Company NameSanden Plumbing Co. Limited
Company StatusDissolved
Company Number00767020
CategoryPrivate Limited Company
Incorporation Date9 July 1963(60 years, 10 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Kevin Francis Shanley
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(48 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 03 April 2018)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address63 Mill Lane
West Hampstead
London
NW6 1NB
Secretary NameMr Paul Shanley
StatusClosed
Appointed31 January 2013(49 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 03 April 2018)
RoleCompany Director
Correspondence Address56 Daneland
East Barnet
Hertfordshire
EN4 8QA
Director NameMrs Cecile Barford
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(27 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 October 1993)
RoleSecretary
Correspondence Address48 Mallard Way
Kingsbury
London
NW9 8JH
Director NameMr David Aubrey Sanford
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(27 years, 8 months after company formation)
Appointment Duration20 years, 2 months (resigned 10 May 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Engel Park
London
NW7 2HD
Secretary NameMrs Cecile Barford
NationalityBritish
StatusResigned
Appointed15 March 1991(27 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 October 1993)
RoleCompany Director
Correspondence Address48 Mallard Way
Kingsbury
London
NW9 8JH
Director NameHarry Disley
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(30 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 April 1999)
RoleSolicitor
Correspondence Address139a High Street
Epsom
Surrey
KT19 8EQ
Secretary NameMr David Aubrey Sanford
NationalityBritish
StatusResigned
Appointed26 October 1993(30 years, 3 months after company formation)
Appointment Duration17 years, 6 months (resigned 10 May 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Engel Park
London
NW7 2HD
Director NameMrs Gay Elizabeth Sanford
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(35 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 January 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Engel Park
London
NW7 2HD
Secretary NameMrs Gay Elizabeth Sanford
StatusResigned
Appointed01 April 2012(48 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 January 2013)
RoleCompany Director
Correspondence Address63 Mill Lane
West Hampstead
London
NW6 1NB

Contact

Websitesandenplumbing.co.uk
Telephone020 77940064
Telephone regionLondon

Location

Registered Address63 Mill Lane
West Hampstead
London
NW6 1NB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£17,726
Cash£6,635
Current Liabilities£16,375

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
2 June 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
7 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(6 pages)
7 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(3 pages)
16 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(3 pages)
30 September 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(3 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 1,000
(3 pages)
15 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 1,000
(3 pages)
4 February 2013Termination of appointment of Gay Sanford as a director (1 page)
4 February 2013Appointment of Mr Paul Shanley as a secretary (2 pages)
4 February 2013Termination of appointment of Gay Sanford as a director (1 page)
4 February 2013Termination of appointment of Gay Sanford as a secretary (1 page)
4 February 2013Appointment of Mr Paul Shanley as a secretary (2 pages)
4 February 2013Termination of appointment of Gay Sanford as a secretary (1 page)
13 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
11 April 2012Appointment of Mrs Gay Elizabeth Sanford as a secretary (1 page)
11 April 2012Appointment of Mrs Gay Elizabeth Sanford as a secretary (1 page)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 March 2012Registered office address changed from 202a West End Lane Hampstead London NW6 1SG on 27 March 2012 (1 page)
27 March 2012Registered office address changed from 202a West End Lane Hampstead London NW6 1SG on 27 March 2012 (1 page)
20 February 2012Appointment of Mr Kevin Francis Shanley as a director (2 pages)
20 February 2012Appointment of Mr Kevin Francis Shanley as a director (2 pages)
25 July 2011Termination of appointment of David Sanford as a director (1 page)
25 July 2011Termination of appointment of David Sanford as a secretary (1 page)
25 July 2011Termination of appointment of David Sanford as a director (1 page)
25 July 2011Termination of appointment of David Sanford as a secretary (1 page)
14 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 June 2009Return made up to 29/04/09; full list of members (3 pages)
25 June 2009Return made up to 29/04/09; full list of members (3 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
12 August 2008Return made up to 29/04/08; full list of members (3 pages)
12 August 2008Return made up to 29/04/08; full list of members (3 pages)
15 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
15 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
31 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
31 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
11 May 2007Return made up to 29/04/07; full list of members (3 pages)
11 May 2007Return made up to 29/04/07; full list of members (3 pages)
22 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
22 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
10 May 2006Return made up to 29/04/06; full list of members (7 pages)
10 May 2006Return made up to 29/04/06; full list of members (7 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
23 May 2005Return made up to 29/04/05; full list of members (7 pages)
23 May 2005Return made up to 29/04/05; full list of members (7 pages)
30 July 2004Return made up to 29/04/04; full list of members (7 pages)
30 July 2004Return made up to 29/04/04; full list of members (7 pages)
27 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
27 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
30 May 2003Return made up to 29/04/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
(7 pages)
30 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
30 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
30 May 2003Return made up to 29/04/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
(7 pages)
6 September 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (9 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (9 pages)
7 July 2001Total exemption full accounts made up to 31 July 2000 (7 pages)
7 July 2001Total exemption full accounts made up to 31 July 2000 (7 pages)
24 May 2001Return made up to 29/04/01; full list of members (6 pages)
24 May 2001Return made up to 29/04/01; full list of members (6 pages)
3 August 2000Return made up to 29/04/00; full list of members (6 pages)
3 August 2000Return made up to 29/04/00; full list of members (6 pages)
5 June 2000Full accounts made up to 31 July 1999 (7 pages)
5 June 2000Full accounts made up to 31 July 1999 (7 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Full accounts made up to 31 July 1998 (7 pages)
3 June 1999Full accounts made up to 31 July 1998 (7 pages)
3 June 1999Return made up to 29/04/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999Return made up to 29/04/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 June 1998Full accounts made up to 31 July 1997 (7 pages)
1 June 1998Full accounts made up to 31 July 1997 (7 pages)
18 May 1998Return made up to 29/04/98; no change of members (6 pages)
18 May 1998Return made up to 29/04/98; no change of members (6 pages)
24 July 1997Return made up to 29/04/97; full list of members (8 pages)
24 July 1997Return made up to 29/04/97; full list of members (8 pages)
4 June 1997Full accounts made up to 31 July 1996 (9 pages)
4 June 1997Full accounts made up to 31 July 1996 (9 pages)
5 June 1996Full accounts made up to 31 July 1995 (8 pages)
5 June 1996Full accounts made up to 31 July 1995 (8 pages)
18 April 1996Return made up to 29/04/96; no change of members (6 pages)
18 April 1996Return made up to 29/04/96; no change of members (6 pages)
20 July 1995Return made up to 15/03/95; full list of members (12 pages)
20 July 1995Return made up to 15/03/95; full list of members (12 pages)
9 July 1963Incorporation (12 pages)
9 July 1963Incorporation (12 pages)