Company NameSandwich Orders Limited
Company StatusDissolved
Company Number05381712
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 1 month ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameAli Demir
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(4 days after company formation)
Appointment Duration8 years, 6 months (closed 01 October 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address35 Birchmore Walk
Highbury
London
N5 2TJ
Secretary NameGulten Akguc
NationalityBritish
StatusClosed
Appointed07 March 2005(4 days after company formation)
Appointment Duration8 years, 6 months (closed 01 October 2013)
RoleCompany Director
Correspondence Address630c Roman Road
Bow
London
E3 2RW
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address38 Goswell Road
London
EC1M 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCripplegate
Built Up AreaGreater London

Shareholders

1 at £1Ali Demir
100.00%
Ordinary

Financials

Year2014
Net Worth£381
Cash£6,016
Current Liabilities£6,635

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
10 June 2013Application to strike the company off the register (3 pages)
10 June 2013Application to strike the company off the register (3 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 1
(4 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 1
(4 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 1
(4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 March 2010Director's details changed for Ali Demir on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Ali Demir on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Ali Demir on 1 October 2009 (2 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 March 2009Return made up to 03/03/09; full list of members (3 pages)
6 March 2009Return made up to 03/03/09; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 March 2008Return made up to 03/03/08; full list of members (3 pages)
7 March 2008Return made up to 03/03/08; full list of members (3 pages)
25 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
25 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
6 March 2007Return made up to 03/03/07; full list of members (2 pages)
6 March 2007Return made up to 03/03/07; full list of members (2 pages)
20 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
20 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
21 March 2006Return made up to 03/03/06; full list of members (2 pages)
21 March 2006Registered office changed on 21/03/06 from: first floor 50 cannon hill southgate london N14 6LH (1 page)
21 March 2006Registered office changed on 21/03/06 from: first floor 50 cannon hill southgate london N14 6LH (1 page)
21 March 2006Return made up to 03/03/06; full list of members (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Registered office changed on 15/03/05 from: 8/10 stamford hill london N16 6XZ (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Registered office changed on 15/03/05 from: 8/10 stamford hill london N16 6XZ (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005New director appointed (2 pages)
3 March 2005Incorporation (15 pages)
3 March 2005Incorporation (15 pages)