Company NameSandy Residential Limited
Company StatusDissolved
Company Number03584351
CategoryPrivate Limited Company
Incorporation Date19 June 1998(25 years, 10 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameFatina Khalil El-Babbili
NationalityBritish
StatusClosed
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address343 City Road
London
EC1V 1LR
Director NameZeinab Mansour
Date of BirthApril 1939 (Born 85 years ago)
NationalityEgyptian
StatusClosed
Appointed23 August 2001(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 21 February 2006)
RoleBusiness Women
Correspondence Address36 North Hyde Road
Hayes
Middlesex
UB3 4NE
Director NameMohammed Mahaba Hassan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address343 City Road
London
EC1V 1LR
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address343 City Road
London
EC1V 1LR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,832
Current Liabilities£29,383

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
4 October 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
28 September 2005Application for striking-off (1 page)
28 September 2005Return made up to 19/06/05; full list of members (7 pages)
30 September 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
15 September 2004Return made up to 19/06/04; full list of members (7 pages)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (1 page)
5 October 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
31 August 2003Return made up to 19/06/03; full list of members (7 pages)
2 October 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
10 August 2001Total exemption full accounts made up to 30 November 2000 (13 pages)
3 July 2001Return made up to 19/06/01; full list of members (7 pages)
22 June 2001Registered office changed on 22/06/01 from: st olaves hotel 11/13 trinity crescent folkestone kent CT20 2ES (1 page)
17 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 July 2000Ad 05/07/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
17 July 2000£ nc 1000/100000 19/06/98 (1 page)
17 July 2000Full accounts made up to 30 November 1999 (10 pages)
17 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 1999Return made up to 19/06/99; full list of members (6 pages)
18 March 1999Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
2 February 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
18 November 1998Registered office changed on 18/11/98 from: 139 selsdon park road south croydon surrey CR2 8JJ (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998Registered office changed on 14/07/98 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
14 July 1998New secretary appointed (2 pages)
14 July 1998Secretary resigned (1 page)
19 June 1998Incorporation (12 pages)