Company NameDavid Sadler Limited
Company StatusDissolved
Company Number03815989
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 9 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr David Robert Sadler
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9BE
Director NameMrs Sally Louise Sadler
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1999(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address43 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9BE
Secretary NameMr David Robert Sadler
NationalityBritish
StatusClosed
Appointed29 July 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9BE
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address43 The Ridgeway, Fetcham
Leatherhead
Surrey
KT22 9BE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardFetcham East
Built Up AreaGreater London

Shareholders

2 at £1Sally Sadler
100.00%
Ordinary

Financials

Year2014
Gross Profit-£15
Net Worth-£259
Cash£5
Current Liabilities£264

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
28 October 2015Application to strike the company off the register (3 pages)
28 October 2015Application to strike the company off the register (3 pages)
12 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
12 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
16 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
16 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
23 January 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
23 January 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
7 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(5 pages)
7 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(5 pages)
24 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
24 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
1 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
1 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
1 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
18 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
18 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
4 August 2010Director's details changed for Sally Louise Sadler on 28 July 2010 (2 pages)
4 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for David Robert Sadler on 28 July 2010 (2 pages)
4 August 2010Director's details changed for Sally Louise Sadler on 28 July 2010 (2 pages)
4 August 2010Director's details changed for David Robert Sadler on 28 July 2010 (2 pages)
4 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
4 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
12 August 2009Return made up to 29/07/09; full list of members (3 pages)
12 August 2009Return made up to 29/07/09; full list of members (3 pages)
12 August 2008Return made up to 29/07/08; full list of members (4 pages)
12 August 2008Return made up to 29/07/08; full list of members (4 pages)
28 February 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 February 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Return made up to 29/07/07; full list of members (2 pages)
14 August 2007Secretary's particulars changed;director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Return made up to 29/07/07; full list of members (2 pages)
14 August 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
25 January 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
16 August 2006Return made up to 29/07/06; full list of members (3 pages)
16 August 2006Return made up to 29/07/06; full list of members (3 pages)
16 August 2006Registered office changed on 16/08/06 from: 43 the ridgeway, fetcham leatherhead surrey KT22 9BE (1 page)
16 August 2006Registered office changed on 16/08/06 from: 93 hare lane claygate esher surrey KT10 0QX (1 page)
16 August 2006Registered office changed on 16/08/06 from: 93 hare lane claygate esher surrey KT10 0QX (1 page)
16 August 2006Registered office changed on 16/08/06 from: 43 the ridgeway, fetcham leatherhead surrey KT22 9BE (1 page)
3 May 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
3 May 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
12 August 2005Return made up to 29/07/05; full list of members (3 pages)
12 August 2005Return made up to 29/07/05; full list of members (3 pages)
11 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
11 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
13 August 2004Return made up to 29/07/04; full list of members (7 pages)
13 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
13 August 2004Return made up to 29/07/04; full list of members (7 pages)
13 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
28 August 2003Return made up to 29/07/03; full list of members (7 pages)
28 August 2003Return made up to 29/07/03; full list of members (7 pages)
10 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
10 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
10 August 2002Return made up to 29/07/02; full list of members (7 pages)
10 August 2002Return made up to 29/07/02; full list of members (7 pages)
28 August 2001Return made up to 29/07/01; full list of members (6 pages)
28 August 2001Return made up to 29/07/01; full list of members (6 pages)
15 June 2001Full accounts made up to 31 December 2000 (7 pages)
15 June 2001Full accounts made up to 31 December 2000 (7 pages)
25 August 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
10 September 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
10 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999Registered office changed on 10/09/99 from: 152-160 city road london EC1V 2NX (1 page)
10 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999Registered office changed on 10/09/99 from: 152-160 city road london EC1V 2NX (1 page)
10 September 1999Ad 06/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 September 1999Ad 06/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 September 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
10 August 1999Secretary resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Secretary resigned (1 page)
29 July 1999Incorporation (10 pages)
29 July 1999Incorporation (10 pages)