Company NameSardinia Accommodation Limited
Company StatusDissolved
Company Number05543764
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMia Petra Vernon Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2005(same day as company formation)
RoleAdministrator
Correspondence Address61a Bartholomew Road
London
NW5 2AH
Director NameMarcello De Matis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed01 September 2006(1 year after company formation)
Appointment Duration11 years, 1 month (closed 17 October 2017)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address61a Bartholomew Road
London
NW5 2AH
Secretary NameMia Petra Vernon Smith
NationalityBritish
StatusClosed
Appointed30 November 2006(1 year, 3 months after company formation)
Appointment Duration10 years, 10 months (closed 17 October 2017)
RoleAdministrator
Correspondence Address61a Bartholomew Road
London
NW5 2AH
Secretary NameAnna Rita Malagnino
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address107a Cambridge Street
Aylesbury
Bucks
HP20 1BT

Contact

Websitewww.sardiniaaccommodation.co.uk

Location

Registered Address15a Walm Lane
London
NW2 5SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£21,583
Cash£5,229
Current Liabilities£27,362

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
20 March 2017Registered office address changed from 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page)
9 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (5 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (5 pages)
7 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(5 pages)
7 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(5 pages)
31 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
31 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
9 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(5 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(5 pages)
27 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
21 January 2011Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
21 January 2011Director's details changed for Marcello De Matis on 23 August 2010 (2 pages)
21 January 2011Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
21 January 2011Director's details changed for Marcello De Matis on 23 August 2010 (2 pages)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
31 August 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
5 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 September 2008Return made up to 23/08/08; full list of members (3 pages)
15 September 2008Return made up to 23/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 September 2007Return made up to 23/08/07; full list of members (2 pages)
21 September 2007Return made up to 23/08/07; full list of members (2 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006New secretary appointed (1 page)
14 December 2006New secretary appointed (1 page)
10 October 2006Return made up to 23/08/06; full list of members (2 pages)
10 October 2006Return made up to 23/08/06; full list of members (2 pages)
26 September 2006New director appointed (1 page)
26 September 2006New director appointed (1 page)
7 August 2006Registered office changed on 07/08/06 from: 26 grosvenor street london W1K 4QW (1 page)
7 August 2006Registered office changed on 07/08/06 from: 26 grosvenor street london W1K 4QW (1 page)
23 August 2005Incorporation (31 pages)
23 August 2005Incorporation (31 pages)