Company NameSandling Property Investments Limited
Company StatusDissolved
Company Number07598931
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Timothy John Hance
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed10 April 2015(4 years after company formation)
Appointment Duration9 months, 1 week (closed 12 January 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Conduit Street
London
W1S 2XB
Director NameMr Jamie Charles Hamilton Ludlow
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2015(4 years after company formation)
Appointment Duration9 months, 1 week (closed 12 January 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Conduit Street
London
W1S 2XB
Secretary NameMr Timothy John Hance
StatusClosed
Appointed10 April 2015(4 years after company formation)
Appointment Duration9 months, 1 week (closed 12 January 2016)
RoleCompany Director
Correspondence Address2 Conduit Street
London
W1S 2XB
Director NameMr Garry Peter Mumford
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted
Essex
CM24 8PL
Secretary NameInsight Nominees Ltd (Corporation)
StatusResigned
Appointed11 April 2011(same day as company formation)
Correspondence AddressInsight House 4 Riverside Business Park
Stoney Common Road
Stansted
CM24 8PL

Location

Registered Address2 Conduit Street
London
W1S 2XB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Jamie Charles Hamilton Ludlow
50.00%
Ordinary
50 at £1Timothy John Hance
50.00%
Ordinary

Financials

Year2014
Net Worth£6,856
Cash£7,769
Current Liabilities£2,253

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015Application to strike the company off the register (3 pages)
20 October 2015Application to strike the company off the register (3 pages)
27 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
24 April 2015Appointment of Mr Timothy John Hance as a director on 10 April 2015 (2 pages)
24 April 2015Appointment of Mr Timothy John Hance as a secretary on 10 April 2015 (2 pages)
24 April 2015Termination of appointment of Garry Peter Mumford as a director on 10 April 2015 (1 page)
24 April 2015Appointment of Mr Jamie Charles Hamilton Ludlow as a director on 10 April 2015 (2 pages)
24 April 2015Termination of appointment of Insight Nominees Ltd as a secretary on 10 April 2015 (1 page)
24 April 2015Registered office address changed from Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL to 2 Conduit Street London W1S 2XB on 24 April 2015 (1 page)
24 April 2015Appointment of Mr Timothy John Hance as a director on 10 April 2015 (2 pages)
24 April 2015Appointment of Mr Timothy John Hance as a secretary on 10 April 2015 (2 pages)
24 April 2015Registered office address changed from Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL to 2 Conduit Street London W1S 2XB on 24 April 2015 (1 page)
24 April 2015Appointment of Mr Jamie Charles Hamilton Ludlow as a director on 10 April 2015 (2 pages)
24 April 2015Termination of appointment of Insight Nominees Ltd as a secretary on 10 April 2015 (1 page)
24 April 2015Termination of appointment of Garry Peter Mumford as a director on 10 April 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 April 2011Incorporation (23 pages)
11 April 2011Incorporation (23 pages)