Company NameSandhills Retail Limited
Company StatusDissolved
Company Number04358294
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous NameQuadscope Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Rajan Patel
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2002(4 weeks, 1 day after company formation)
Appointment Duration16 years, 5 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Appledown Rise
Coulsdon
Surrey
CR5 2DX
Secretary NameMrs Mita Patel
NationalityBritish
StatusClosed
Appointed20 February 2002(4 weeks, 1 day after company formation)
Appointment Duration16 years, 5 months (closed 24 July 2018)
RoleAccounts Analyst
Country of ResidenceEngland
Correspondence Address3 Appledown Rise
Coulsdon
Surrey
CR5 2DX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressLynton House
304 Bensam Lane
Thornton Heath
Surrey
CR7 7EQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBensham Manor
Built Up AreaGreater London

Shareholders

50 at £1Mita Patel
50.00%
Ordinary
50 at £1Mr Rajan Dadubhai Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£6,315
Cash£13,487
Current Liabilities£7,172

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
23 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
23 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
9 April 2009Return made up to 14/02/09; full list of members (3 pages)
9 April 2009Return made up to 14/02/09; full list of members (3 pages)
8 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
11 March 2008Return made up to 14/02/08; full list of members (3 pages)
11 March 2008Return made up to 14/02/08; full list of members (3 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
27 February 2007Return made up to 14/02/07; full list of members
  • 363(287) ‐ Registered office changed on 27/02/07
(6 pages)
27 February 2007Return made up to 14/02/07; full list of members
  • 363(287) ‐ Registered office changed on 27/02/07
(6 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
28 March 2006Return made up to 22/01/06; full list of members (6 pages)
28 March 2006Return made up to 22/01/06; full list of members (6 pages)
9 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 March 2005Return made up to 22/01/05; full list of members (6 pages)
29 March 2005Return made up to 22/01/05; full list of members (6 pages)
11 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
11 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
3 February 2004Return made up to 22/01/04; full list of members (5 pages)
3 February 2004Return made up to 22/01/04; full list of members (5 pages)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 February 2003Return made up to 22/01/03; full list of members (6 pages)
18 February 2003Return made up to 22/01/03; full list of members (6 pages)
11 April 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
11 April 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
28 March 2002Ad 22/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2002Ad 22/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
25 February 2002Registered office changed on 25/02/02 from: 120 east road london N1 6AA (1 page)
25 February 2002Registered office changed on 25/02/02 from: 120 east road london N1 6AA (1 page)
22 February 2002Company name changed quadscope LIMITED\certificate issued on 22/02/02 (2 pages)
22 February 2002Company name changed quadscope LIMITED\certificate issued on 22/02/02 (2 pages)
22 January 2002Incorporation (15 pages)
22 January 2002Incorporation (15 pages)