London
W1H 1DP
Director Name | Emily Jane Burgess |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2009) |
Role | Consultant |
Correspondence Address | Apt 506 Royal Residences International City PO Box 214911 Dubai United Arab Emirates |
Director Name | Nicola Degaetano |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 October 2012) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 78 York Street London W1H 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1000 at £1 | Sanborn Group Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£773 |
Current Liabilities | £514 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2014 | Application to strike the company off the register (3 pages) |
29 May 2014 | Application to strike the company off the register (3 pages) |
20 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 November 2012 | Appointment of Martin John Allen as a director (2 pages) |
26 November 2012 | Appointment of Martin John Allen as a director (2 pages) |
1 November 2012 | Termination of appointment of Nicola Degaetano as a director (2 pages) |
1 November 2012 | Termination of appointment of Nicola Degaetano as a director (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (15 pages) |
30 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (15 pages) |
29 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (14 pages) |
29 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (14 pages) |
22 March 2011 | Director's details changed for Nicola Farrugia on 7 July 2010 (3 pages) |
22 March 2011 | Appointment of Nicola Farrugia as a director (2 pages) |
22 March 2011 | Director's details changed for Nicola Farrugia on 7 July 2010 (3 pages) |
22 March 2011 | Termination of appointment of Emily Burgess as a director (1 page) |
22 March 2011 | Appointment of Nicola Farrugia as a director (2 pages) |
22 March 2011 | Termination of appointment of Emily Burgess as a director (1 page) |
22 March 2011 | Director's details changed for Nicola Farrugia on 7 July 2010 (3 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (13 pages) |
9 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (13 pages) |
20 January 2010 | Director's details changed for Emily Jane Burgess on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Emily Jane Burgess on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Emily Jane Burgess on 1 October 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
18 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
22 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
22 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
30 June 2008 | Ad 12/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
30 June 2008 | Director appointed emily jane burgess (2 pages) |
30 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
30 June 2008 | Director appointed emily jane burgess (2 pages) |
30 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
30 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
30 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
30 June 2008 | Ad 12/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
12 June 2008 | Incorporation (16 pages) |
12 June 2008 | Incorporation (16 pages) |