Company NameSanctuary Administration Limited
Company StatusDissolved
Company Number03063733
CategoryPrivate Limited Company
Incorporation Date2 June 1995(28 years, 10 months ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)
Previous NameRosenblatt I Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael David Miller
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees 15a Linksway
Northwood
Middlesex
HA6 2XA
Director NameAky Najeeb
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarbys
Church Road Cookham
Maidenhead
Berkshire
SL6 9PR
Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House Bisham Road
Marlow
Buckinghamshire
SL7 1RP
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusClosed
Appointed02 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed22 January 1998(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2002)
Correspondence Address25 City Road
London
EC1Y 1BQ

Location

Registered AddressSanctuary House
45-53 Sinclair Road
London
W14 0NS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
6 September 2005Application for striking-off (1 page)
31 May 2005Full accounts made up to 30 September 2004 (10 pages)
18 August 2004Return made up to 02/06/04; full list of members (7 pages)
21 April 2004Full accounts made up to 30 September 2003 (10 pages)
25 June 2003Full accounts made up to 30 September 2002 (10 pages)
20 June 2003Return made up to 02/06/03; full list of members (7 pages)
10 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
13 June 2002Return made up to 02/06/02; full list of members (8 pages)
17 May 2002Secretary resigned (1 page)
13 March 2002Full accounts made up to 30 September 2001 (10 pages)
24 January 2002Secretary's particulars changed (1 page)
11 June 2001Return made up to 02/06/01; full list of members (7 pages)
6 June 2001Full accounts made up to 30 September 2000 (10 pages)
6 June 2001Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
30 August 2000Particulars of mortgage/charge (15 pages)
7 June 2000Return made up to 02/06/00; full list of members (7 pages)
16 May 2000Full accounts made up to 31 December 1999 (11 pages)
29 January 2000Director's particulars changed (1 page)
16 July 1999Registered office changed on 16/07/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page)
9 July 1999Particulars of mortgage/charge (15 pages)
15 June 1999Return made up to 02/06/99; full list of members (12 pages)
1 June 1999Full accounts made up to 31 December 1998 (19 pages)
27 May 1999Particulars of mortgage/charge (15 pages)
10 May 1999Director's particulars changed (1 page)
14 September 1998Director's particulars changed (1 page)
9 September 1998Auditor's resignation (2 pages)
27 July 1998Full accounts made up to 31 December 1997 (9 pages)
12 June 1998Return made up to 02/06/98; no change of members (9 pages)
11 May 1998New secretary appointed (2 pages)
10 May 1998Director's particulars changed (1 page)
29 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
16 June 1997Return made up to 02/06/97; no change of members (9 pages)
28 November 1996Company name changed rosenblatt I LIMITED\certificate issued on 29/11/96 (2 pages)
7 October 1996Director's particulars changed (1 page)
23 July 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
19 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 July 1996Return made up to 02/06/96; full list of members (11 pages)
8 February 1996Accounting reference date notified as 31/12 (1 page)
2 June 1995Incorporation (104 pages)