Company NameThe Sanctuary (Soho) Limited
Company StatusDissolved
Company Number05880792
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 10 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMaryan Elizabeth Kennedy
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(same day as company formation)
RoleManaging Director
Correspondence AddressRevels Cottage 90 Fowlmere Road
Heydon
Royston
Cambridgeshire
SG8 8PU
Director NameDaniel Stracey
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(same day as company formation)
RoleManaging Director
Correspondence Address1 Old Cross Wharf
Hertford
SG14 1RU
Secretary NameMaryan Elizabeth Kennedy
NationalityBritish
StatusClosed
Appointed19 July 2006(same day as company formation)
RoleManaging Director
Correspondence AddressRevels Cottage 90 Fowlmere Road
Heydon
Royston
Cambridgeshire
SG8 8PU

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2009Administrator's progress report to 12 May 2009 (24 pages)
28 May 2009Insolvency:form 2.35B - move from administration to dissolution (24 pages)
19 May 2009Administrator's progress report to 12 May 2009 (20 pages)
18 May 2009Notice of move from Administration to Dissolution (23 pages)
18 May 2009Administrator's progress report to 12 May 2009 (35 pages)
16 January 2009Administrator's progress report to 10 December 2008 (21 pages)
21 August 2008Statement of administrator's proposal (41 pages)
17 June 2008Appointment of an administrator (1 page)
17 June 2008Registered office changed on 17/06/2008 from psb accountants LTD jubilee house townsend lane kingsbury london NW9 8TZ (1 page)
27 March 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
18 February 2008Registered office changed on 18/02/08 from: 53 frith street soho london W1D 4SN (1 page)
17 August 2007Return made up to 19/07/07; full list of members (3 pages)
6 August 2007Particulars of mortgage/charge (5 pages)
2 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
2 October 2006£ nc 2/1000 22/09/06 (2 pages)
2 October 2006Ad 22/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 September 2006Particulars of mortgage/charge (18 pages)
27 September 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
6 September 2006Particulars of mortgage/charge (3 pages)
19 July 2006Incorporation (15 pages)