Company NameSandy Lets Limited
Company StatusDissolved
Company Number03572190
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 11 months ago)
Dissolution Date11 August 2009 (14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Sandy Alison Armstrong
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 48 Hans Place
London
Swx 0la
Secretary NameJohn Anderson Brackenbury
NationalityBritish
StatusClosed
Appointed29 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address76 Columbus Way
Bradley Park
Grimsby
North East Lincolnshire
DN33 1RU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address37 High Street
Acton
London
W3 6ND
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£2,564
Cash£1,899
Current Liabilities£11,838

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 April 2009First Gazette notice for compulsory strike-off (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 October 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 July 2007Return made up to 29/05/07; full list of members (2 pages)
25 July 2007Director's particulars changed (1 page)
18 July 2006Return made up to 29/05/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 June 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
24 December 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
22 December 2004Registered office changed on 22/12/04 from: 8 blandfield road london SW12 8BG (1 page)
11 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 June 2003Return made up to 29/05/03; full list of members (6 pages)
11 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 June 2002Return made up to 29/05/02; full list of members (6 pages)
22 January 2002Registered office changed on 22/01/02 from: 3 bedford row london WC1R 4BU (1 page)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 June 2001Return made up to 29/05/01; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 June 1999Return made up to 29/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
15 June 1998Ad 05/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)