Company NameSanville Contracting Services Limited
Company StatusDissolved
Company Number05411106
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years, 1 month ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NamePhilippa Jane Griffin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed11 April 2005(1 week, 3 days after company formation)
Appointment Duration3 years, 8 months (closed 16 December 2008)
RoleConsultant
Correspondence Address1 Hoxton Point
6 Rufus Street
London
N1 6PE
Secretary NameByron Griffin
NationalityBritish
StatusClosed
Appointed25 October 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 16 December 2008)
RoleAccountant
Correspondence Address39b Elmore Street
Islington
London
N1 3AJ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address1 Hoxton Point
6 Rufus Street
London
N1 6PE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£49,877
Cash£58,805
Current Liabilities£9,619

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
17 July 2008Application for striking-off (1 page)
3 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
27 June 2007Return made up to 01/04/07; full list of members (2 pages)
8 December 2006New secretary appointed (2 pages)
24 November 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006Registered office changed on 03/11/06 from: c/o hh contractor services LTD st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
2 October 2006Registered office changed on 02/10/06 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
15 May 2006Registered office changed on 15/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
11 April 2006Return made up to 01/04/06; full list of members (2 pages)
1 March 2006Director's particulars changed (1 page)
27 February 2006Registered office changed on 27/02/06 from: 1ST contact broadway house 2-6 fulham broadway london SW6 1AA (1 page)
8 June 2005Director resigned (1 page)
27 May 2005New director appointed (1 page)
27 May 2005Registered office changed on 27/05/05 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)