Company NameSammond Solutions Limited
Company StatusDissolved
Company Number06285493
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Shivansan Macilamani
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2007(1 month, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 16 July 2013)
RoleBusiness Services
Country of ResidenceUnited Kingdom
Correspondence Address5 Lord Gardens
Ilford
Essex
IG5 0HR
Director NameLondon 1st Accounting Services Ltd (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP
Secretary NameLondon 1st Secretaries Ltd (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP

Location

Registered Address13 Regents Place
Loughton
Essex
IG10 4PP
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
21 March 2013Application to strike the company off the register (3 pages)
21 March 2013Application to strike the company off the register (3 pages)
16 January 2013Total exemption full accounts made up to 5 April 2012 (6 pages)
16 January 2013Total exemption full accounts made up to 5 April 2012 (6 pages)
16 January 2013Total exemption full accounts made up to 5 April 2012 (6 pages)
22 August 2012Registered office address changed from C/O Shivansan Macilamani 5 Lord Gardens Ilford Essex IG5 0HR United Kingdom on 22 August 2012 (1 page)
22 August 2012Registered office address changed from C/O Shivansan Macilamani 5 Lord Gardens Ilford Essex IG5 0HR United Kingdom on 22 August 2012 (1 page)
29 June 2012Annual return made up to 19 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 1
(3 pages)
29 June 2012Annual return made up to 19 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 1
(3 pages)
13 March 2012Total exemption full accounts made up to 5 April 2011 (6 pages)
13 March 2012Total exemption full accounts made up to 5 April 2011 (6 pages)
13 March 2012Total exemption full accounts made up to 5 April 2011 (6 pages)
29 November 2011Total exemption full accounts made up to 5 April 2010 (7 pages)
29 November 2011Total exemption full accounts made up to 5 April 2010 (7 pages)
29 November 2011Total exemption full accounts made up to 5 April 2010 (7 pages)
26 October 2011Registered office address changed from , 12 Grove Park Oval, Gosforth, Newcastle upon Tyne, NE3 1NG on 26 October 2011 (1 page)
26 October 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
26 October 2011Registered office address changed from , 12 Grove Park Oval, Gosforth, Newcastle upon Tyne, NE3 1NG on 26 October 2011 (1 page)
26 October 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
27 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (3 pages)
27 August 2010Director's details changed for Shivansan Macilamani on 1 June 2010 (2 pages)
27 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (3 pages)
27 August 2010Director's details changed for Shivansan Macilamani on 1 June 2010 (2 pages)
27 August 2010Director's details changed for Shivansan Macilamani on 1 June 2010 (2 pages)
29 September 2009Return made up to 19/06/09; full list of members (3 pages)
29 September 2009Return made up to 19/06/09; full list of members (3 pages)
3 September 2009Registered office changed on 03/09/2009 from, 5 lord gardens, ilford, essex, IG5 0HR (1 page)
3 September 2009Registered office changed on 03/09/2009 from, 5 lord gardens, ilford, essex, IG5 0HR (1 page)
29 May 2009Total exemption full accounts made up to 5 April 2009 (6 pages)
29 May 2009Total exemption full accounts made up to 5 April 2009 (6 pages)
26 May 2009Return made up to 19/06/08; full list of members (3 pages)
26 May 2009Return made up to 19/06/08; full list of members (3 pages)
22 April 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
22 April 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
22 April 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
12 June 2008Appointment terminated secretary london 1ST secretaries LTD (1 page)
12 June 2008Appointment Terminated Secretary london 1ST secretaries LTD (1 page)
11 December 2007Registered office changed on 11/12/07 from: 5 lord gardens, ilford, essex, IG5 0HR (1 page)
11 December 2007Registered office changed on 11/12/07 from: 5 lord gardens, ilford, essex, IG5 0HR (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Registered office changed on 16/08/07 from: 70 north end road, west kensington, london, W14 9EP (1 page)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007Registered office changed on 16/08/07 from: 70 north end road, west kensington, london, W14 9EP (1 page)
16 August 2007Accounting reference date shortened from 30/06/08 to 05/04/08 (1 page)
16 August 2007Accounting reference date shortened from 30/06/08 to 05/04/08 (1 page)
19 June 2007Incorporation (9 pages)