Company NameAndrea Sanders-Reece & Associates Limited
Company StatusDissolved
Company Number06529483
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)
Previous NameZest Edits Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAndrea Lesley Sanders-Reece
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2008(1 day after company formation)
Appointment Duration7 years, 9 months (closed 08 December 2015)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address6 Coach House Court
Highgate Avenue
London
N6 5SJ
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered Address6 Coach House Court
27 Highgate Avenue
London
N6 5SJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

100 at £1Andrea Lesley Sanders-reece
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£90

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
7 February 2015Voluntary strike-off action has been suspended (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
8 January 2015Application to strike the company off the register (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 June 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
13 June 2013Register inspection address has been changed (1 page)
12 June 2013Register(s) moved to registered inspection location (1 page)
7 June 2013Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 7 June 2013 (2 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 March 2012Annual return made up to 11 March 2012 (3 pages)
14 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 March 2011Annual return made up to 11 March 2011 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 March 2009Return made up to 11/03/09; full list of members (3 pages)
7 August 2008Director appointed andrea sanders-reece (1 page)
7 August 2008Company name changed zest edits LIMITED\certificate issued on 11/08/08 (2 pages)
7 August 2008Ad 12/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 August 2008Appointment terminated director elizabeth logan (1 page)
11 March 2008Incorporation (17 pages)