Company NameSandlord Limited
Company StatusDissolved
Company Number03956155
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePaul Forsythe
NationalityBritish
StatusClosed
Appointed11 January 2006(5 years, 9 months after company formation)
Appointment Duration6 years (closed 10 January 2012)
RoleCompany Director
Correspondence Address5th Floor Old Mutual Place 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Martin Charles Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2008(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 10 January 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The Old Sorting Office
37 Station Road Barnes
London
SW13 0LF
Director NameMr Robert Harold Coxon
Date of BirthMay 1960 (Born 64 years ago)
NationalityAustralian
StatusClosed
Appointed14 December 2010(10 years, 8 months after company formation)
Appointment Duration1 year (closed 10 January 2012)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address39 Station Road
Harpenden
Hertfordshire
AL5 4XD
Director NameMrs Carole Ann Judd
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(3 weeks, 3 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bramblewood Place
Fleet
Hampshire
GU13 8EF
Director NameBrian Patrick Malone
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(3 weeks, 3 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 November 2000)
RoleAccountant
Correspondence Address52 Hartford Road
Hartley Wintney
Hook
Hampshire
RG27 8QG
Secretary NameBrian Patrick Malone
NationalityBritish
StatusResigned
Appointed18 April 2000(3 weeks, 3 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 November 2000)
RoleAccountant
Correspondence Address52 Hartford Road
Hartley Wintney
Hook
Hampshire
RG27 8QG
Director NameDr Kevin James Carter
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(3 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 2001)
RoleCompany Director
Correspondence AddressBrantwood 23 Fairway
Merrow
Guildford
Surrey
GU1 2XL
Director NameAnthony John Ainsworth
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(10 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 June 2002)
RoleCompany Director
Correspondence AddressOak Lodge
15 Heathgate Wickham Bishops
Witham
Essex
CM8 3NZ
Director NameGodfrey Buckland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(10 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2002)
RoleCompany Director
Correspondence Address29 Upton Dene
Grange Road
Sutton
Surrey
SM2 6TA
Director NameAlan Edward Hough
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(10 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 June 2002)
RoleAccountant
Correspondence Address3 The Copse
Billericay
Essex
CM12 0NR
Secretary NameAlan Edward Hough
NationalityBritish
StatusResigned
Appointed15 February 2001(10 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 June 2002)
RoleAccountant
Correspondence Address3 The Copse
Billericay
Essex
CM12 0NR
Director NameJohn Christian William Kent
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(2 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 2003)
RoleHead Of Corporate Development
Country of ResidenceUnited Kingdom
Correspondence Address48 Stradella Road
Dulwich
London
SE24 9HA
Director NameIain George Williamson
Date of BirthMay 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed21 June 2002(2 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 May 2003)
RoleSenior Adviser Corporate Devel
Correspondence Address11 Avondale Road
London
SW19 8JX
Secretary NameMr Mark Robert Warr
NationalityBritish
StatusResigned
Appointed21 June 2002(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17, Yew Tree House
19-23 Hook Road
Surbiton
Surrey
KT6 5AA
Director NameMr Hasan Askari
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(3 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2006)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address22 Ovington Square
London
SW3 1LR
Director NameMr Paul Jason Roger Nathan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(3 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 20 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rowans
14 Summerleys Road
Princes Risborough
Buckinghamshire
HP27 9DT
Director NameMr Vincent John Raimondo
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrchard Gate
25 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director NameMrs Rosemary Harris
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(8 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 February 2009)
RoleGroup Risk Director
Country of ResidenceEngland
Correspondence Address74 The Mount
Guildford
Surrey
GU2 4JB
Director NameKatie Murray
