Company NameSandco 637 Limited
Company StatusDissolved
Company Number03828188
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 8 months ago)
Dissolution Date16 July 2002 (21 years, 9 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 NameRonald William Scarlett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 16 July 2002)
RoleFinancial Consultant
Correspondence Address7 Avenue Saint Roman
Monte Carlo
Mc 98000
Monaco
Secretary NameRonald William Scarlett
NationalityBritish
StatusClosed
Appointed30 September 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 16 July 2002)
RoleFinancial Consultant
Correspondence Address7 Avenue Saint Roman
Monte Carlo
Mc 98000
Monaco
Director NameEmmanuel Mastorakis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityGreek
StatusClosed
Appointed19 July 2000(11 months after company formation)
Appointment Duration1 year, 12 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address20 Boulevard Rainier 111
Monte Carlo
Mc98000
Mc 98000
Director NameGulio Francavilla
Date of BirthApril 1929 (Born 95 years ago)
NationalityItalian
StatusResigned
Appointed30 September 1999(1 month, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 July 2000)
RoleCompany Director
Correspondence AddressVia Fontana 19
Borghetto San Nicolo,Bordighera
Italy
Foreign
Director NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressAlliance House
12 Caxton Street
London
SW1H 0QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,505
Cash£2,645
Current Liabilities£797

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
25 October 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
25 October 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
8 October 2001Secretary's particulars changed;director's particulars changed (1 page)
26 September 2001Return made up to 19/08/01; full list of members (6 pages)
4 September 2000Return made up to 19/08/00; full list of members (6 pages)
26 July 2000Registered office changed on 26/07/00 from: 64 baker street london W1M 1DJ (1 page)
26 July 2000Director resigned (1 page)
26 July 2000New director appointed (2 pages)
28 April 2000Registered office changed on 28/04/00 from: 102 quayside newcastle upon tyne tyne & wear NE1 3DX (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New secretary appointed;new director appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 October 1999£ nc 100/10000 30/09/99 (1 page)
8 October 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 October 1999Secretary resigned (1 page)
8 October 1999Ad 30/09/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
19 August 1999Incorporation (19 pages)