SANTYPE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

SANTYPE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00360341

Incorporation date

04/04/1940

Size

Total Exemption Small

Contacts

Registered address

Registered address

Avery House 8 Avery Hill Road, New Eltham, London SE9 2BDCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1940)
dot icon08/04/2014
Final Gazette dissolved following liquidation
dot icon08/01/2014
Completion of winding up
dot icon02/07/2012
Order of court to wind up
dot icon11/08/2011
Voluntary strike-off action has been suspended
dot icon17/05/2011
First Gazette notice for voluntary strike-off
dot icon05/05/2011
Application to strike the company off the register
dot icon13/04/2011
Termination of appointment of Sridhar Jagannathan as a director
dot icon13/04/2011
Termination of appointment of Rajinder Mittal as a director
dot icon04/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon03/06/2010
Director's details changed for Pankaj Kumar Jhunjhunnala on 2010-05-30
dot icon03/06/2010
Director's details changed for Mr Sridhar Jagannathan on 2010-05-30
dot icon03/06/2010
Director's details changed for Rajinder Mittal on 2010-05-30
dot icon03/06/2010
Secretary's details changed for Mr Sundaresh Ramanathan on 2010-05-30
dot icon03/06/2010
Director's details changed for Rajinder Mittal on 2010-05-30
dot icon03/06/2010
Director's details changed for Pankaj Kumar Jhunjhunnala on 2010-05-30
dot icon03/06/2010
Director's details changed for Sridhar Jagannathan on 2010-05-30
dot icon03/06/2010
Secretary's details changed for Sundaresh Ramanathan on 2010-05-30
dot icon21/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/10/2009
Annual return made up to 2009-05-30 with full list of shareholders
dot icon01/10/2009
Appointment Terminated Director madhusudan khemka
dot icon01/10/2009
Appointment Terminated Director sundaresh ramanathan
dot icon27/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/06/2009
Registered office changed on 04/06/2009 from suite 603 erico house 93-99 upper richmond road london SW15 3LU
dot icon31/03/2009
Director appointed pankaj kumar jhunjhunnala
dot icon20/02/2009
Total exemption small company accounts made up to 2007-09-30
dot icon15/10/2008
Return made up to 30/05/07; no change of members
dot icon15/10/2008
Return made up to 30/05/08; no change of members
dot icon21/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/10/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/06/2006
Return made up to 30/05/06; full list of members
dot icon27/06/2006
Secretary's particulars changed;director's particulars changed
dot icon30/07/2005
Accounts for a small company made up to 2004-09-30
dot icon27/07/2005
Registered office changed on 27/07/05 from: santype international works netherhampton rd salisbury wilts SP2 8PS
dot icon05/07/2005
Return made up to 30/05/05; full list of members
dot icon05/07/2005
Secretary's particulars changed;director's particulars changed
dot icon27/07/2004
Return made up to 30/05/04; full list of members
dot icon07/04/2004
Accounts for a small company made up to 2003-09-30
dot icon31/03/2004
Nc inc already adjusted 03/03/04
dot icon31/03/2004
Resolutions
dot icon31/03/2004
Resolutions
dot icon24/07/2003
Return made up to 30/05/03; change of members
dot icon24/07/2003
Secretary's particulars changed;director's particulars changed
dot icon31/03/2003
Particulars of mortgage/charge
dot icon06/02/2003
Accounts for a small company made up to 2002-09-30
dot icon20/11/2002
New director appointed
dot icon22/10/2002
Director resigned
dot icon06/09/2002
Accounts for a small company made up to 2001-09-30
dot icon04/09/2002
Director resigned
dot icon25/07/2002
Return made up to 30/05/02; full list of members
dot icon25/07/2002
Director's particulars changed
dot icon25/07/2002
New secretary appointed
dot icon05/05/2002
Secretary resigned;director resigned
dot icon17/04/2002
Auditor's resignation
dot icon22/08/2001
Auditor's resignation
dot icon16/08/2001
Accounting reference date extended from 31/08/01 to 30/09/01
dot icon01/08/2001
Return made up to 30/05/01; full list of members
dot icon20/07/2001
Ad 18/06/01--------- £ si 75000@1=75000 £ ic 475618/550618
dot icon20/07/2001
Resolutions
dot icon20/07/2001
Resolutions
dot icon20/07/2001
Resolutions
dot icon20/07/2001
£ nc 520000/570000 18/06/01
dot icon20/07/2001
Resolutions
dot icon20/07/2001
Resolutions
dot icon20/07/2001
Resolutions
dot icon20/07/2001
Nc inc already adjusted 31/03/00
dot icon27/06/2001
Director resigned
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon12/06/2001
Director resigned
dot icon12/06/2001
Director resigned
dot icon30/05/2001
