Company NameData Sanctuary Limited
Company StatusDissolved
Company Number06126543
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)
Dissolution Date17 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ayaaz Patel
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2012(5 years, 4 months after company formation)
Appointment Duration2 years (closed 17 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit R Sterling Industrial Estate
Rainham Road South
Dagenham
Essex
RM10 8TX
Director NameMr Mubarak Ismail Patel
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Oswald Street
Blackburn
Lancashire
BB1 7EZ
Secretary NameIlyas Ismail Patel
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Furness Avenue
Blackburn
Lancashire
BB1 5SE
Director NameMr Aqueel Ahmed Patel
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(5 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D Sterling Industrial Estate
Rainham Road South
Dagenham
Essex
RM10 8TX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mubarak Ismail Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£112,648
Current Liabilities£162,581

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 July 2014Final Gazette dissolved following liquidation (1 page)
17 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2014Final Gazette dissolved following liquidation (1 page)
17 April 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
17 April 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
12 March 2014Liquidators' statement of receipts and payments to 5 March 2014 (5 pages)
12 March 2014Liquidators' statement of receipts and payments to 5 March 2014 (5 pages)
12 March 2014Liquidators statement of receipts and payments to 5 March 2014 (5 pages)
12 March 2014Liquidators statement of receipts and payments to 5 March 2014 (5 pages)
12 March 2013Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ United Kingdom on 12 March 2013 (2 pages)
12 March 2013Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ United Kingdom on 12 March 2013 (2 pages)
8 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2013Statement of affairs with form 4.19 (4 pages)
8 March 2013Appointment of a voluntary liquidator (1 page)
8 March 2013Statement of affairs with form 4.19 (4 pages)
8 March 2013Appointment of a voluntary liquidator (1 page)
8 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2012Termination of appointment of Aqueel Patel as a director (1 page)
29 October 2012Termination of appointment of Aqueel Patel as a director (1 page)
19 October 2012Registered office address changed from Unit D Sterling Industrial Estate Rainham Road South Dagenham Essex RM10 8TX United Kingdom on 19 October 2012 (1 page)
19 October 2012Registered office address changed from Unit D Sterling Industrial Estate Rainham Road South Dagenham Essex RM10 8TX United Kingdom on 19 October 2012 (1 page)
14 August 2012Registered office address changed from Percliff Way Off Philips Road Blackburn Lancashire BB1 5PF on 14 August 2012 (2 pages)
14 August 2012Registered office address changed from Percliff Way Off Philips Road Blackburn Lancashire BB1 5PF on 14 August 2012 (2 pages)
19 July 2012Termination of appointment of Mubarak Patel as a director (2 pages)
19 July 2012Appointment of Ayaaz Patel as a director (3 pages)
19 July 2012Appointment of Ayaaz Patel as a director (3 pages)
19 July 2012Appointment of Mr Aqueel Ahmed Patel as a director (3 pages)
19 July 2012Termination of appointment of Ilyas Patel as a secretary (2 pages)
19 July 2012Appointment of Mr Aqueel Ahmed Patel as a director (3 pages)
19 July 2012Termination of appointment of Ilyas Patel as a secretary (2 pages)
19 July 2012Termination of appointment of Mubarak Patel as a director (2 pages)
18 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
16 April 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
12 April 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 1
(5 pages)
12 April 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 1
(5 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (14 pages)
11 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (14 pages)
14 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
14 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
5 March 2010Annual return made up to 23 February 2010 (14 pages)
5 March 2010Register(s) moved to registered inspection location (2 pages)
5 March 2010Register inspection address has been changed (2 pages)
5 March 2010Annual return made up to 23 February 2010 (14 pages)
5 March 2010Register inspection address has been changed (2 pages)
5 March 2010Register(s) moved to registered inspection location (2 pages)
11 May 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
11 May 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
1 May 2009Return made up to 23/02/09; no change of members (4 pages)
1 May 2009Return made up to 23/02/09; no change of members (4 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
24 June 2008Return made up to 23/02/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 June 2008Return made up to 23/02/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
27 March 2007New secretary appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New secretary appointed (2 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)
25 March 2007Registered office changed on 25/03/07 from: mentor house, ainsworth street, blackburn, lancashire, BB1 6AY (1 page)
25 March 2007Registered office changed on 25/03/07 from: mentor house, ainsworth street, blackburn, lancashire, BB1 6AY (1 page)
23 February 2007Incorporation (16 pages)
23 February 2007Incorporation (16 pages)