Company NameSanders Enterprises Limited
Company StatusDissolved
Company Number05845814
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 10 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)
Previous NameLive Accounting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Barry Sanders
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2006(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 02 June 2009)
RoleInterim Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 31
1 Britton Street
London
EC1M 5NW
Secretary NameStacy Sanders
NationalityBritish
StatusClosed
Appointed04 August 2006(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 02 June 2009)
RoleBusiness Planner
Correspondence AddressFlat 31 1 Britton Street
London
EC1M 5NW
Director NameDMS Directors Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH
Secretary NameDMS Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH

Location

Registered AddressFlat 31 1 Britton Street
Clerkenwell
London
EC1M 5NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£167,207
Net Worth£19,817
Cash£100,115
Current Liabilities£84,366

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
9 February 2009Application for striking-off (1 page)
23 June 2008Return made up to 14/06/08; full list of members (3 pages)
16 October 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
25 June 2007Return made up to 14/06/07; full list of members (2 pages)
24 August 2006Secretary resigned (1 page)
18 August 2006New secretary appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006Registered office changed on 15/08/06 from: 3RD floor 3 copthall avenue london EC2R 7BH (1 page)
15 August 2006Ad 04/08/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 August 2006Registered office changed on 03/08/06 from: 1ST floor 43 london wall london EC2M 5TF (1 page)
2 August 2006Company name changed live accounting LIMITED\certificate issued on 02/08/06 (2 pages)
14 June 2006Incorporation (9 pages)