Company NameSandbach Consultants Limited
Company StatusDissolved
Company Number03574518
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Richard Davis
Date of BirthMay 1969 (Born 55 years ago)
NationalityNew Zealander
StatusClosed
Appointed17 July 1998(1 month, 2 weeks after company formation)
Appointment Duration15 years, 12 months (closed 08 July 2014)
RoleTechnical Cons
Country of ResidenceUnited Kingdom
Correspondence Address33 Lindisfarne Road
London
SW20 0NW
Secretary NameRuth Davis
NationalityBritish
StatusClosed
Appointed01 June 2002(3 years, 12 months after company formation)
Appointment Duration12 years, 1 month (closed 08 July 2014)
RoleCompany Director
Correspondence Address33 Lindisfarne Road
London
SW20 0NW
Secretary NameRebecca Jean Ross
NationalityBritish
StatusResigned
Appointed17 July 1998(1 month, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 January 1999)
RoleCompany Director
Correspondence Address37 Rodney Court
Maida Vale
London
W9 1TH
Secretary NameAndrea Davis
NationalityBritish
StatusResigned
Appointed01 January 1999(7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2003)
RoleCompany Director
Correspondence Address40 Kenya Street
Ng A10 Wellington
New Zealand
Director NameMrs Yasmin Tara Baqa
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year after company formation)
Appointment Duration1 year (resigned 01 July 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address33 Salisbury Avenue
Barking
Essex
IG11 9XQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Golder Baqa
86 Whitechapel High Street
London
E1 7QX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

50 at 1Ms Ruth Davis
50.00%
Ordinary
50 at 1Richard Davis
50.00%
Ordinary

Financials

Year2014
Net Worth£2,549
Cash£7,790
Current Liabilities£6,843

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
6 September 2013Voluntary strike-off action has been suspended (1 page)
6 September 2013Voluntary strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
28 November 2012Voluntary strike-off action has been suspended (1 page)
28 November 2012Voluntary strike-off action has been suspended (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
11 June 2011Voluntary strike-off action has been suspended (1 page)
11 June 2011Voluntary strike-off action has been suspended (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
13 May 2011Application to strike the company off the register (4 pages)
13 May 2011Application to strike the company off the register (4 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 100
(4 pages)
7 June 2010Director's details changed for Richard Davis on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Richard Davis on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 100
(4 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 100
(4 pages)
7 June 2010Director's details changed for Richard Davis on 1 October 2009 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 June 2009Return made up to 03/06/09; full list of members (3 pages)
4 June 2009Return made up to 03/06/09; full list of members (3 pages)
13 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
13 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
4 June 2008Return made up to 03/06/08; full list of members (3 pages)
4 June 2008Return made up to 03/06/08; full list of members (3 pages)
18 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
18 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
6 July 2007Return made up to 03/06/07; no change of members (6 pages)
6 July 2007Return made up to 03/06/07; no change of members (6 pages)
2 May 2007Amended accounts made up to 31 May 2006 (10 pages)
2 May 2007Amended accounts made up to 31 May 2006 (10 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 June 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
28 December 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
21 June 2005Return made up to 03/06/05; full list of members (6 pages)
21 June 2005Return made up to 03/06/05; full list of members (6 pages)
14 February 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
14 February 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
22 June 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
22 June 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
17 June 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 June 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
30 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
30 December 2003Return made up to 03/06/03; full list of members (7 pages)
30 December 2003Return made up to 03/06/03; full list of members (7 pages)
7 December 2003Registered office changed on 07/12/03 from: c/o anthony and co 78 southwark bridge road london SE1 0AS (1 page)
7 December 2003Registered office changed on 07/12/03 from: c/o anthony and co 78 southwark bridge road london SE1 0AS (1 page)
30 September 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
30 September 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
2 July 2002New secretary appointed (1 page)
2 July 2002New secretary appointed (1 page)
2 July 2002Return made up to 03/06/02; full list of members (6 pages)
2 July 2002Return made up to 03/06/02; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
28 January 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
28 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/01
(6 pages)
28 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/01
(6 pages)
21 May 2001Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2001Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2001Full accounts made up to 31 May 2000 (9 pages)
28 February 2001Full accounts made up to 31 May 2000 (9 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 July 2000Full accounts made up to 30 June 1999 (9 pages)
3 July 2000Full accounts made up to 30 June 1999 (9 pages)
26 May 2000Registered office changed on 26/05/00 from: flat 1 28 camden high street london NW1 0JH (1 page)
26 May 2000Registered office changed on 26/05/00 from: flat 1 28 camden high street london NW1 0JH (1 page)
14 September 1999Secretary resigned (1 page)
14 September 1999Secretary resigned (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999Registered office changed on 14/09/99 from: 1/28 camden high street london NW1 0JH (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999Registered office changed on 14/09/99 from: 1/28 camden high street london NW1 0JH (1 page)
14 September 1999Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
14 September 1999Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
2 July 1999Return made up to 03/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1999Return made up to 03/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1998Registered office changed on 17/11/98 from: 103 langthorne street fucham london SW6 6JU (1 page)
17 November 1998Registered office changed on 17/11/98 from: 103 langthorne street fucham london SW6 6JU (1 page)
24 July 1998New secretary appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Registered office changed on 23/07/98 from: suite 19792 72 new bond street london W1Y 9DD (1 page)
23 July 1998Registered office changed on 23/07/98 from: suite 19792 72 new bond street london W1Y 9DD (1 page)
23 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Secretary resigned (1 page)
21 July 1998Secretary resigned (1 page)
3 June 1998Incorporation (16 pages)
3 June 1998Incorporation (16 pages)