Company NameSanbeck Investment Co. Limited
Company StatusDissolved
Company Number00931817
CategoryPrivate Limited Company
Incorporation Date9 May 1968(55 years, 11 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMrs Judith Susan Sanitt
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(23 years, 6 months after company formation)
Appointment Duration23 years, 4 months (closed 07 April 2015)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameDr Nigel Sanitt
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(23 years, 6 months after company formation)
Appointment Duration23 years, 4 months (closed 07 April 2015)
RoleFinancier
Correspondence Address55 Loudoun Road
London
NW8 0DL
Secretary NameMrs Judith Susan Sanitt
NationalityBritish
StatusClosed
Appointed22 November 1991(23 years, 6 months after company formation)
Appointment Duration23 years, 4 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameMr Leonard Sanitt
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(23 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 14 January 2008)
RoleCompany Director
Correspondence Address3 Hyde Park Crescent
London
W2 2PW
Director NameSonia Rita Sanitt
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(23 years, 6 months after company formation)
Appointment Duration21 years (resigned 27 November 2012)
RoleCompany Director
Correspondence Address55 Loudoun Road
London
NW8 0DL

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2.5k at £1Mr Nigel Sanitt
98.00%
Ordinary
52 at £1Ms Sonia Rita Sanitt
2.00%
Ordinary

Financials

Year2014
Net Worth-£77,375
Cash£137
Current Liabilities£77,565

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2014Application to strike the company off the register (3 pages)
11 December 2014Application to strike the company off the register (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2,600
(4 pages)
16 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2,600
(4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
27 November 2012Termination of appointment of Sonia Rita Sanitt as a director on 27 November 2012 (1 page)
27 November 2012Termination of appointment of Sonia Rita Sanitt as a director on 27 November 2012 (1 page)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
7 January 2011Director's details changed for Sonia Rita Sanitt on 1 December 2010 (2 pages)
7 January 2011Director's details changed for Sonia Rita Sanitt on 1 December 2010 (2 pages)
7 January 2011Director's details changed for Sonia Rita Sanitt on 1 December 2010 (2 pages)
17 June 2010Secretary's details changed for Mrs Judith Susan Sanitt on 16 June 2010 (1 page)
17 June 2010Director's details changed for Mrs Judith Susan Sanitt on 16 June 2010 (2 pages)
17 June 2010Director's details changed for Dr Nigel Sanitt on 16 June 2010 (2 pages)
17 June 2010Director's details changed for Mrs Judith Susan Sanitt on 16 June 2010 (2 pages)
17 June 2010Secretary's details changed for Mrs Judith Susan Sanitt on 16 June 2010 (1 page)
17 June 2010Director's details changed for Dr Nigel Sanitt on 16 June 2010 (2 pages)
22 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 February 2009Return made up to 22/11/08; no change of members (3 pages)
27 February 2009Return made up to 22/11/08; no change of members (3 pages)
6 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 February 2008Return made up to 22/11/07; full list of members (8 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Return made up to 22/11/07; full list of members (8 pages)
3 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 December 2006Return made up to 22/11/06; full list of members (7 pages)
5 December 2006Return made up to 22/11/06; full list of members (7 pages)
5 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 November 2005Return made up to 22/11/05; full list of members (8 pages)
23 November 2005Return made up to 22/11/05; full list of members (8 pages)
9 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 December 2004Return made up to 22/11/04; full list of members (8 pages)
2 December 2004Return made up to 22/11/04; full list of members (8 pages)
9 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 December 2003Return made up to 22/11/03; full list of members (8 pages)
8 December 2003Return made up to 22/11/03; full list of members (8 pages)
1 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 November 2002Return made up to 22/11/02; full list of members (8 pages)
29 November 2002Return made up to 22/11/02; full list of members (8 pages)
11 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 December 2001Return made up to 22/11/01; full list of members (7 pages)
6 December 2001Return made up to 22/11/01; full list of members (7 pages)
3 May 2001 (6 pages)
3 May 2001 (6 pages)
23 November 2000Return made up to 22/11/00; full list of members (7 pages)
23 November 2000Return made up to 22/11/00; full list of members (7 pages)
25 April 2000 (6 pages)
25 April 2000 (6 pages)
6 December 1999Return made up to 22/11/99; full list of members (7 pages)
6 December 1999Return made up to 22/11/99; full list of members (7 pages)
11 October 1999Registered office changed on 11/10/99 from: mattey house, 128/136,high street, edgware, middlesex, HA8 7EL (1 page)
11 October 1999Registered office changed on 11/10/99 from: mattey house, 128/136,high street, edgware, middlesex, HA8 7EL (1 page)
30 April 1999 (11 pages)
30 April 1999 (11 pages)
24 November 1998Return made up to 22/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 November 1998Return made up to 22/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 May 1998 (7 pages)
6 May 1998 (7 pages)
8 December 1997Return made up to 22/11/97; no change of members (4 pages)
8 December 1997Return made up to 22/11/97; no change of members (4 pages)
25 November 1996Return made up to 22/11/96; full list of members (6 pages)
25 November 1996Return made up to 22/11/96; full list of members (6 pages)
2 September 1996 (6 pages)
2 September 1996 (6 pages)
2 May 1996 (6 pages)
2 May 1996 (6 pages)
22 December 1995Return made up to 22/11/95; no change of members (4 pages)
22 December 1995Return made up to 22/11/95; no change of members (4 pages)
2 March 1995 (6 pages)
2 March 1995 (6 pages)
30 December 1988Return made up to 21/11/88; full list of members (4 pages)
30 December 1988Return made up to 21/11/88; full list of members (4 pages)
10 June 1986Return made up to 24/10/85; full list of members (4 pages)
10 June 1986Return made up to 24/10/85; full list of members (4 pages)
3 November 1984Annual return made up to 02/10/84 (4 pages)
3 November 1984Annual return made up to 02/10/84 (4 pages)
22 December 1983Annual return made up to 19/10/83 (4 pages)
22 December 1983Annual return made up to 19/10/83 (4 pages)
17 March 1983Annual return made up to 31/10/82 (4 pages)
17 March 1983Annual return made up to 31/10/82 (4 pages)
16 March 1983Annual return made up to 31/10/81 (4 pages)
16 March 1983Annual return made up to 31/10/81 (4 pages)
15 March 1983Annual return made up to 31/10/80 (3 pages)
15 March 1983Annual return made up to 31/10/80 (3 pages)
4 March 1981Allotment of shares (2 pages)
4 March 1981Allotment of shares (2 pages)
4 September 1979Annual return made up to 09/09/78 (4 pages)
4 September 1979Annual return made up to 09/09/78 (4 pages)
23 January 1976Annual return made up to 24/08/75 (7 pages)
23 January 1976Annual return made up to 24/08/75 (7 pages)
18 July 1973Increase in nominal capital (1 page)
18 July 1973Allotment of shares (1 page)
18 July 1973Increase in nominal capital (1 page)
18 July 1973Allotment of shares (1 page)
20 August 1969Allotment of shares (2 pages)
20 August 1969Allotment of shares (2 pages)
9 May 1968Incorporation (14 pages)
9 May 1968Incorporation (14 pages)