Full accounts made up to 2000-08-31
dot icon15/09/2000
Particulars of contract relating to shares
dot icon15/09/2000
Ad 01/08/00--------- £ si 75000@1=75000 £ ic 400618/475618
dot icon15/09/2000
Nc inc already adjusted 31/03/00
dot icon15/09/2000
Resolutions
dot icon05/07/2000
Return made up to 30/05/00; full list of members
dot icon05/07/2000
Location of register of members address changed
dot icon05/07/2000
Location of debenture register address changed
dot icon14/06/2000
Particulars of mortgage/charge
dot icon08/02/2000
Full accounts made up to 1999-08-31
dot icon28/09/1999
Particulars of mortgage/charge
dot icon22/06/1999
Return made up to 30/05/99; full list of members
dot icon15/01/1999
Declaration of satisfaction of mortgage/charge
dot icon08/01/1999
Full accounts made up to 1998-08-31
dot icon05/11/1998
Particulars of mortgage/charge
dot icon26/06/1998
Full accounts made up to 1997-08-31
dot icon12/06/1998
Return made up to 30/05/98; no change of members
dot icon19/08/1997
New director appointed
dot icon22/07/1997
Full accounts made up to 1996-08-31
dot icon24/06/1997
Return made up to 30/05/97; no change of members
dot icon24/06/1997
Director's particulars changed
dot icon19/02/1997
Declaration of satisfaction of mortgage/charge
dot icon22/01/1997
Director resigned
dot icon02/12/1996
New director appointed
dot icon01/07/1996
Return made up to 30/05/96; full list of members
dot icon22/01/1996
Particulars of mortgage/charge
dot icon16/01/1996
Director resigned
dot icon28/12/1995
Full accounts made up to 1995-08-31
dot icon29/06/1995
Return made up to 30/05/95; no change of members
dot icon15/03/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/06/1994
Director resigned
dot icon24/06/1994
Return made up to 30/05/94; no change of members
dot icon24/06/1994
Director resigned
dot icon15/03/1994
Full accounts made up to 1993-08-31
dot icon29/06/1993
Return made up to 30/05/93; full list of members
dot icon29/06/1993
Director's particulars changed
dot icon29/06/1993
Full accounts made up to 1992-08-31
dot icon20/06/1992
Full accounts made up to 1991-08-31
dot icon20/06/1992
Return made up to 30/05/92; no change of members
dot icon20/02/1992
Director resigned;new director appointed
dot icon28/06/1991
Accounts for a small company made up to 1990-08-31
dot icon28/06/1991
Return made up to 30/05/91; no change of members
dot icon06/08/1990
Director resigned
dot icon19/07/1990
Return made up to 30/05/90; full list of members
dot icon06/02/1990
Accounts for a small company made up to 1989-08-31
dot icon04/07/1989
Particulars of mortgage/charge
dot icon04/07/1989
Full accounts made up to 1988-08-31
dot icon04/07/1989
Return made up to 30/05/89; full list of members
dot icon22/09/1988
Full accounts made up to 1987-08-31
dot icon04/07/1988
Return made up to 30/05/88; full list of members
dot icon13/06/1988
New director appointed
dot icon21/07/1987
Full accounts made up to 1986-08-31
dot icon21/07/1987
Return made up to 30/05/87; full list of members
dot icon13/06/1986
Full accounts made up to 1985-08-31
dot icon13/06/1986
Return made up to 30/05/86; full list of members
dot icon03/08/1972
Certificate of change of name
dot icon04/04/1940
Miscellaneous
dot icon04/04/1940
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2009
dot iconLast change occurred
30/09/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2009
dot iconNext account date
30/09/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, John Leslie Fitzwalter
Director
15/07/1997 - 18/06/2001
4
Mittal, Rajinder
Director
18/06/2001 - 02/04/2011
-
Khemka, Madhusudan
Director
18/06/2001 - 28/09/2009
-
Jhunjhunnala, Pankaj Kumar
Director
23/03/2009 - Present
-
Jagannathan, Sridhar
Director
17/10/2002 - 02/04/2011
-

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 SANTYPE INTERNATIONAL LIMITED

SANTYPE INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 04/04/1940 with the registered office located at Avery House 8 Avery Hill Road, New Eltham, London SE9 2BD. There are currently 2 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 SANTYPE INTERNATIONAL LIMITED?

toggle

SANTYPE INTERNATIONAL LIMITED is currently Dissolved. It was registered on 04/04/1940 and dissolved on 08/04/2014.

Where is SANTYPE INTERNATIONAL LIMITED located?

toggle

SANTYPE INTERNATIONAL LIMITED is registered at Avery House 8 Avery Hill Road, New Eltham, London SE9 2BD.

What does SANTYPE INTERNATIONAL LIMITED do?

toggle

SANTYPE INTERNATIONAL LIMITED operates in the Publishing of books (22.11 - SIC 2003) sector.

What is the latest filing for SANTYPE INTERNATIONAL LIMITED?

toggle

The latest filing was on 08/04/2014: Final Gazette dissolved following liquidation.