Company NameSandemans New London Limited
Company StatusDissolved
Company Number05980973
CategoryPrivate Limited Company
Incorporation Date27 October 2006(17 years, 6 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Christopher George Glas Sandeman
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFlat 4 17 Shelton Street
London
WC2H 9JN
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence AddressSt Paul's House Warwick Lane
London
EC4M 7BP

Location

Registered AddressFlat 4 17 Shelton Street
London
WC2H 9JN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Mr Christopher George Glas Sandeman
100.00%
Ordinary

Financials

Year2014
Net Worth£21,967
Cash£88,392
Current Liabilities£72,403

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
16 August 2012Application to strike the company off the register (3 pages)
16 August 2012Application to strike the company off the register (3 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 January 2012Annual return made up to 27 October 2011 with a full list of shareholders
Statement of capital on 2012-01-24
  • GBP 1
(14 pages)
24 January 2012Annual return made up to 27 October 2011 with a full list of shareholders
Statement of capital on 2012-01-24
  • GBP 1
(14 pages)
12 October 2011Previous accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages)
12 October 2011Previous accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages)
9 September 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 May 2011Director's details changed for Christopher George Glas Sandeman on 23 May 2011 (3 pages)
23 May 2011Director's details changed for Christopher George Glas Sandeman on 23 May 2011 (3 pages)
28 April 2011Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page)
28 April 2011Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page)
30 December 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (14 pages)
8 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (14 pages)
21 October 2010Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 21 October 2010 (2 pages)
21 October 2010Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 21 October 2010 (2 pages)
21 April 2010Registered office address changed from C/O Anton Luck St. Pauls House Warwick Lane London EC4M 7BP on 21 April 2010 (3 pages)
21 April 2010Registered office address changed from C/O Anton Luck St. Pauls House Warwick Lane London EC4M 7BP on 21 April 2010 (3 pages)
26 January 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Director's details changed for Christopher George Glas Sandeman on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Christopher George Glas Sandeman on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Christopher George Glas Sandeman on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 December 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 April 2009Registered office changed on 21/04/2009 from st. Paul`s house warwick lane london EC4M 7BP (1 page)
21 April 2009Registered office changed on 21/04/2009 from st. Paul`s house warwick lane london EC4M 7BP (1 page)
28 March 2009Total exemption full accounts made up to 31 October 2007 (7 pages)
28 March 2009Total exemption full accounts made up to 31 October 2007 (7 pages)
9 December 2008Return made up to 27/10/08; full list of members (3 pages)
9 December 2008Return made up to 27/10/08; full list of members (3 pages)
23 January 2008Return made up to 27/10/07; full list of members (2 pages)
23 January 2008Return made up to 27/10/07; full list of members (2 pages)
27 October 2006Incorporation (9 pages)
27 October 2006Incorporation (9 pages)