Company NameSanderbrand Limited
DirectorsMukesh Raojibhai Patel and Bhavna Mukesh Patel
Company StatusDissolved
Company Number03616070
CategoryPrivate Limited Company
Incorporation Date14 August 1998(25 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mukesh Raojibhai Patel
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 7 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address158 Abbotts Drive
Wembley
Middlesex
HA0 3SJ
Secretary NameMr Mukesh Raojibhai Patel
NationalityBritish
StatusCurrent
Appointed23 September 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 7 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address158 Abbotts Drive
Wembley
Middlesex
HA0 3SJ
Director NameMrs Bhavna Mukesh Patel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2000(1 year, 7 months after company formation)
Appointment Duration24 years, 1 month
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address158 Abbotts Drive
Wembley
Middlesex
HA0 3SJ
Director NameMr Himesh Raojibhai Patel
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 15 March 2002)
RoleBusinessman
Correspondence Address4 Windermere Avenue
Wembley
Middlesex
HA9 8SF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSt Andrew's House
18-20 St Andrew Street
London
EC4A 3AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,596
Cash£254
Current Liabilities£74,464

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 January 2007Dissolved (1 page)
16 October 2006Return of final meeting of creditors (1 page)
8 February 2006Registered office changed on 08/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
4 October 2004Registered office changed on 04/10/04 from: 1 warner house harrovianbus. Village bessborough road harrow middlesex HA1 3EX (1 page)
30 September 2004Appointment of a liquidator (1 page)
8 April 2004Order of court to wind up (2 pages)
27 February 2004Order of court to wind up (1 page)
17 February 2004Court order notice of winding up (2 pages)
10 February 2004Return made up to 14/08/03; full list of members (7 pages)
10 November 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 April 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
25 January 2003Total exemption small company accounts made up to 31 August 2001 (5 pages)
11 November 2002Return made up to 14/08/02; full list of members (7 pages)
29 May 2002Particulars of mortgage/charge (4 pages)
16 April 2002Director resigned (1 page)
2 February 2002Total exemption small company accounts made up to 31 August 2000 (5 pages)
11 October 2001Return made up to 14/08/01; full list of members (7 pages)
12 December 2000Return made up to 14/08/00; full list of members (7 pages)
26 May 2000Director resigned (1 page)
26 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
26 May 2000Ad 30/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 May 2000New director appointed (2 pages)
29 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Secretary resigned (1 page)
9 September 1999Return made up to 14/08/99; full list of members (6 pages)
30 September 1998Registered office changed on 30/09/98 from: 6-8 underwood street london N1 7JQ (1 page)
14 August 1998Incorporation (21 pages)