Company NameSanctuary Systems Limited
Company StatusDissolved
Company Number03478606
CategoryPrivate Limited Company
Incorporation Date10 December 1997(26 years, 3 months ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameErnst Muusse
Date of BirthNovember 1960 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed31 March 1998(3 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 04 May 2004)
RoleComputer Programmer
Correspondence AddressSt Georges House 31a St Georges Road
Leyton
London
E10 5RH
Secretary NameGilbert Lambert
NationalityBritish
StatusClosed
Appointed31 March 1998(3 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 04 May 2004)
RoleCompany Director
Correspondence Address12 Assata Mews
290 St Pauls Road Islington
London
N1 2LE
Director NameEwa Curran
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(3 weeks, 6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 1998)
RoleMusician
Correspondence Address27 Rathgar Avenue
London
W13 9LP
Secretary NameErnst Muusse
NationalityBritish
StatusResigned
Appointed06 January 1998(3 weeks, 6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 1998)
RoleCompany Director
Correspondence Address27 Rathgar Avenue
Ealing
London
W13 9LP
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed10 December 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed10 December 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressSinclair House
The Avenue
London
W13 8NT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth-£14,537
Cash£426
Current Liabilities£18,989

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
15 July 2003Strike-off action suspended (1 page)
10 June 2003First Gazette notice for compulsory strike-off (1 page)
2 July 2002Return made up to 10/12/01; full list of members (6 pages)
22 February 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 April 2001Return made up to 10/12/00; full list of members (6 pages)
4 July 2000First Gazette notice for compulsory strike-off (1 page)
4 July 2000Compulsory strike-off action has been discontinued (1 page)
28 March 2000Registered office changed on 28/03/00 from: st georges house 31A st georges road leyton london E10 5RH (2 pages)
8 June 1999Compulsory strike-off action has been discontinued (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
6 June 1999Return made up to 10/12/98; full list of members (6 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998Registered office changed on 22/04/98 from: 27 rathgar avenue ealing london W13 9LP (1 page)
13 January 1998New secretary appointed (2 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998Registered office changed on 13/01/98 from: 73-75 princess street st peter'square manchester greater manchester M2 4EG (1 page)
13 January 1998Director resigned (1 page)
10 December 1997Incorporation (13 pages)