Company NameSandala Ltd
Company StatusDissolved
Company Number07990996
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years, 1 month ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3161Manufacture electric equipment, engines etc.
SIC 29310Manufacture of electrical and electronic equipment for motor vehicles and their engines

Directors

Director NameMiss Sanda Dinca
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityRomanian
StatusClosed
Appointed14 March 2012(same day as company formation)
RoleSoftware Test Engineer
Country of ResidenceEngland
Correspondence Address84 Downsell Road
London
E15 2BU
Director NameMr Catalin Grama
Date of BirthDecember 1979 (Born 44 years ago)
NationalityRomanian
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address96a Palmerston Road
London
N22 8RE

Location

Registered Address243 Forest Road
London
E17 6HD
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London

Shareholders

2 at £1Sanda Dinca
100.00%
Ordinary

Financials

Year2014
Net Worth£1,616
Cash£16,000
Current Liabilities£15,100

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
9 March 2015Director's details changed for Miss Sanda Dinca on 9 March 2015 (2 pages)
9 March 2015Director's details changed for Miss Sanda Dinca on 9 March 2015 (2 pages)
9 March 2015Director's details changed for Miss Sanda Dinca on 9 March 2015 (2 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
27 March 2014Director's details changed for Miss Sanda Dinca on 27 March 2014 (2 pages)
27 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
27 March 2014Director's details changed for Miss Sanda Dinca on 27 March 2014 (2 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Director's details changed for Miss Sanda Dinca on 6 March 2013 (2 pages)
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
25 March 2013Director's details changed for Miss Sanda Dinca on 6 March 2013 (2 pages)
25 March 2013Director's details changed for Miss Sanda Dinca on 6 March 2013 (2 pages)
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
13 March 2013Company name changed gramerus LIMITED\certificate issued on 13/03/13
  • RES15 ‐ Change company name resolution on 2013-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2013Company name changed gramerus LIMITED\certificate issued on 13/03/13
  • RES15 ‐ Change company name resolution on 2013-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2013Change of name notice (2 pages)
11 March 2013Change of name notice (2 pages)
6 March 2013Registered office address changed from 96 a Palmerstone Road London N22 8RE England on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 96 a Palmerstone Road London N22 8RE England on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 96 a Palmerstone Road London N22 8RE England on 6 March 2013 (1 page)
7 February 2013Company name changed sandala LTD\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-02-05
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2013Company name changed sandala LTD\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-02-05
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2013Company name changed gramerus LIMITED\certificate issued on 04/01/13
  • RES15 ‐ Change company name resolution on 2012-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2013Termination of appointment of Catalin Grama as a director (1 page)
4 January 2013Company name changed gramerus LIMITED\certificate issued on 04/01/13
  • RES15 ‐ Change company name resolution on 2012-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2013Termination of appointment of Catalin Grama as a director (1 page)
14 March 2012Incorporation (25 pages)
14 March 2012Incorporation (25 pages)