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2010)
RoleChartered Accountant
Country of ResidenceBritain
Correspondence Address8a Highbury Crescent
Islington
London
N5 1RN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed29 March 2000(4 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 18 April 2000)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed29 March 2000(4 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 18 April 2000)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered Address5th Floor Old Mutual Place
2 Lambeth Hill
London
EC4V 4GG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Financials

Year2014
Net Worth£26,656

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
15 September 2011Application to strike the company off the register (3 pages)
15 September 2011Application to strike the company off the register (3 pages)
23 May 2011Statement of capital on 23 May 2011
  • GBP 1
(4 pages)
23 May 2011Statement of capital on 23 May 2011
  • GBP 1
(4 pages)
23 May 2011Solvency statement - sec 643 ca 2006 (2 pages)
23 May 2011Solvency statement - sec 643 ca 2006 (2 pages)
23 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 26,656
(4 pages)
20 May 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 26,656
(4 pages)
20 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete memorandum 17/05/2011
(22 pages)
20 May 2011Statement of company's objects (2 pages)
20 May 2011Resolutions
  • RES14 ‐ 26655 @ £1 each 17/05/2011
(1 page)
20 May 2011Resolutions
  • RES13 ‐ Delete memorandum 17/05/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
20 May 2011Statement of company's objects (2 pages)
20 May 2011Resolutions
  • RES14 ‐ 26655 @ £1 each 17/05/2011
(1 page)
6 April 2011Full accounts made up to 31 December 2010 (12 pages)
6 April 2011Full accounts made up to 31 December 2010 (12 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (14 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (14 pages)
3 February 2011Secretary's details changed for Paul Forsythe on 21 January 2011 (3 pages)
3 February 2011Secretary's details changed for Paul Forsythe on 21 January 2011 (3 pages)
20 January 2011Appointment of Robert Harold Coxon as a director (3 pages)
20 January 2011Appointment of Robert Harold Coxon as a director (3 pages)
20 January 2011Termination of appointment of Katie Murray as a director (2 pages)
20 January 2011Termination of appointment of Katie Murray as a director (2 pages)
28 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (14 pages)
28 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (14 pages)
7 May 2010Full accounts made up to 31 December 2009 (10 pages)
7 May 2010Full accounts made up to 31 December 2009 (10 pages)
22 April 2009Full accounts made up to 31 December 2008 (11 pages)
22 April 2009Full accounts made up to 31 December 2008 (11 pages)
1 April 2009Return made up to 24/03/09; full list of members (5 pages)
1 April 2009Return made up to 24/03/09; full list of members (5 pages)
12 March 2009Secretary's Change of Particulars / paul forsythe / 27/02/2009 / HouseName/Number was: , now: 33; Street was: 11 fleming road, now: hedingham road; Post Code was: RM16 6YA, now: RM16 6BH (1 page)
12 March 2009Secretary's change of particulars / paul forsythe / 27/02/2009 (1 page)
5 March 2009Director appointed katie murray (2 pages)
5 March 2009Appointment terminated director rosemary harris (1 page)
5 March 2009Appointment Terminated Director rosemary harris (1 page)
5 March 2009Director appointed katie murray (2 pages)
25 November 2008Appointment Terminated Director paul nathan (1 page)
25 November 2008Appointment terminated director paul nathan (1 page)
25 November 2008Director appointed rosemary harris (3 pages)
25 November 2008Director appointed rosemary harris (3 pages)
28 October 2008Director appointed martin charles murray (2 pages)
28 October 2008Appointment Terminated Director vincent raimondo (1 page)
28 October 2008Director appointed martin charles murray (2 pages)
28 October 2008Appointment terminated director vincent raimondo (1 page)
16 October 2008Registered office changed on 16/10/2008 from old mutual place 2 lambeth hill london EC4V 4GG (1 page)
16 October 2008Registered office changed on 16/10/2008 from old mutual place 2 lambeth hill london EC4V 4GG (1 page)
9 April 2008Full accounts made up to 31 December 2007 (11 pages)
9 April 2008Full accounts made up to 31 December 2007 (11 pages)
3 April 2008Return made up to 24/03/08; full list of members (5 pages)
3 April 2008Return made up to 24/03/08; full list of members (5 pages)
14 June 2007Full accounts made up to 31 December 2006 (11 pages)
14 June 2007Full accounts made up to 31 December 2006 (11 pages)
