About

Registered Number: 04035694
Date of Incorporation: 18/07/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2016 (7 years and 9 months ago)
Registered Address: 68 Ship Street, Brighton, East Sussex, BN1 1AE

 

Saturn Corporation (UK) Ltd was registered on 18 July 2000. We don't currently know the number of employees at the organisation. There are 3 directors listed as Yost, Fielding W, Brown, Lolita V, Ballenger, Martha P for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOST, Fielding W 22 August 2000 - 1
BALLENGER, Martha P 22 August 2000 31 August 2004 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Lolita V 31 July 2000 05 November 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2016
4.43 - Notice of final meeting of creditors 24 May 2016
LIQ MISC - N/A 15 October 2015
F10.2 - N/A 25 September 2014
1.4 - Notice of completion of voluntary arrangement 09 September 2014
AD01 - Change of registered office address 08 September 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 05 September 2014
COCOMP - Order to wind up 05 September 2014
AD01 - Change of registered office address 02 September 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 September 2014
1.1 - Report of meeting approving voluntary arrangement 03 July 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 09 March 2011
TM02 - Termination of appointment of secretary 27 January 2011
AR01 - Annual Return 06 October 2010
CH03 - Change of particulars for secretary 05 October 2010
CH01 - Change of particulars for director 05 October 2010
SH01 - Return of Allotment of shares 09 July 2010
RESOLUTIONS - N/A 29 June 2010
CC04 - Statement of companies objects 29 June 2010
MISC - Miscellaneous document 14 May 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
DISS40 - Notice of striking-off action discontinued 08 May 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 07 February 2008
363s - Annual Return 15 August 2007
AA - Annual Accounts 17 July 2007
363s - Annual Return 28 July 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 24 March 2006
287 - Change in situation or address of Registered Office 02 August 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 05 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 February 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 13 August 2001
225 - Change of Accounting Reference Date 17 May 2001
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
CERTNM - Change of name certificate 29 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2000
287 - Change in situation or address of Registered Office 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
RESOLUTIONS - N/A 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
287 - Change in situation or address of Registered Office 24 July 2000
NEWINC - New incorporation documents 18 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.