Company NameSanda Security UK Limited
Company StatusDissolved
Company Number07446740
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 4 months ago)
Dissolution Date29 July 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Samuel Adewuyi
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2014(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 29 July 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address100 Riverdale Road
Erith
Kent
DA8 1PX
Director NameMr Ermal Ademi
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Second Avenue
Grays
Essex
RM20 3JB
Director NameAjmir Hasani
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 October 2014)
RoleSecurity Officer
Country of ResidenceUnited Kingdom
Correspondence Address52 Clive Road
Belvedere
Kent
DA17 5BZ

Contact

Websitesandasecurity.co.uk
Email address[email protected]
Telephone020 31784574
Telephone regionLondon

Location

Registered AddressHunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£50
Cash£545
Current Liabilities£495

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 July 2016Final Gazette dissolved following liquidation (1 page)
29 July 2016Final Gazette dissolved following liquidation (1 page)
29 April 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
29 April 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
5 June 2015Registered office address changed from 22 Second Avenue Grays Essex RM20 3JB to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from 22 Second Avenue Grays Essex RM20 3JB to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from 22 Second Avenue Grays Essex RM20 3JB to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 5 June 2015 (2 pages)
2 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-11
(2 pages)
2 June 2015Appointment of a voluntary liquidator (1 page)
2 June 2015Statement of affairs with form 4.19 (6 pages)
2 June 2015Appointment of a voluntary liquidator (1 page)
2 June 2015Statement of affairs with form 4.19 (6 pages)
2 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
2 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
17 November 2014Termination of appointment of Ajmir Hasani as a director on 5 October 2014 (1 page)
17 November 2014Appointment of Mr Samuel Adewuyi as a director on 6 November 2014 (2 pages)
17 November 2014Appointment of Mr Samuel Adewuyi as a director on 6 November 2014 (2 pages)
17 November 2014Appointment of Mr Samuel Adewuyi as a director on 6 November 2014 (2 pages)
17 November 2014Termination of appointment of Ajmir Hasani as a director on 5 October 2014 (1 page)
17 November 2014Termination of appointment of Ajmir Hasani as a director on 5 October 2014 (1 page)
7 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
7 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
20 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
24 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
22 March 2012Appointment of Ajmir Hasani as a director (2 pages)
22 March 2012Appointment of Ajmir Hasani as a director (2 pages)
22 March 2012Termination of appointment of Ermal Ademi as a director (1 page)
22 March 2012Termination of appointment of Ermal Ademi as a director (1 page)
25 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
22 November 2010Incorporation (22 pages)
22 November 2010Incorporation (22 pages)