About

Registered Number: 05289033
Date of Incorporation: 17/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2019 (4 years and 7 months ago)
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Having been setup in 2004, Satkartar Uk Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". The organisation has one director listed as Kabatnik, Karoly at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KABATNIK, Karoly 01 June 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 September 2019
LIQ14 - N/A 18 June 2019
LIQ03 - N/A 16 October 2018
LIQ03 - N/A 11 October 2017
4.68 - Liquidator's statement of receipts and payments 18 October 2016
4.68 - Liquidator's statement of receipts and payments 16 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 April 2015
LIQ MISC OC - N/A 02 April 2015
AD01 - Change of registered office address 13 March 2015
4.68 - Liquidator's statement of receipts and payments 03 September 2014
MR04 - N/A 21 August 2014
AD01 - Change of registered office address 26 September 2013
RESOLUTIONS - N/A 25 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 25 September 2013
4.20 - N/A 25 September 2013
AR01 - Annual Return 08 July 2013
AP01 - Appointment of director 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
AP01 - Appointment of director 05 July 2013
DISS40 - Notice of striking-off action discontinued 09 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
TM01 - Termination of appointment of director 18 September 2012
TM02 - Termination of appointment of secretary 18 September 2012
AD01 - Change of registered office address 15 August 2012
AA - Annual Accounts 16 May 2012
SH01 - Return of Allotment of shares 09 May 2012
AR01 - Annual Return 15 February 2012
CH03 - Change of particulars for secretary 15 February 2012
CH01 - Change of particulars for director 15 February 2012
AP01 - Appointment of director 18 October 2011
AR01 - Annual Return 17 October 2011
AP01 - Appointment of director 16 October 2011
AD01 - Change of registered office address 27 September 2011
AR01 - Annual Return 30 June 2011
TM01 - Termination of appointment of director 30 June 2011
AR01 - Annual Return 17 December 2010
TM01 - Termination of appointment of director 17 December 2010
AD01 - Change of registered office address 07 December 2010
AA - Annual Accounts 28 September 2010
AP01 - Appointment of director 05 July 2010
AP01 - Appointment of director 05 July 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 20 October 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 17 October 2007
395 - Particulars of a mortgage or charge 23 August 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 21 December 2005
225 - Change of Accounting Reference Date 24 May 2005
NEWINC - New incorporation documents 17 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 17 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.