Company NameSansan Services Limited
DirectorsBarbara Anne Irene Marie Daniel and Adrian Lawrence Gaye
Company StatusDissolved
Company Number03174510
CategoryPrivate Limited Company
Incorporation Date18 March 1996(28 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBarbara Anne Irene Marie Daniel
Date of BirthAugust 1940 (Born 83 years ago)
NationalityFrench
StatusCurrent
Appointed27 March 1996(1 week, 2 days after company formation)
Appointment Duration28 years
RoleSecretary
Correspondence AddressBartholomews
Shepreth Road
Foxton
Cambridgeshire
CB2 6SU
Director NameAdrian Lawrence Gaye
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1996(1 week, 2 days after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence AddressBartholomews
Shepreth Road
Foxton
Cambridgeshire
CB2 6SU
Secretary NameBarbara Anne Irene Marie Daniel
NationalityFrench
StatusCurrent
Appointed27 March 1996(1 week, 2 days after company formation)
Appointment Duration28 years
RoleSecretary
Correspondence AddressBartholomews
Shepreth Road
Foxton
Cambridgeshire
CB2 6SU
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered AddressC/O Calder And Company
1 Regent Street
London
SW1Y 4NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 March 2003Dissolved (1 page)
2 December 2002Completion of winding up (1 page)
19 June 2002Order of court to wind up (2 pages)
13 June 2002Order of court to wind up (2 pages)
10 June 2002Total exemption small company accounts made up to 31 March 2000 (4 pages)
10 June 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 March 2002Return made up to 11/03/01; full list of members (5 pages)
9 March 2002Return made up to 11/03/02; full list of members (6 pages)
11 December 2001Strike-off action suspended (1 page)
18 September 2001First Gazette notice for compulsory strike-off (1 page)
2 August 2000Accounts for a small company made up to 31 March 1999 (3 pages)
3 July 2000Return made up to 11/03/00; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
16 March 1998Return made up to 11/03/98; no change of members (5 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
21 March 1997Return made up to 14/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1996Registered office changed on 02/06/96 from: bartholomews foxton cambridgeshire CB2 6SZ (1 page)
19 April 1996New secretary appointed;new director appointed (2 pages)
19 April 1996Director resigned (1 page)
19 April 1996Secretary resigned (1 page)
19 April 1996New director appointed (2 pages)
19 April 1996Registered office changed on 19/04/96 from: 102 sydney street scorpio house london SW3 6NJ (1 page)
18 March 1996Incorporation (13 pages)