Company NameSandeye Limited
Company StatusDissolved
Company Number04044783
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 8 months ago)
Dissolution Date24 May 2014 (9 years, 11 months ago)
Previous NameWorldmail Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ian Glenton Masters
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2000(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months (closed 24 May 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Mead Way
Ruislip
Middlesex
HA4 7QW
Director NameMr Simon Walker
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2000(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months (closed 24 May 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Merlewood
Bracknell
RG12 9PA
Secretary NameMr Ian Glenton Masters
NationalityBritish
StatusClosed
Appointed13 September 2000(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months (closed 24 May 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Mead Way
Ruislip
Middlesex
HA4 7QW
Director NameMargaret Masters
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address4 Meadway
Ruislip
Middlesex
HA4 7QW
Director NameBeverley Walker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address2 Merlewood
Harmans Water
Bracknell
RG12 9PA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2014Final Gazette dissolved following liquidation (1 page)
24 May 2014Final Gazette dissolved following liquidation (1 page)
24 February 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
24 February 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
25 January 2011Liquidators' statement of receipts and payments to 11 January 2011 (5 pages)
25 January 2011Liquidators' statement of receipts and payments to 11 January 2011 (5 pages)
25 January 2011Liquidators statement of receipts and payments to 11 January 2011 (5 pages)
30 July 2010Liquidators' statement of receipts and payments to 11 July 2010 (5 pages)
30 July 2010Liquidators' statement of receipts and payments to 11 July 2010 (5 pages)
30 July 2010Liquidators statement of receipts and payments to 11 July 2010 (5 pages)
19 January 2010Liquidators statement of receipts and payments to 11 January 2010 (5 pages)
19 January 2010Liquidators' statement of receipts and payments to 11 January 2010 (5 pages)
19 January 2010Liquidators' statement of receipts and payments to 11 January 2010 (5 pages)
26 January 2009Statement of affairs with form 4.19 (5 pages)
26 January 2009Appointment of a voluntary liquidator (1 page)
26 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 January 2009Appointment of a voluntary liquidator (1 page)
26 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 January 2009Statement of affairs with form 4.19 (5 pages)
22 December 2008Registered office changed on 22/12/2008 from park farm house ducks hill road northwood middlesex HA6 2NP (1 page)
22 December 2008Registered office changed on 22/12/2008 from park farm house ducks hill road northwood middlesex HA6 2NP (1 page)
5 December 2008Registered office changed on 05/12/2008 from 4 mead way ruislip middlesex HA4 7QW (1 page)
5 December 2008Registered office changed on 05/12/2008 from 4 mead way ruislip middlesex HA4 7QW (1 page)
11 November 2008Return made up to 01/08/08; full list of members (4 pages)
11 November 2008Return made up to 01/08/08; full list of members (4 pages)
14 October 2008Appointment terminated director beverley walker (1 page)
14 October 2008Appointment terminated director margaret masters (1 page)
14 October 2008Appointment terminated director beverley walker (1 page)
14 October 2008Appointment terminated director margaret masters (1 page)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 October 2007Return made up to 01/08/07; no change of members (8 pages)
24 October 2007Return made up to 01/08/07; no change of members (8 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 October 2006Return made up to 01/08/06; full list of members (9 pages)
9 October 2006Return made up to 01/08/06; full list of members (9 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 September 2005Return made up to 01/08/05; full list of members (9 pages)
12 September 2005Return made up to 01/08/05; full list of members (9 pages)
11 August 2004Return made up to 01/08/04; full list of members (9 pages)
11 August 2004Return made up to 01/08/04; full list of members (9 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
13 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 November 2003Return made up to 01/08/03; full list of members (8 pages)
17 November 2003Return made up to 01/08/03; full list of members (8 pages)
5 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 November 2002Return made up to 01/08/02; full list of members (7 pages)
13 November 2002Return made up to 01/08/02; full list of members (7 pages)
22 July 2002Ad 27/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 July 2002Ad 27/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 April 2002Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
2 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 April 2002Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
2 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
13 December 2001Company name changed worldmail LIMITED\certificate issued on 13/12/01 (2 pages)
13 December 2001Company name changed worldmail LIMITED\certificate issued on 13/12/01 (2 pages)
22 August 2001Return made up to 01/08/01; full list of members
  • 363(287) ‐ Registered office changed on 22/08/01
(6 pages)
22 August 2001Return made up to 01/08/01; full list of members
  • 363(287) ‐ Registered office changed on 22/08/01
(6 pages)
13 October 2000New secretary appointed;new director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New secretary appointed;new director appointed (2 pages)
13 October 2000New director appointed (2 pages)
19 September 2000Secretary resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000Registered office changed on 19/09/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
19 September 2000Registered office changed on 19/09/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
19 September 2000Secretary resigned (1 page)
1 August 2000Incorporation (16 pages)
1 August 2000Incorporation (16 pages)