Company NameSardinia Villas Ltd
Company StatusDissolved
Company Number04469718
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAileen Johnston
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(same day as company formation)
RolePersonal Assistant
Correspondence AddressFlat 3
49a Netherhall Gardens
Hampstead
London
NW3 5RJ
Director NameMr Robert David Johnston
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(same day as company formation)
RoleBanker
Correspondence AddressFlat 3
49a Netherhall Gardens
London
Nw3
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBloomsbury Registrars Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFlat 3 49a Netherhall Gardens
Hampstead
London
NW3 5RJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
31 March 2004Registered office changed on 31/03/04 from: 8 coldbath square london EC1R 5HL (1 page)
31 March 2004Secretary resigned (1 page)
26 February 2004Application for striking-off (1 page)
2 September 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2002Director resigned (1 page)
9 July 2002Registered office changed on 09/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002New director appointed (2 pages)
8 July 2002Ad 25/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 2002Incorporation (30 pages)