Company NameSandstore Limited
DirectorStuart Ian Joseph
Company StatusDissolved
Company Number02756573
CategoryPrivate Limited Company
Incorporation Date16 October 1992(31 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameJacqueline Joseph
NationalityBritish
StatusCurrent
Appointed04 November 1992(2 weeks, 5 days after company formation)
Appointment Duration31 years, 5 months
RoleHousewife
Correspondence Address46 Craigweil Avenue
Radlett
Hertfordshire
WD7 7EY
Director NameStuart Ian Joseph
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1993(1 year after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address46 Craigweil Avenue
Radlett
Hertfordshire
WD7 7EY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 October 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

28 April 2002Dissolved (1 page)
28 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
9 August 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Liquidators statement of receipts and payments (5 pages)
22 August 2000Liquidators statement of receipts and payments (5 pages)
8 February 2000Liquidators statement of receipts and payments (5 pages)
4 August 1999Liquidators statement of receipts and payments (5 pages)
9 February 1999Liquidators statement of receipts and payments (5 pages)
10 August 1998Liquidators statement of receipts and payments (5 pages)
9 February 1998Liquidators statement of receipts and payments (5 pages)
3 February 1997Appointment of a voluntary liquidator (1 page)
3 February 1997Statement of affairs (7 pages)
3 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 1997Registered office changed on 24/01/97 from: 36 pine grove london N20 8LB (1 page)
17 January 1997Return made up to 16/10/96; full list of members (6 pages)
3 December 1996Full accounts made up to 31 January 1996 (12 pages)
14 November 1995Return made up to 16/10/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)