Company NameSante International Limited
Company StatusDissolved
Company Number04150850
CategoryPrivate Limited Company
Incorporation Date31 January 2001(23 years, 3 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Alexander McMinn
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 St Bedes Close
Ormskirk
Lancashire
L39 4TL
Director NameDr Ahmed Mohammed Ahmed Sahab
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySaudi
StatusClosed
Appointed27 June 2002(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 21 February 2006)
RoleIT Consultant
Correspondence AddressPO Box 10156
Riyadh
11433
Foreign
Director NameJohn Shore
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 21 February 2006)
RoleConsultant
Correspondence Address10 Lightwood
Ellenbrook Worsley
Manchester
M28 1ZL
Secretary NamePriory Nominees Limited (Corporation)
StatusClosed
Appointed22 September 2004(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 21 February 2006)
Correspondence Address1 Abbots Quay
Monks Ferry, Birkenhead
Wirral
Merseyside
CH41 5LH
Wales
Secretary NameKathleen Frances McMinn
NationalityBritish
StatusResigned
Appointed31 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Saint Bedes Close
Ormskirk
Lancashire
L39 4TL
Secretary NameJanet Katz
NationalityBritish
StatusResigned
Appointed20 March 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 22 September 2004)
RoleCompany Director
Correspondence Address17 Thorny Road
Douglas
Isle Of Man
IM2 5EG
Director NameJanet Katz
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 September 2004)
RoleBusiness Consultant
Correspondence Address17 Thorny Road
Douglas
Isle Of Man
IM2 5EG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
28 September 2005Application for striking-off (1 page)
23 February 2005Return made up to 31/01/05; full list of members (7 pages)
30 September 2004New secretary appointed (1 page)
30 September 2004Secretary resigned;director resigned (1 page)
30 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
30 March 2004Return made up to 31/01/04; full list of members (8 pages)
3 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
29 July 2003New director appointed (2 pages)
10 March 2003Return made up to 31/01/03; full list of members (7 pages)
24 September 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
16 July 2002New director appointed (1 page)
16 July 2002New director appointed (1 page)
25 February 2002Return made up to 31/01/02; full list of members (4 pages)
30 April 2001New secretary appointed (2 pages)
27 March 2001Secretary resigned (1 page)
5 March 2001Secretary resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001New secretary appointed (2 pages)