About

Registered Number: 03385564
Date of Incorporation: 12/06/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2015 (8 years and 8 months ago)
Registered Address: 33 Lower Road, Chorleywood, Hertfordshire, WD3 5LQ

 

Having been setup in 1997, Sathi Dine Ltd are based in Hertfordshire.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2015
DS01 - Striking off application by a company 12 June 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 29 March 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 24 August 2012
DS02 - Withdrawal of striking off application by a company 03 July 2012
AA - Annual Accounts 30 March 2012
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2012
DS01 - Striking off application by a company 07 March 2012
AP01 - Appointment of director 01 March 2012
TM01 - Termination of appointment of director 20 February 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 28 August 2010
CH01 - Change of particulars for director 28 August 2010
AAMD - Amended Accounts 09 July 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
AA - Annual Accounts 01 May 2009
363s - Annual Return 25 September 2008
AAMD - Amended Accounts 10 July 2008
AA - Annual Accounts 01 May 2008
AAMD - Amended Accounts 16 April 2008
363s - Annual Return 25 June 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 10 July 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 12 August 2005
RESOLUTIONS - N/A 26 April 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 12 April 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 16 July 2002
363s - Annual Return 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
AA - Annual Accounts 20 April 2001
395 - Particulars of a mortgage or charge 12 October 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 09 August 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
AA - Annual Accounts 14 April 1999
363s - Annual Return 26 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
287 - Change in situation or address of Registered Office 29 July 1997
288b - Notice of resignation of directors or secretaries 22 June 1997
288b - Notice of resignation of directors or secretaries 22 June 1997
NEWINC - New incorporation documents 12 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 05 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.