SANDSTONE CAPITAL LIMITED
Status | DISSOLVED |
Company No. | 03130091 |
Category | Private Limited Company |
Incorporated | 23 Nov 1995 |
Age | 28 years, 7 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2019 |
Years | 5 years, 1 month, 4 days |
SUMMARY
SANDSTONE CAPITAL LIMITED is an dissolved private limited company with number 03130091. It was incorporated 28 years, 7 months, 15 days ago, on 23 November 1995 and it was dissolved 5 years, 1 month, 4 days ago, on 04 June 2019. The company address is 1 Albemarle Street, London, W1S 4HA.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Mar 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Accounts with accounts type group
Date: 09 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Accounts with accounts type group
Date: 07 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Accounts with accounts type group
Date: 12 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2015
Action Date: 08 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-08
Old address: 5th Floor Albemarle House 1 Albemarle Street London W1S 4HA
New address: 1 Albemarle Street London W1S 4HA
Documents
Accounts with accounts type group
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2015
Action Date: 26 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-26
Old address: Albemarle House 1 Albemarle Street London W1S 4HA
New address: 5Th Floor Albemarle House 1 Albemarle Street London W1S 4HA
Documents
Accounts with accounts type group
Date: 02 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Change person director company with change date
Date: 23 Jan 2014
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-01
Officer name: Raymond John Terrafranca
Documents
Accounts with accounts type group
Date: 05 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 23 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-23
Documents
Accounts with accounts type group
Date: 21 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 23 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-23
Documents
Termination director company with name
Date: 07 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hasan Bakhashwain
Documents
Termination director company with name
Date: 07 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Musa Abujbara
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 23 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-23
Documents
Change person secretary company with change date
Date: 09 Mar 2011
Action Date: 10 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-10
Officer name: Sarah Lisa Crosbie Smith
Documents
Accounts with accounts type group
Date: 22 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 12 Jul 2010
Action Date: 12 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-12
Old address: 72 New Bond Street London W1S 1RR
Documents
Accounts with accounts type group
Date: 07 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 23 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-23
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-02
Officer name: Musa Ibrahim Abujbara
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-02
Officer name: Raymond John Terrafranca
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-02
Officer name: Hasan Said Bakhashwain
Documents
Accounts with accounts type full
Date: 05 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/08; full list of members
Documents
Accounts with accounts type full
Date: 07 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/07; full list of members
Documents
Legacy
Date: 04 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 07 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 07 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/06; full list of members
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 May 2006
Category: Address
Type: 287
Description: Registered office changed on 09/05/06 from: 10 dover street london W1S 4LQ
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/05; full list of members
Documents
Accounts with accounts type full
Date: 07 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type full
Date: 07 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 15 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/04; full list of members
Documents
Legacy
Date: 13 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/03; full list of members
Documents
Accounts with accounts type full
Date: 09 Sep 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type full
Date: 28 Jul 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 08 Apr 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/02
Documents
Legacy
Date: 10 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/02; full list of members
Documents
Accounts with accounts type full
Date: 27 Jul 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 27 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 12 Jul 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bird street LIMITED\certificate issued on 12/07/02
Documents
Legacy
Date: 09 Apr 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/01
Documents
Legacy
Date: 29 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/01; full list of members
Documents
Legacy
Date: 29 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 29/11/01 from: 35 old queen street london SW1H 9JD
Documents
Legacy
Date: 14 Aug 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 30 Jul 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 25 Apr 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/00
Documents
Legacy
Date: 14 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/00; full list of members
Documents
Accounts with accounts type full
Date: 25 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 22 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/99; full list of members
Documents
Accounts with accounts type full
Date: 26 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 08 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/98; full list of members
Documents
Legacy
Date: 17 Jun 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 29 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 24 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/97; no change of members
Documents
Legacy
Date: 15 Oct 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/97 to 30/06/97
Documents
Legacy
Date: 07 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 25 Sep 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 16 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/96; full list of members
Documents
Legacy
Date: 16 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Dec 1996
Category: Capital
Type: 88(2)R
Description: Ad 09/10/96--------- £ si 1074900@1=1074900 £ ic 100/1075000
Documents
Resolution
Date: 17 Dec 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Dec 1996
Category: Capital
Type: 123
Description: £ nc 1000/1100000 09/10/96
Documents
Legacy
Date: 11 Sep 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Sep 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Aug 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Aug 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 05 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Jul 1996
Category: Capital
Type: 88(2)R
Description: Ad 19/06/96--------- £ si 98@1=98 £ ic 2/100
Documents
Certificate change of name company
Date: 19 Jun 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed choqs 284 LIMITED\certificate issued on 19/06/96
Documents
Some Companies
SEEBECK HOUSE,MILTON KEYNES,MK5 8FR
Number: | 07443123 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 BROWNSWALL ROAD,DUDLEY,DY3 3NS
Number: | 05273199 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 GRANGE COURT,LOUGHTON,IG10 4QY
Number: | 11641850 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUBINA COTTAGE,LONDON,NW3 7JG
Number: | 10758882 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALCOLM HILLARY PLUMBING & HEATING LTD
SUITES 5 & 6, THE PRINTWORKS,BARROW CLITHEROE,BB7 9WB
Number: | 04509894 |
Status: | ACTIVE |
Category: | Private Limited Company |
289 BETHNAL GREEN ROAD,LONDON,E2 6AH
Number: | 08290794 |
Status: | ACTIVE |
Category: | Private Limited Company |