About

Registered Number: 03169523
Date of Incorporation: 04/03/1996 (28 years and 1 month ago)
Company Status: Liquidation
Registered Address: Gladstone House 77-79 High Street, Egham, Surrey, TW20 9HY

 

Saturn Architectural Ltd was registered on 04 March 1996. We don't currently know the number of employees at this business. The company has 3 directors listed as Beckett, Andrew Donald, Cox, Marcia Christine, Sanderson, Nicholas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKETT, Andrew Donald 31 March 2006 - 1
COX, Marcia Christine 04 March 1996 15 August 1997 1
SANDERSON, Nicholas 01 January 2004 28 November 2005 1

Filing History

Document Type Date
LIQ14 - N/A 21 August 2020
LIQ03 - N/A 02 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 03 April 2019
LIQ10 - N/A 03 April 2019
LIQ03 - N/A 22 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 06 March 2018
LIQ10 - N/A 06 March 2018
LIQ03 - N/A 08 September 2017
4.68 - Liquidator's statement of receipts and payments 06 September 2016
4.68 - Liquidator's statement of receipts and payments 27 October 2015
4.68 - Liquidator's statement of receipts and payments 21 October 2014
3.6 - Abstract of receipt and payments in receivership 03 October 2014
3.6 - Abstract of receipt and payments in receivership 23 April 2014
4.68 - Liquidator's statement of receipts and payments 21 October 2013
3.6 - Abstract of receipt and payments in receivership 11 October 2013
3.6 - Abstract of receipt and payments in receivership 11 October 2013
4.68 - Liquidator's statement of receipts and payments 27 September 2012
3.6 - Abstract of receipt and payments in receivership 03 August 2012
RESOLUTIONS - N/A 30 August 2011
4.20 - N/A 30 August 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 30 August 2011
AD01 - Change of registered office address 10 August 2011
LQ01 - Notice of appointment of receiver or manager 12 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
CH03 - Change of particulars for secretary 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA01 - Change of accounting reference date 30 June 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 01 February 2010
DISS40 - Notice of striking-off action discontinued 04 July 2009
363a - Annual Return 03 July 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 14 March 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 29 March 2007
AA - Annual Accounts 17 January 2007
288b - Notice of resignation of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 April 2006
RESOLUTIONS - N/A 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
395 - Particulars of a mortgage or charge 12 April 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 01 February 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
RESOLUTIONS - N/A 19 April 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 15 May 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
395 - Particulars of a mortgage or charge 28 January 2004
395 - Particulars of a mortgage or charge 19 December 2003
395 - Particulars of a mortgage or charge 19 December 2003
AA - Annual Accounts 17 December 2003
395 - Particulars of a mortgage or charge 01 May 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 13 December 2001
395 - Particulars of a mortgage or charge 09 June 2001
395 - Particulars of a mortgage or charge 09 June 2001
395 - Particulars of a mortgage or charge 31 May 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 22 January 2001
RESOLUTIONS - N/A 09 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 January 2001
363s - Annual Return 14 April 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 30 March 1998
AA - Annual Accounts 16 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
363s - Annual Return 01 April 1997
288 - N/A 05 June 1996
CERTNM - Change of name certificate 08 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 May 1996
288 - N/A 11 March 1996
NEWINC - New incorporation documents 04 March 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2006 Outstanding

N/A

Third party legal charge 22 January 2004 Outstanding

N/A

Third party legal charge 04 December 2003 Outstanding

N/A

Third party legal charge 04 December 2003 Outstanding

N/A

Third party legal charge 25 April 2003 Outstanding

N/A

Legal mortgage 23 May 2001 Outstanding

N/A

Legal mortgage 23 May 2001 Outstanding

N/A

Charge 23 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.