Company NameSanchopride Limited
Company StatusDissolved
Company Number01933235
CategoryPrivate Limited Company
Incorporation Date25 July 1985(38 years, 9 months ago)
Dissolution Date27 April 2021 (3 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Anne Jennifer Dudley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(6 years, 4 months after company formation)
Appointment Duration29 years, 5 months (closed 27 April 2021)
RoleMusician
Country of ResidenceEngland
Correspondence AddressOrchard House
The Green
Sarratt
Herts
WD3 6BS
Director NameMr Gary Michael Langan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(6 years, 4 months after company formation)
Appointment Duration29 years, 5 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst House Normanhurst
Cecil Road
London
SW19 1JS
Director NameMr Jonathan Edward Stephen Jeczalik
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(6 years, 4 months after company formation)
Appointment Duration29 years, 5 months (closed 27 April 2021)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Field Moulton Lane
Boughton
Northampton
NN2 8RG
Secretary NameMr Jonathan Edward Stephen Jeczalik
NationalityBritish
StatusClosed
Appointed22 November 1991(6 years, 4 months after company formation)
Appointment Duration29 years, 5 months (closed 27 April 2021)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Field Moulton Lane
Boughton
Northampton
NN2 8RG

Location

Registered Address1 Golden Court
Richmond
TW9 1EU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anne Jennifer Dudley
33.33%
Ordinary
1 at £1Gary Michael Langan
33.33%
Ordinary
1 at £1Mr Jonathan Edward Stephen Jeczalik
33.33%
Ordinary

