About

Registered Number: 04888479
Date of Incorporation: 04/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Hayvenhursts Ltd Links Business Park, Fairway House, Fortran Road, Cardiff, St Mellons, CF3 0LT,

 

Sinatras (Cardiff) Ltd was founded on 04 September 2003, it's status in the Companies House registry is set to "Active". The companies director is listed as Lamb, John Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAMB, John Andrew 17 June 2014 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 30 October 2019
DISS40 - Notice of striking-off action discontinued 21 September 2019
AD01 - Change of registered office address 19 September 2019
CS01 - N/A 19 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 22 August 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 05 July 2016
AA - Annual Accounts 20 November 2015
DISS40 - Notice of striking-off action discontinued 07 October 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AR01 - Annual Return 05 October 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 07 July 2014
AP03 - Appointment of secretary 25 June 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 04 July 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 02 October 2012
CH01 - Change of particulars for director 02 October 2012
AAMD - Amended Accounts 03 January 2012
AA - Annual Accounts 03 January 2012
AAMD - Amended Accounts 03 October 2011
AR01 - Annual Return 06 September 2011
AD01 - Change of registered office address 10 August 2011
TM02 - Termination of appointment of secretary 11 March 2011
AD01 - Change of registered office address 11 March 2011
AR01 - Annual Return 06 October 2010
CH04 - Change of particulars for corporate secretary 06 October 2010
AA - Annual Accounts 11 June 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 24 March 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 10 September 2008
363a - Annual Return 10 September 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 27 July 2006
287 - Change in situation or address of Registered Office 20 March 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 17 September 2004
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.