Company NameSandbeam Limited
Company StatusDissolved
Company Number06843412
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Dissolution Date21 February 2017 (7 years, 2 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 Martin Stein
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(1 year, 12 months after company formation)
Appointment Duration5 years, 11 months (closed 21 February 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Cofid Corporate Services Limited Suite 112
23 King Street
London
SW1Y 6QY
Director NameMr Keith Stephen Dungate
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Director NameIrina Mladenova
Date of BirthApril 1982 (Born 42 years ago)
NationalityBulgarian
StatusResigned
Appointed15 May 2009(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 2011)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 61 152 Grosvenor Road
London
SW1 3JL

Location

Registered AddressC/O Cofid Corporate Services Limited Suite 112
23 King Street
London
SW1Y 6QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth-£59,475
Current Liabilities£448,854

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
15 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
7 January 2015Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
24 February 2014Registered office address changed from 16 Dover Street London London W1S 4LR United Kingdom on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 16 Dover Street London London W1S 4LR United Kingdom on 24 February 2014 (1 page)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
3 January 2012Registered office address changed from 10 London Mews London W2 1HY on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 10 London Mews London W2 1HY on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 10 London Mews London W2 1HY on 3 January 2012 (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
9 March 2011Appointment of Mr Martin Stein as a director (2 pages)
9 March 2011Appointment of Mr Martin Stein as a director (2 pages)
9 March 2011Termination of appointment of Irina Mladenova as a director (1 page)
9 March 2011Termination of appointment of Irina Mladenova as a director (1 page)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Irina Mladenova on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Irina Mladenova on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Irina Mladenova on 1 October 2009 (2 pages)
27 May 2009Director appointed irina mladenova (2 pages)
27 May 2009Registered office changed on 27/05/2009 from 31 corsham street london N1 6DR (1 page)
27 May 2009Appointment terminated director keith dungate (1 page)
27 May 2009Appointment terminated director keith dungate (1 page)
27 May 2009Registered office changed on 27/05/2009 from 31 corsham street london N1 6DR (1 page)
27 May 2009Director appointed irina mladenova (2 pages)
11 March 2009Incorporation (17 pages)
11 March 2009Incorporation (17 pages)