Financials

Year2014
Net Worth£3,833
Cash£4,662
Current Liabilities£902

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
28 January 2021Application to strike the company off the register (3 pages)
8 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 January 2020Confirmation statement made on 22 November 2019 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 June 2018Notification of Anne Jennifer Dudley as a person with significant control on 6 April 2018 (2 pages)
28 June 2018Notification of Jon Jeczalik as a person with significant control on 28 June 2018 (2 pages)
28 June 2018Withdrawal of a person with significant control statement on 28 June 2018 (2 pages)
28 June 2018Notification of Gary Michael Langan as a person with significant control on 28 June 2018 (2 pages)
7 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 August 2017Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 1 Golden Court Richmond TW9 1EU on 4 August 2017 (1 page)
4 August 2017Registered office address changed from , 6th Floor 25 Farringdon Street, London, EC4A 4AB to 1 Golden Court Richmond TW9 1EU on 4 August 2017 (1 page)
7 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
21 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 3
(6 pages)
31 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 3
(6 pages)
29 December 2015Director's details changed for Mr Jonathan Edward Stephen Jeczalik on 1 October 2015 (2 pages)
29 December 2015Secretary's details changed for Mr Jonathan Edward Stephen Jeczalik on 1 October 2015 (1 page)
29 December 2015Secretary's details changed for Mr Jonathan Edward Stephen Jeczalik on 1 October 2015 (1 page)
29 December 2015Director's details changed for Mr Jonathan Edward Stephen Jeczalik on 1 October 2015 (2 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 3
(6 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 3
(6 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 3 April 2014 (1 page)
3 April 2014Registered office address changed from , 66 Chiltern Street, London, W1U 4JT on 3 April 2014 (1 page)
4 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 3
(6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 3
(6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
6 December 2012Director's details changed for Gary Michael Langan on 22 November 2012 (2 pages)
6 December 2012Director's details changed for Gary Michael Langan on 22 November 2012 (2 pages)
25 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 August 2011Registered office address changed from , the White Cottage, 19 West Street, Epsom, Surrey, KT18 7BS on 1 August 2011 (1 page)
1 August 2011Registered office address changed from the White Cottage 19 West Street Epsom Surrey KT18 7BS on 1 August 2011 (1 page)
1 August 2011Registered office address changed from the White Cottage 19 West Street Epsom Surrey KT18 7BS on 1 August 2011 (1 page)
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
4 November 2010Secretary's details changed for Mr Jonathan Edward Stephen Jeczalik on 28 October 2010 (2 pages)
4 November 2010Secretary's details changed for Mr Jonathan Edward Stephen Jeczalik on 28 October 2010 (2 pages)
4 November 2010Director's details changed for Mr Jonathan Edward Stephen Jeczalik on 28 October 2010 (2 pages)
4 November 2010Director's details changed for Mr Jonathan Edward Stephen Jeczalik on 28 October 2010 (2 pages)
4 November 2010Director's details changed for Mr Jonathan Edward Stephen Jeczalik on 28 October 2010 (2 pages)
4 November 2010Secretary's details changed for Mr Jonathan Edward Stephen Jeczalik on 28 October 2010 (2 pages)
4 November 2010Director's details changed for Mr Jonathan Edward Stephen Jeczalik on 28 October 2010 (2 pages)
4 November 2010Secretary's details changed for Mr Jonathan Edward Stephen Jeczalik on 28 October 2010 (2 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
25 November 2008Return made up to 22/11/08; full list of members (4 pages)
25 November 2008Return made up to 22/11/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 November 2007Return made up to 22/11/07; full list of members (3 pages)
23 November 2007Return made up to 22/11/07; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 December 2006Return made up to 22/11/06; full list of members (3 pages)
1 December 2006Return made up to 22/11/06; full list of members (3 pages)
17 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
17 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
14 March 2006Return made up to 22/11/05; full list of members (3 pages)
14 March 2006Return made up to 22/11/05; full list of members (3 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
13 May 2005Registered office changed on 13/05/05 from: 21-37 south street dorking surrey RH4 2JZ (1 page)
13 May 2005Registered office changed on 13/05/05 from: 21-37 south street, dorking, surrey RH4 2JZ (1 page)
18 January 2005Return made up to 22/11/04; full list of members (6 pages)
18 January 2005Return made up to 22/11/04; full list of members (6 pages)
1 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
1 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
16 December 2003Return made up to 22/11/03; full list of members (7 pages)
16 December 2003Return made up to 22/11/03; full list of members (7 pages)
23 December 2002Return made up to 22/11/02; full list of members (7 pages)
23 December 2002Return made up to 22/11/02; full list of members (7 pages)
21 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
21 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
28 November 2001Return made up to 22/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 November 2001Return made up to 22/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
12 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
5 January 2001Return made up to 22/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2001Return made up to 22/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2000Full accounts made up to 31 March 2000 (8 pages)
2 October 2000Full accounts made up to 31 March 2000 (8 pages)
7 February 2000Return made up to 22/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2000Return made up to 22/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 1999Full accounts made up to 31 March 1999 (8 pages)
21 June 1999Full accounts made up to 31 March 1999 (8 pages)
10 December 1998Full accounts made up to 31 March 1998 (8 pages)
10 December 1998Full accounts made up to 31 March 1998 (8 pages)
8 December 1998Registered office changed on 08/12/98 from: 56 dene street dorking surrey RH4 2DP (1 page)
8 December 1998Registered office changed on 08/12/98 from: 56 dene street, dorking, surrey, RH4 2DP (1 page)
8 December 1998Return made up to 22/11/98; no change of members (4 pages)
8 December 1998Return made up to 22/11/98; no change of members (4 pages)
18 December 1997Full accounts made up to 31 March 1997 (8 pages)
18 December 1997Full accounts made up to 31 March 1997 (8 pages)
8 December 1997Return made up to 22/11/97; full list of members (5 pages)
8 December 1997Return made up to 22/11/97; full list of members (5 pages)
26 November 1996Return made up to 22/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1996Return made up to 22/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1996Full accounts made up to 31 March 1996 (8 pages)
25 June 1996Full accounts made up to 31 March 1996 (8 pages)
22 January 1996Return made up to 22/11/95; no change of members (4 pages)
22 January 1996Return made up to 22/11/95; no change of members (4 pages)
17 October 1995Full accounts made up to 31 March 1995 (8 pages)
17 October 1995Full accounts made up to 31 March 1995 (8 pages)
25 July 1985Incorporation (15 pages)
25 July 1985Certificate of incorporation (1 page)
25 July 1985Incorporation (15 pages)
25 July 1985Incorporation (15 pages)
25 July 1985Certificate of incorporation (1 page)
25 July 1985Incorporation (15 pages)