SANTOS & MOWEN LIMITED

Register to unlock more data on OkredoRegister

SANTOS & MOWEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03881803

Incorporation date

23/11/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Beasley'S Yard, 126a High Street, Uxbridge, Middlesex UB8 1JTCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1999)
dot icon20/01/2015
Final Gazette dissolved following liquidation
dot icon20/10/2014
Return of final meeting in a creditors' voluntary winding up
dot icon24/06/2014
Liquidators' statement of receipts and payments to 2014-05-03
dot icon03/07/2012
Liquidators' statement of receipts and payments to 2012-05-03
dot icon09/08/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/05/2011
Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA on 2011-05-23
dot icon22/05/2011
Appointment of a voluntary liquidator
dot icon12/05/2011
Statement of affairs with form 4.19
dot icon12/05/2011
Resolutions
dot icon11/04/2011
Appointment of Mr Mauricio Gilmar Lima De Aguiar as a director
dot icon28/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon11/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/01/2010
Termination of appointment of Robin Hancox as a director
dot icon23/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon23/12/2009
Director's details changed for Robin Hancox on 2009-12-24
dot icon23/12/2009
Secretary's details changed for Morten Westergaard on 2009-12-24
dot icon23/12/2009
Director's details changed for Mr Kim Bottger on 2009-12-24
dot icon20/12/2009
Annual return made up to 2008-11-24 with full list of shareholders
dot icon17/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/01/2009
Registered office changed on 31/01/2009 from 10 earlham street london WC2H 9LN
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/12/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon01/12/2008
Registered office changed on 02/12/2008 from coopers house 65 wingletye lane hornchurch essex RM11 3AT
dot icon21/01/2008
Director resigned
dot icon21/01/2008
Secretary resigned;director resigned
dot icon21/01/2008
Director resigned
dot icon21/01/2008
New secretary appointed
dot icon21/01/2008
New director appointed
dot icon21/01/2008
New director appointed
dot icon21/01/2008
Registered office changed on 22/01/08 from: c/o uk management accountancy lt 36 alie street london E1 8DA
dot icon12/12/2007
Return made up to 24/11/07; full list of members
dot icon12/12/2007
Return made up to 24/11/06; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/11/2007
Registered office changed on 20/11/07 from: 13 david mews porter street london W1U 6EQ
dot icon21/10/2007
Director's particulars changed
dot icon04/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/01/2006
Return made up to 24/11/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/01/2005
Return made up to 24/11/04; full list of members
dot icon15/08/2004
Return made up to 24/11/03; full list of members
dot icon07/01/2004
Registered office changed on 08/01/04 from: 53 paddington street london W1U 4HT
dot icon05/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/04/2003
Particulars of mortgage/charge
dot icon07/04/2003
Return made up to 24/11/02; full list of members
dot icon20/02/2003
Particulars of mortgage/charge
dot icon23/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon26/11/2002
Particulars of mortgage/charge
dot icon26/11/2002
Auditor's resignation
dot icon08/10/2002
Registered office changed on 09/10/02 from: acre house 11-15 william road london NW1 3ER
dot icon26/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon16/12/2001
Secretary's particulars changed;director's particulars changed
dot icon03/12/2001
Return made up to 24/11/01; full list of members
dot icon08/05/2001
Return made up to 24/11/00; full list of members
dot icon30/04/2001
Secretary's particulars changed;director's particulars changed
dot icon16/04/2001
Ad 27/10/00--------- £ si 99@1=99 £ ic 1/100
dot icon22/02/2001
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon16/04/2000
Certificate of change of name
dot icon29/02/2000
Secretary resigned
dot icon29/02/2000
New secretary appointed;new director appointed
dot icon14/02/2000
Particulars of mortgage/charge
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon08/02/2000
Director resigned
dot icon23/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naylor, Claire Louise
Nominee Director
23/11/1999 - 14/12/1999
28
LAWSON (LONDON) LIMITED
Nominee Secretary
23/11/1999 - 14/12/1999
300
Hancox, Robin
Director
29/11/2007 - 31/12/2008
-
Bottger, Kim
Director
29/11/2007 - Present
16
Westergaard, Morten
Secretary
29/11/2007 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SANTOS & MOWEN LIMITED

SANTOS & MOWEN LIMITED is an(a) Dissolved company incorporated on 23/11/1999 with the registered office located at 3 Beasley'S Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SANTOS & MOWEN LIMITED?

toggle

SANTOS & MOWEN LIMITED is currently Dissolved. It was registered on 23/11/1999 and dissolved on 20/01/2015.

Where is SANTOS & MOWEN LIMITED located?

toggle

SANTOS & MOWEN LIMITED is registered at 3 Beasley'S Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT.

What does SANTOS & MOWEN LIMITED do?

toggle

SANTOS & MOWEN LIMITED operates in the Retail sale of clothing (52.42 - SIC 2003) sector.

What is the latest filing for SANTOS & MOWEN LIMITED?

toggle

The latest filing was on 20/01/2015: Final Gazette dissolved following liquidation.