SANCTUARY MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 01288530 |
Category | Private Limited Company |
Incorporated | 29 Nov 1976 |
Age | 47 years, 6 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 21 Jun 2011 |
Years | 12 years, 11 months, 11 days |
SUMMARY
SANCTUARY MANAGEMENT LIMITED is an dissolved private limited company with number 01288530. It was incorporated 47 years, 6 months, 3 days ago, on 29 November 1976 and it was dissolved 12 years, 11 months, 11 days ago, on 21 June 2011. The company address is 1 Sussex Place, London, W6 9EA.
Company Fillings
Gazette dissolved voluntary
Date: 21 Jun 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Mar 2011
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 18 Feb 2011
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 18 Feb 2011
Action Date: 18 Feb 2011
Category: Capital
Type: SH19
Date: 2011-02-18
Capital : 1 GBP
Documents
Legacy
Date: 18 Feb 2011
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 07/02/11
Documents
Resolution
Date: 18 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Accounts with accounts type dormant
Date: 06 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/09; full list of members
Documents
Accounts with accounts type full
Date: 04 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director william ashurst
Documents
Legacy
Date: 17 Sep 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
Documents
Legacy
Date: 17 Sep 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/08; full list of members
Documents
Legacy
Date: 11 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2008 to 31/12/2008
Documents
Legacy
Date: 07 May 2008
Category: Address
Type: 287
Description: Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed boyd johnston muir
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed richard michael constant
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director paul wallace
Documents
Accounts with accounts type full
Date: 26 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/07; full list of members; amend
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/07; full list of members
Documents
Legacy
Date: 04 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 31 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 29/09/06--------- £ si 1@1=1 £ ic 170000/170001
Documents
Legacy
Date: 18 Oct 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/09/06
Documents
Resolution
Date: 18 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/06; full list of members
Documents
Accounts with accounts type full
Date: 11 Sep 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 17 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/05; full list of members
Documents
Accounts with accounts type full
Date: 31 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 25 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/04; full list of members
Documents
Accounts with accounts type full
Date: 21 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 08 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/03; full list of members
Documents
Accounts with accounts type full
Date: 25 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 10 May 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/02; full list of members
Documents
Legacy
Date: 27 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 13 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 20 Feb 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Jan 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/01; full list of members
Documents
Accounts with accounts type full
Date: 05 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 12 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/00; full list of members
Documents
Legacy
Date: 30 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 16 May 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 29 Jan 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/99; no change of members
Documents
Legacy
Date: 16 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 16/07/99 from: the colonnades 82 bishops bridge road paddington london W2 6BB
Documents
Legacy
Date: 09 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 09 May 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 17 Nov 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Nov 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Oct 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Oct 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/98; full list of members
Documents
Legacy
Date: 04 Sep 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/98 to 30/09/98
Documents
Accounts with accounts type full
Date: 27 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 31 Mar 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/97; no change of members
Documents
Accounts with accounts type full
Date: 18 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type full
Date: 03 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 10 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/96; full list of members
Documents
Legacy
Date: 07 Oct 1996
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Dec 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 23 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 11 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 14 Dec 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Certificate change of name company
Date: 17 Nov 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sanctuary music LTD.\certificate issued on 18/11/94
Documents
Accounts with accounts type full
Date: 29 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 23 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/94; no change of members
Documents
Resolution
Date: 03 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/93; full list of members
Documents
Legacy
Date: 18 Oct 1993
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 13 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 04 Oct 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 25 Sep 1992
Category: Annual-return
Type: 363b
Description: Return made up to 08/09/92; no change of members
Documents
Accounts with accounts type full
Date: 23 Sep 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 15 May 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 03 Jan 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 08 Oct 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Some Companies
26 CHURCH STREET,BISHOP'S STORTFORD,CM23 2LY
Number: | 10452923 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMODITY TECHNOLOGIES LIMITED
CAVENDISH HOUSE,EDGWARE,HA8 5AW
Number: | 11374464 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAVILION,LONDON,W8 4SG
Number: | 09954586 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLMES PLANT AND CONSTRUCTION LIMITED
TITHE BARN,IPSWICH,IP6 9PA
Number: | 05135580 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUFFOLK CAD SERVICES (IPSWICH) LIMITED
SUITE 4 EAST BARTON BARNS,BURY ST EDMUNDS,IP31 2QY
Number: | 08898796 |
Status: | ACTIVE |
Category: | Private Limited Company |
40-42 HIGH STREET,ESSEX,CM9 5PN
Number: | 02162139 |
Status: | ACTIVE |
Category: | Private Limited Company |