Company NameSandalex Management Limited
Company StatusDissolved
Company Number00990045
CategoryPrivate Limited Company
Incorporation Date24 September 1970(53 years, 7 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Jonathan Harris
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(20 years, 9 months after company formation)
Appointment Duration28 years, 7 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director NameMr Alexander Harris
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1997(26 years, 7 months after company formation)
Appointment Duration22 years, 8 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beaumont Gate Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Secretary NameMr Alexander Harris
StatusClosed
Appointed01 January 2012(41 years, 3 months after company formation)
Appointment Duration8 years (closed 14 January 2020)
RoleCompany Director
Correspondence Address5 Beaumont Gate Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Secretary NameMrs Sandra Francine Hamilton
NationalityBritish
StatusResigned
Appointed21 June 1991(20 years, 9 months after company formation)
Appointment Duration20 years, 6 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Aylmer Close
Stanmore
Middlesex
HA7 3EQ
Director NameMrs Sandra Francine Hamilton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(23 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Aylmer Close
Stanmore
Middlesex
HA7 3EQ

Location

Registered Address5 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£255,322
Current Liabilities£1,597

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

22 November 1991Delivered on: 28 November 1991
Satisfied on: 6 July 2015
Persons entitled: Sandalex Limited

Classification: Mortgage
Secured details: £42,000 and all other moneys due or to become due from the company to the chargee, under the terms of the charge.
Particulars: Unit 8 bar hill industrial estate, viking way, cambridge.
Fully Satisfied

