Company NameSandace Limited
DirectorsAdrienne Cutter and Alan Cutter
Company StatusDissolved
Company Number02715259
CategoryPrivate Limited Company
Incorporation Date15 May 1992(31 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Adrienne Cutter
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1992(3 weeks, 4 days after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address14 Broughton Avenue
London
N3 3ER
Director NameAlan Cutter
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1992(3 weeks, 4 days after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address14 Broughton Avenue
London
N3 3ER
Secretary NameMrs Adrienne Cutter
NationalityBritish
StatusCurrent
Appointed09 June 1992(3 weeks, 4 days after company formation)
Appointment Duration31 years, 10 months
RoleDesign Consultant
Correspondence Address14 Broughton Avenue
London
N3 3ER
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed15 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed15 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 November 1999Dissolved (1 page)
23 August 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
23 August 1999Liquidators statement of receipts and payments (4 pages)
10 March 1999Liquidators statement of receipts and payments (5 pages)
4 March 1998Registered office changed on 04/03/98 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
2 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 1998Statement of affairs (5 pages)
2 March 1998Appointment of a voluntary liquidator (1 page)
31 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 July 1997Registered office changed on 28/07/97 from: lynwood house 24-32 kilburn high road london NW6 5UJ (1 page)
5 June 1997Return made up to 15/05/97; full list of members (6 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 May 1996Return made up to 15/05/96; full list of members (5 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 May 1995Return made up to 15/05/95; full list of members (12 pages)