Company NameSanare Gaia Ltd
Company StatusDissolved
Company Number07250608
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 11 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous NameSanare Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMr Cruickshank Andrew
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 42 372 Old Street
London
EC1V 9LT

Contact

Websitesanare-gaia.com

Location

Registered Address1 Harley Street
London
W1G 9QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Ascenciia LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£114,286
Current Liabilities£115,430

Accounts

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

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 January 2016Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
19 January 2016Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
21 December 2015Director's details changed for Mr. Cruickshank Andrew on 21 December 2015 (2 pages)
21 December 2015Director's details changed for Mr. Cruickshank Andrew on 21 December 2015 (2 pages)
21 December 2015Registered office address changed from C/O Brookscity Ltd 6th Floor, New Baltic House 65 Fenchurch Street London City of London EC3M 4BE United Kingdom to 1 Harley Street London W1G 9QD on 21 December 2015 (1 page)
21 December 2015Registered office address changed from C/O Brookscity Ltd 6th Floor, New Baltic House 65 Fenchurch Street London City of London EC3M 4BE United Kingdom to 1 Harley Street London W1G 9QD on 21 December 2015 (1 page)
22 September 2015Administrative restoration application (3 pages)
22 September 2015Administrative restoration application (3 pages)
22 September 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(15 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 September 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(15 pages)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
18 November 2014Registered office address changed from 1 Harley Street London W1G 9QD to C/O Brookscity Ltd 6Th Floor, New Baltic House 65 Fenchurch Street London City of London EC3M 4BE on 18 November 2014 (1 page)
18 November 2014Registered office address changed from , 1 Harley Street, London, W1G 9QD to C/O Brookscity Ltd 6th Floor, New Baltic House 65 Fenchurch Street London City of London EC3M 4BE on 18 November 2014 (1 page)
18 November 2014Registered office address changed from , 1 Harley Street, London, W1G 9QD to C/O Brookscity Ltd 6th Floor, New Baltic House 65 Fenchurch Street London City of London EC3M 4BE on 18 November 2014 (1 page)
25 June 2014Director's details changed for Mr. Cruickshank Andrew on 16 June 2014 (2 pages)
25 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Director's details changed for Mr. Cruickshank Andrew on 16 June 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
8 October 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
17 May 2013Amended accounts made up to 31 March 2011 (4 pages)
17 May 2013Amended accounts made up to 31 March 2011 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 May 2012Registered office address changed from Flat 4, 188 Sutherland Ave London London W9 1HR England on 31 May 2012 (1 page)
31 May 2012Director's details changed for Mr. Cruickshank Andrew on 15 May 2012 (2 pages)
31 May 2012Registered office address changed from , Flat 4, 188, Sutherland Ave, London, London, W9 1HR, England on 31 May 2012 (1 page)
31 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
31 May 2012Registered office address changed from , Flat 4, 188, Sutherland Ave, London, London, W9 1HR, England on 31 May 2012 (1 page)
31 May 2012Director's details changed for Mr. Cruickshank Andrew on 15 May 2012 (2 pages)
31 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
20 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 August 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
11 August 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
25 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
8 December 2010Change of name notice (2 pages)
8 December 2010Company name changed sanare LTD\certificate issued on 08/12/10
  • RES15 ‐ Change company name resolution on 2010-10-08
(2 pages)
8 December 2010Company name changed sanare LTD\certificate issued on 08/12/10
  • RES15 ‐ Change company name resolution on 2010-10-08
(2 pages)
8 December 2010Change of name notice (2 pages)
12 May 2010Incorporation (12 pages)
12 May 2010Incorporation (12 pages)