Company NameSandown 2012-2 Holdings Limited
Company StatusDissolved
Company Number08100852
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous NameAntwalk Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2018(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 1 Limited (Corporation)
StatusClosed
Appointed20 September 2012(3 months, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 19 January 2021)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 2 Limited (Corporation)
StatusClosed
Appointed20 September 2012(3 months, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 19 January 2021)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusClosed
Appointed20 September 2012(3 months, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 19 January 2021)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(3 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed12 June 2012(same day as company formation)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth-£932
Cash£1
Current Liabilities£13,434

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
27 October 2020Application to strike the company off the register (1 page)
28 May 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 28 May 2020 (1 page)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
5 July 2019Accounts for a small company made up to 31 December 2018 (13 pages)
7 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
1 August 2018Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page)
1 August 2018Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages)
3 July 2018Full accounts made up to 31 December 2017 (13 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
5 June 2017Full accounts made up to 31 December 2016 (14 pages)
5 June 2017Full accounts made up to 31 December 2016 (14 pages)
14 December 2016Director's details changed for Sfm Directors (No. 2) Limited on 9 December 2016 (1 page)
14 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
14 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
14 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
14 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
14 December 2016Director's details changed for Sfm Directors (No. 2) Limited on 9 December 2016 (1 page)
24 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(5 pages)
24 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(5 pages)
15 June 2016Full accounts made up to 31 December 2015 (16 pages)
15 June 2016Full accounts made up to 31 December 2015 (16 pages)
2 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
2 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
26 May 2015Full accounts made up to 31 December 2014 (17 pages)
26 May 2015Full accounts made up to 31 December 2014 (17 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
13 June 2014Full accounts made up to 31 December 2013 (18 pages)
13 June 2014Full accounts made up to 31 December 2013 (18 pages)
9 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
25 June 2013Full accounts made up to 31 December 2012 (18 pages)
25 June 2013Full accounts made up to 31 December 2012 (18 pages)
30 September 2012Appointment of Sfm Directors Limited as a director (3 pages)
30 September 2012Appointment of Sfm Directors as a director (3 pages)
30 September 2012Appointment of Ms Claudia Ann Wallace as a director (3 pages)
30 September 2012Appointment of Sfm Corporate Services Limited as a secretary (3 pages)
30 September 2012Appointment of Sfm Corporate Services Limited as a secretary (3 pages)
30 September 2012Appointment of Sfm Directors as a director (3 pages)
30 September 2012Appointment of Ms Claudia Ann Wallace as a director (3 pages)
30 September 2012Appointment of Sfm Directors Limited as a director (3 pages)
27 September 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
27 September 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
27 September 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
27 September 2012Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 27 September 2012 (2 pages)
27 September 2012Termination of appointment of Adrian Levy as a director (2 pages)
27 September 2012Termination of appointment of David Pudge as a director (2 pages)
27 September 2012Termination of appointment of Adrian Levy as a director (2 pages)
27 September 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
27 September 2012Termination of appointment of David Pudge as a director (2 pages)
27 September 2012Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 27 September 2012 (2 pages)
21 September 2012Company name changed antwalk LIMITED\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-09-20
(2 pages)
21 September 2012Company name changed antwalk LIMITED\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-09-20
(2 pages)
21 September 2012Change of name notice (2 pages)
21 September 2012Change of name notice (2 pages)
12 June 2012Incorporation (49 pages)
12 June 2012Incorporation (49 pages)