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
17 October 2019Application to strike the company off the register (3 pages)
12 October 2019Amended micro company accounts made up to 31 December 2018 (4 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
24 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
8 August 2018Director's details changed for Mr Alexander Harris on 6 August 2018 (2 pages)
8 August 2018Director's details changed for Mr Alexander Harris on 6 August 2018 (2 pages)
8 August 2018Secretary's details changed for Mr Alexander Harris on 6 August 2018 (1 page)
8 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
9 August 2017Notification of David Jonathan Harris as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Alexander Harris as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
9 August 2017Notification of David Jonathan Harris as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Change of details for Mr Alexander Harris as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
9 August 2017Change of details for Mr Alexander Harris as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Notification of Alexander Harris as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Alexander Harris as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of David Jonathan Harris as a person with significant control on 6 April 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 300
(6 pages)
1 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 300
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 300
(5 pages)
14 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 300
(5 pages)
6 July 2015Satisfaction of charge 1 in full (1 page)
6 July 2015Satisfaction of charge 1 in full (1 page)
31 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
24 October 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 300
(5 pages)
24 October 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 300
(5 pages)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
6 June 2014Director's details changed for David Harris on 2 May 2014 (2 pages)
6 June 2014Director's details changed for David Harris on 2 May 2014 (2 pages)
6 June 2014Director's details changed for David Harris on 2 May 2014 (2 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 200
(5 pages)
16 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 200
(5 pages)
7 August 2013Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP on 7 August 2013 (1 page)
7 August 2013Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP on 7 August 2013 (1 page)
7 August 2013Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP on 7 August 2013 (1 page)
21 May 2013Cancellation of shares. Statement of capital on 21 May 2013
  • GBP 200
(4 pages)
21 May 2013Cancellation of shares. Statement of capital on 21 May 2013
  • GBP 200
(4 pages)
21 May 2013Purchase of own shares. (3 pages)
21 May 2013Purchase of own shares. (3 pages)
7 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
23 June 2012Termination of appointment of Sandra Hamilton as a secretary (1 page)
23 June 2012Termination of appointment of Sandra Hamilton as a director (1 page)
23 June 2012Appointment of Mr Alexander Harris as a secretary (2 pages)
23 June 2012Termination of appointment of Sandra Hamilton as a director (1 page)
23 June 2012Termination of appointment of Sandra Hamilton as a secretary (1 page)
23 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 June 2012Appointment of Mr Alexander Harris as a secretary (2 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 July 2010Director's details changed for Alexander Harris on 21 June 2010 (2 pages)
12 July 2010Director's details changed for Mrs Sandra Francine Hamilton on 21 June 2010 (2 pages)
12 July 2010Director's details changed for Mrs Sandra Francine Hamilton on 21 June 2010 (2 pages)
12 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Alexander Harris on 21 June 2010 (2 pages)
29 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
29 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
23 July 2009Registered office changed on 23/07/2009 from unit 4 the stable yard brewer street bletchingley surrey RH1 4QP (1 page)
23 July 2009Registered office changed on 23/07/2009 from unit 4 the stable yard brewer street bletchingley surrey RH1 4QP (1 page)
24 June 2009Return made up to 21/06/09; full list of members (4 pages)
24 June 2009Return made up to 21/06/09; full list of members (4 pages)
6 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
6 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
15 August 2008Director's change of particulars / alexander harris / 01/01/2008 (1 page)
15 August 2008Return made up to 21/06/08; full list of members (4 pages)
15 August 2008Director's change of particulars / alexander harris / 01/01/2008 (1 page)
15 August 2008Return made up to 21/06/08; full list of members (4 pages)
19 February 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
19 February 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
10 July 2007Return made up to 21/06/07; full list of members (3 pages)
10 July 2007Return made up to 21/06/07; full list of members (3 pages)
27 February 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
27 February 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
21 August 2006Return made up to 21/06/06; full list of members (3 pages)
21 August 2006Return made up to 21/06/06; full list of members (3 pages)
8 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
8 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
21 July 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 July 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
27 June 2005Registered office changed on 27/06/05 from: 13-17 station avenue caterham surrey CR3 6LB (1 page)
27 June 2005Registered office changed on 27/06/05 from: 13-17 station avenue caterham surrey CR3 6LB (1 page)
1 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
1 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
30 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
24 March 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
2 July 2003Return made up to 21/06/03; full list of members (7 pages)
2 July 2003Return made up to 21/06/03; full list of members (7 pages)
17 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
17 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
12 August 2002Return made up to 21/06/02; full list of members (7 pages)
12 August 2002Return made up to 21/06/02; full list of members (7 pages)
2 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
2 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
20 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2001Full accounts made up to 31 December 2000 (10 pages)
14 March 2001Full accounts made up to 31 December 2000 (10 pages)
18 July 2000Return made up to 21/06/00; full list of members (7 pages)
18 July 2000Return made up to 21/06/00; full list of members (7 pages)
19 April 2000Full accounts made up to 31 December 1999 (11 pages)
19 April 2000Full accounts made up to 31 December 1999 (11 pages)
29 June 1999Return made up to 21/06/99; no change of members (4 pages)
29 June 1999Return made up to 21/06/99; no change of members (4 pages)
20 April 1999Full accounts made up to 31 December 1998 (11 pages)
20 April 1999Full accounts made up to 31 December 1998 (11 pages)
19 June 1998Return made up to 21/06/98; full list of members (6 pages)
19 June 1998Return made up to 21/06/98; full list of members (6 pages)
16 February 1998Full accounts made up to 31 December 1997 (9 pages)
16 February 1998Full accounts made up to 31 December 1997 (9 pages)
5 November 1997Accounting reference date shortened from 05/04/98 to 31/12/97 (1 page)
5 November 1997Accounting reference date shortened from 05/04/98 to 31/12/97 (1 page)
6 July 1997Return made up to 21/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 July 1997Return made up to 21/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
28 May 1997Full accounts made up to 5 April 1997 (10 pages)
28 May 1997Full accounts made up to 5 April 1997 (10 pages)
28 May 1997Full accounts made up to 5 April 1997 (10 pages)
9 July 1996Return made up to 21/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 July 1996Return made up to 21/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 June 1996Full accounts made up to 5 April 1996 (11 pages)
20 June 1996Full accounts made up to 5 April 1996 (11 pages)
20 June 1996Full accounts made up to 5 April 1996 (11 pages)
5 December 1995Accounts for a small company made up to 5 April 1995 (10 pages)
5 December 1995Accounts for a small company made up to 5 April 1995 (10 pages)
5 December 1995Accounts for a small company made up to 5 April 1995 (10 pages)
15 August 1995Return made up to 21/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 August 1995Return made up to 21/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
2 August 1991Memorandum and Articles of Association (8 pages)
2 August 1991Memorandum and Articles of Association (8 pages)