19 April 2007Return made up to 24/03/07; full list of members (6 pages)
19 April 2007Return made up to 24/03/07; full list of members (6 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007New director appointed (5 pages)
17 February 2007New director appointed (5 pages)
11 July 2006Full accounts made up to 31 December 2005 (12 pages)
11 July 2006Full accounts made up to 31 December 2005 (12 pages)
11 May 2006Return made up to 24/03/06; full list of members (7 pages)
11 May 2006Return made up to 24/03/06; full list of members (7 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (1 page)
28 April 2006New secretary appointed (1 page)
28 April 2006Secretary resigned (1 page)
8 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2005Return made up to 24/03/05; full list of members (7 pages)
31 March 2005Full accounts made up to 31 December 2004 (11 pages)
31 March 2005Full accounts made up to 31 December 2004 (11 pages)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
29 November 2004Director's particulars changed (1 page)
29 November 2004Director's particulars changed (1 page)
27 October 2004Full accounts made up to 31 December 2003 (11 pages)
27 October 2004Full accounts made up to 31 December 2003 (11 pages)
27 May 2004Return made up to 24/03/04; full list of members (7 pages)
27 May 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2004Location of register of members (non legible) (1 page)
5 May 2004Location of register of members (non legible) (1 page)
8 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
8 October 2003Accounts made up to 31 December 2002 (6 pages)
2 October 2003Registered office changed on 02/10/03 from: 3RD floor lansdowne house 57 berkeley square london W1J 6ER (1 page)
2 October 2003Registered office changed on 02/10/03 from: 3RD floor lansdowne house 57 berkeley square london W1J 6ER (1 page)
20 May 2003New director appointed (3 pages)
20 May 2003New director appointed (3 pages)
17 May 2003New director appointed (3 pages)
17 May 2003New director appointed (3 pages)
13 May 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
13 May 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Registered office changed on 09/05/03 from: c/o old mutual asset managers (uk) LTD 5TH floor 80 cheapside london EC2V 6EE (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Registered office changed on 09/05/03 from: c/o old mutual asset managers (uk) LTD 5TH floor 80 cheapside london EC2V 6EE (1 page)
9 May 2003Director resigned (1 page)
6 May 2003Full accounts made up to 31 March 2002 (9 pages)
6 May 2003Full accounts made up to 31 March 2002 (9 pages)
13 April 2003Return made up to 24/03/03; full list of members (7 pages)
13 April 2003Return made up to 24/03/03; full list of members (7 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002New director appointed (3 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002Secretary resigned;director resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002New director appointed (3 pages)
13 August 2002Secretary resigned;director resigned (1 page)
13 August 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
24 April 2002Return made up to 24/03/02; full list of members (7 pages)
24 April 2002Return made up to 24/03/02; full list of members (7 pages)
25 January 2002Full accounts made up to 31 March 2001 (9 pages)
25 January 2002Full accounts made up to 31 March 2001 (9 pages)
8 July 2001Return made up to 24/03/01; full list of members (7 pages)
8 July 2001Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 08/07/01
(7 pages)
27 June 2001New secretary appointed;new director appointed (3 pages)
27 June 2001Director resigned (1 page)
27 June 2001Secretary resigned;director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (3 pages)
27 June 2001New secretary appointed;new director appointed (3 pages)
27 June 2001New director appointed (3 pages)
27 June 2001Secretary resigned;director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
26 May 2000Registered office changed on 26/05/00 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000Registered office changed on 26/05/00 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
26 May 2000Secretary resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New secretary appointed;new director appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New secretary appointed;new director appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000Registered office changed on 05/04/00 from: 120 east road london N1 6AA (1 page)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: 120 east road london N1 6AA (1 page)
5 April 2000Secretary resigned (1 page)
24 March 2000Incorporation (15 pages)