Company NameSanger Estates Limited
Company StatusDissolved
Company Number04578878
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 6 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Aron Sanger
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Leeside Crescent
London
NW11 0DB
Secretary NameNicole Curtis
NationalityBritish
StatusClosed
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Leeside Crescent
London
NW11 0DB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£132
Current Liabilities£14,618

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
18 August 2010Application to strike the company off the register (3 pages)
18 August 2010Application to strike the company off the register (3 pages)
24 February 2010Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 100
(4 pages)
24 February 2010Director's details changed for Mr Aron Sanger on 30 October 2009 (2 pages)
24 February 2010Director's details changed for Mr Aron Sanger on 30 October 2009 (2 pages)
24 February 2010Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 100
(4 pages)
16 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 February 2009Return made up to 31/10/08; full list of members (3 pages)
2 February 2009Return made up to 31/10/08; full list of members (3 pages)
26 November 2008Return made up to 31/10/07; full list of members (3 pages)
26 November 2008Return made up to 31/10/07; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 January 2007Return made up to 31/10/06; full list of members (6 pages)
20 January 2007Return made up to 31/10/06; full list of members (6 pages)
22 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 May 2005Return made up to 31/10/04; full list of members (6 pages)
16 May 2005Registered office changed on 16/05/05 from: 5 north end road london NW11 7RJ (1 page)
16 May 2005Return made up to 31/10/04; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
(6 pages)
16 May 2005Registered office changed on 16/05/05 from: 5 north end road london NW11 7RJ (1 page)
27 July 2004Compulsory strike-off action has been discontinued (1 page)
27 July 2004Compulsory strike-off action has been discontinued (1 page)
27 July 2004Return made up to 31/10/03; full list of members (6 pages)
27 July 2004Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
31 October 2002Incorporation (17 pages)
31 October 2002Incorporation (17 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002Secretary resigned (1 page)