Company NameSanpaul Limited
Company StatusDissolved
Company Number03386016
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)
Previous NameVanstore Limited

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

Director NameMr Paul Solomon Hamilford
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1997(4 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months (closed 27 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67c Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Director NameMrs Sandra Nellie Hamilford
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1997(4 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months (closed 27 January 2015)
RoleFashion Buyer
Country of ResidenceUnited Kingdom
Correspondence Address67c Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Secretary NameMrs Sandra Nellie Hamilford
NationalityBritish
StatusClosed
Appointed04 November 1997(4 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months (closed 27 January 2015)
RoleFashion Buyer
Country of ResidenceUnited Kingdom
Correspondence Address67c Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.rojoshoes.co.uk

Location

Registered AddressUnit 6 Quebec Wharf
14 Thomas Road Limehouse
London
E14 7AF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

110 at £1Paul Solomon Hamilford
55.00%
Ordinary
90 at £1Sandra Nellie Hamilford
45.00%
Ordinary

Financials

Year2014
Net Worth£9,616
Cash£1,186
Current Liabilities£602,900

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
29 March 2014Compulsory strike-off action has been suspended (1 page)
29 March 2014Compulsory strike-off action has been suspended (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2013Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 17 October 2013 (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
19 September 2012Compulsory strike-off action has been suspended (1 page)
19 September 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
20 July 2011Annual return made up to 12 June 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 200
(6 pages)
20 July 2011Annual return made up to 12 June 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 200
(6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
14 June 2010Secretary's details changed for Sandra Nellie Hamilford on 1 June 2010 (1 page)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
14 June 2010Secretary's details changed for Sandra Nellie Hamilford on 1 June 2010 (1 page)
14 June 2010Director's details changed for Mrs Sandra Nellie Hamilford on 1 June 2010 (2 pages)
14 June 2010Director's details changed for Mrs Sandra Nellie Hamilford on 1 June 2010 (2 pages)
14 June 2010Director's details changed for Mrs Sandra Nellie Hamilford on 1 June 2010 (2 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Paul Solomon Hamilford on 1 June 2010 (2 pages)
14 June 2010Secretary's details changed for Sandra Nellie Hamilford on 1 June 2010 (1 page)
14 June 2010Director's details changed for Paul Solomon Hamilford on 1 June 2010 (2 pages)
14 June 2010Director's details changed for Paul Solomon Hamilford on 1 June 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
3 March 2010Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 3 March 2010 (2 pages)
17 August 2009Return made up to 12/06/09; full list of members (5 pages)
17 August 2009Return made up to 12/06/09; full list of members (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 August 2008Return made up to 12/06/08; full list of members (5 pages)
5 August 2008Return made up to 12/06/08; full list of members (5 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
10 July 2007Return made up to 12/06/07; full list of members (5 pages)
10 July 2007Return made up to 12/06/07; full list of members (5 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2007S-div 03/05/07 (1 page)
20 June 2007S-div 03/05/07 (1 page)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2006Return made up to 12/06/06; full list of members (5 pages)
20 June 2006Return made up to 12/06/06; full list of members (5 pages)
22 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
22 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 September 2005Return made up to 12/06/05; full list of members (5 pages)
15 September 2005Return made up to 12/06/05; full list of members (5 pages)
21 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
30 November 2004Return made up to 12/06/03; full list of members; amend (5 pages)
30 November 2004Return made up to 12/06/04; full list of members (5 pages)
30 November 2004Return made up to 12/06/04; full list of members (5 pages)
30 November 2004Return made up to 12/06/03; full list of members; amend (5 pages)
2 September 2004Particulars of contract relating to shares (3 pages)
2 September 2004Ad 01/09/02--------- £ si 100@1 (2 pages)
2 September 2004Particulars of contract relating to shares (3 pages)
2 September 2004Ad 01/09/02--------- £ si 100@1 (2 pages)
5 July 2004 (7 pages)
5 July 2004 (7 pages)
5 October 2003 (7 pages)
5 October 2003 (7 pages)
18 September 2003Return made up to 12/06/03; full list of members (5 pages)
18 September 2003Return made up to 12/06/03; full list of members (5 pages)
24 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
24 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
25 September 2002Return made up to 12/06/02; full list of members (5 pages)
25 September 2002Return made up to 12/06/02; full list of members (5 pages)
19 August 2002Accounting reference date extended from 28/02/02 to 31/08/02 (1 page)
19 August 2002Accounting reference date extended from 28/02/02 to 31/08/02 (1 page)
4 March 2002Particulars of mortgage/charge (4 pages)
4 March 2002Particulars of mortgage/charge (4 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 December 2001Director's particulars changed (1 page)
27 December 2001Secretary's particulars changed;director's particulars changed (1 page)
27 December 2001Director's particulars changed (1 page)
27 December 2001Secretary's particulars changed;director's particulars changed (1 page)
10 December 2001 (7 pages)
10 December 2001 (7 pages)
19 June 2001Return made up to 12/06/01; full list of members (5 pages)
19 June 2001Return made up to 12/06/01; full list of members (5 pages)
25 September 2000 (6 pages)
25 September 2000 (6 pages)
4 July 2000Return made up to 12/06/00; full list of members (6 pages)
4 July 2000Return made up to 12/06/00; full list of members (6 pages)
28 October 1999 (5 pages)
28 October 1999 (5 pages)
7 July 1999Return made up to 12/06/99; full list of members (6 pages)
7 July 1999Return made up to 12/06/99; full list of members (6 pages)
13 November 1998 (5 pages)
13 November 1998 (5 pages)
23 June 1998Return made up to 12/06/98; full list of members (6 pages)
23 June 1998Return made up to 12/06/98; full list of members (6 pages)
16 March 1998New secretary appointed;new director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Secretary resigned (1 page)
16 March 1998New secretary appointed;new director appointed (2 pages)
16 March 1998New director appointed (2 pages)
11 November 1997Company name changed vanstore LIMITED\certificate issued on 12/11/97 (2 pages)
11 November 1997Company name changed vanstore LIMITED\certificate issued on 12/11/97 (2 pages)
7 November 1997Registered office changed on 07/11/97 from: 120 east road london N1 6AA (1 page)
7 November 1997Registered office changed on 07/11/97 from: 120 east road london N1 6AA (1 page)
7 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1997Incorporation (15 pages)
12 June 1997Incorporation (15 pages)