Company NameSanders The Stationers Limited
Company StatusDissolved
Company Number06680749
CategoryPrivate Limited Company
Incorporation Date26 August 2008(15 years, 7 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)
Previous NameBridgeone Telecom Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Patrick Charles Crockford
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2008(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address1st Floor 22 Bevis Marks
London
EC3A 7JB

Location

Registered Address1st Floor 22 Bevis Marks
London
EC3A 7JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

1 at £1Amberjack Marketing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
3 December 2019Application to strike the company off the register (1 page)
26 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
14 May 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
9 September 2018Cessation of Patrick Charles Crockford as a person with significant control on 2 May 2018 (1 page)
9 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
9 September 2018Notification of Stephen Carl Burges as a person with significant control on 2 May 2018 (2 pages)
6 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
7 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
28 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
28 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
2 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
10 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
31 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
27 April 2011Registered office address changed from 2Nd Floor 16 St. Helen's Place London EC3A 6DF on 27 April 2011 (1 page)
27 April 2011Registered office address changed from 2Nd Floor 16 St. Helen's Place London EC3A 6DF on 27 April 2011 (1 page)
5 September 2010Director's details changed for Mr Patrick Charles Crockford on 26 August 2010 (2 pages)
5 September 2010Director's details changed for Mr Patrick Charles Crockford on 26 August 2010 (2 pages)
5 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
5 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
31 December 2009Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
31 December 2009Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
8 September 2009Registered office changed on 08/09/2009 from c/o amberjack marketing LIMITED 13 drake court 12 swan street london SE1 1BH (1 page)
8 September 2009Location of register of members (1 page)
8 September 2009Return made up to 26/08/09; full list of members (3 pages)
8 September 2009Location of register of members (1 page)
8 September 2009Return made up to 26/08/09; full list of members (3 pages)
8 September 2009Location of debenture register (1 page)
8 September 2009Location of debenture register (1 page)
8 September 2009Registered office changed on 08/09/2009 from c/o amberjack marketing LIMITED 13 drake court 12 swan street london SE1 1BH (1 page)
28 October 2008Memorandum and Articles of Association (15 pages)
28 October 2008Memorandum and Articles of Association (15 pages)
27 October 2008Company name changed bridgeone telecom LIMITED\certificate issued on 27/10/08 (2 pages)
27 October 2008Company name changed bridgeone telecom LIMITED\certificate issued on 27/10/08 (2 pages)
26 August 2008Incorporation (19 pages)
26 August 2008Incorporation (19 pages)