This company is commonly known as Satellite Consortium Limited. The company was founded 28 years ago and was given the registration number 03073921. The firm's registered office is in LONDON. You can find them at 9 Clarendon Road, , London, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | SATELLITE CONSORTIUM LIMITED |
---|---|---|
Company Number | : | 03073921 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 1995 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Clarendon Road, London, England, N8 0DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Evelyn Road, Cockfosters, Barnet, EN4 9JT | Secretary | 03 June 2000 | Active |
22, Dunloe Avenue, Tottenham, London, England, N17 6LA | Director | 08 February 2017 | Active |
86 Hood Cote Gardens, Winchmore Hill, London, N21 2NE | Director | 31 January 2007 | Active |
19 Beechfield Road, London, N4 1PD | Director | 18 March 2000 | Active |
27b, Clarendon Road, Hornsey, England, N8 0DD | Director | 08 February 2017 | Active |
7 Morton Way, Southgate, London, N14 7HS | Secretary | 29 June 1995 | Active |
2 Evelyn Road, Cockfosters, Barnet, EN4 9JT | Secretary | 29 June 1995 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 29 June 1995 | Active |
7 Morton Way, Southgate, London, N14 7HS | Director | 03 June 2000 | Active |
7 Morton Way, Southgate, London, N14 7HS | Director | 29 June 1995 | Active |
44a Beaconsfield Road, London, N11 3AB | Director | 05 March 2003 | Active |
13 Tudor Road, Harrow, HA3 5PQ | Director | 27 March 2003 | Active |
2 Evelyn Road, Cockfosters, Barnet, EN4 9JT | Director | 18 March 2000 | Active |
2 Evelyn Road, Cockfosters, Barnet, EN4 9JT | Director | 29 June 1995 | Active |
35 Curzon Road, Muswell Hill, London, N10 2RB | Director | 20 October 1997 | Active |
19 Beechfield Road, London, N4 1PD | Director | 29 June 1995 | Active |
Flat 2 28a Crouch Hill, Islington, London, N4 4AU | Director | 20 November 1996 | Active |
38, Willoughby Road, London, England, N8 0JQ | Director | 09 March 2016 | Active |
Flat 18, Pastor Court, 56 Stanhope Road, London, United Kingdom, N6 5WB | Director | 10 January 2012 | Active |
27b, Clarendon Road, Hornsey, England, N8 0DD | Director | 24 June 2015 | Active |
23, Harold Road, Hornsey, London, N8 7DE | Director | 17 October 2007 | Active |
8 Dunn Road, Peterlee, SR8 5JF | Director | 19 November 2002 | Active |
48 Hanover Road, Tottenham, London, N15 4DL | Director | 06 March 2003 | Active |
7 Lingholm Way, Barnet, EN5 2SP | Director | 29 June 1995 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 29 June 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2022-02-22 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-08 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-12-07 | Gazette | Gazette notice voluntary. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-11-24 | Dissolution | Dissolution application strike off company. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Officers | Change person director company with change date. | Download |
2019-04-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-03-19 | Accounts | Change account reference date company previous extended. | Download |
2018-11-23 | Officers | Termination director company with name termination date. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-16 | Address | Change registered office address company with date old address new address. | Download |
2018-02-27 | Accounts | Accounts with accounts type full. | Download |
2017-11-03 | Officers | Termination director company with name termination date. | Download |
2017-11-03 | Officers | Termination director company with name termination date. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Officers | Appoint person director company with name date. | Download |
2017-07-17 | Officers | Appoint person director company with name date. | Download |
2017-07-17 | Officers | Appoint person director company with name date. | Download |
2017-07-17 | Officers | Termination director company with name termination date. | Download |
2017-07-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.