 2012
TM01 - Termination of appointment of director 19 September 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 27 April 2010
AP01 - Appointment of director 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
AR01 - Annual Return 01 December 2009
CH02 - Change of particulars for corporate director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH02 - Change of particulars for corporate director 30 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 31 October 2008
287 - Change in situation or address of Registered Office 31 October 2008
225 - Change of Accounting Reference Date 01 August 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
RESOLUTIONS - N/A 29 January 2008
RESOLUTIONS - N/A 29 January 2008
NEWINC - New incorporation documents 30 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.