A SAND CONSULTING LIMITED

37 Warren Street, London, W1T 6AD, United Kingdom
StatusDISSOLVED
Company No.03961658
CategoryPrivate Limited Company
Incorporated31 Mar 2000
Age24 years, 2 months, 5 days
JurisdictionEngland Wales
Dissolution08 Oct 2019
Years4 years, 7 months, 28 days

SUMMARY

A SAND CONSULTING LIMITED is an dissolved private limited company with number 03961658. It was incorporated 24 years, 2 months, 5 days ago, on 31 March 2000 and it was dissolved 4 years, 7 months, 28 days ago, on 08 October 2019. The company address is 37 Warren Street, London, W1T 6AD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-31

Psc name: Mrs Annemarie Sand Jespersen

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2018

Action Date: 09 May 2018

Category: Address

Type: AD01

Change date: 2018-05-09

New address: 37 Warren Street London W1T 6AD

Old address: 23 Old Fold View Barnet Hertfordshire EN5 4AE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Address

Type: AD01

Old address: 48 Fitzjohn Avenue Barnet Hertfordshire EN5 2HW

Change date: 2015-03-13

New address: 23 Old Fold View Barnet Hertfordshire EN5 4AE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2014

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-01

Officer name: Ms Annemarie Sand Jespersen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2013

Action Date: 10 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-10

Old address: Highstone House 165 High Street Barnet Herts EN5 5SU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2011

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Annemarie Sand-Jesperson

Change date: 2010-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Termination secretary company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Annemarie Sand

Documents

View document PDF

Certificate change of name company

Date: 11 Dec 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed deans property developments LIMITED\certificate issued on 11/12/09

Documents

View document PDF

Change of name notice

Date: 11 Dec 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Annemarie Sand-Jesperson

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Dean

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john dean / 01/01/2009

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / annemarie sand / 01/01/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 22/04/2008 from abacus house 68A north street romford essex RM1 1DA

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/07; no change of members

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Apr 2007

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice voluntary

Date: 24 Apr 2007

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Dissolution

Type: 652C

Description: Withdrawal of application for striking off

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 15 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 06/04/00 from: bridge house 181 queen victoria street london EC4V 4DZ

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 31 Mar 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRYSTAL DMS LTD

59 BUSHEY LEY,HERTFORDSHIRE,AL7 3HB

Number:05559994
Status:ACTIVE
Category:Private Limited Company

ECHO INTEGRATIONS LTD

C/O REVELEY ACCOUNTING SERVICES LTD, 2,BURNHAM-ON-CROUCH,CM0 8HZ

Number:11314505
Status:ACTIVE
Category:Private Limited Company

ENDIDO LTD

76 ALEXANDRA ROAD,CROYDON,CR0 6EW

Number:11563471
Status:ACTIVE
Category:Private Limited Company

IMPROMILL LIMITED

214-216 HORNSEY ROAD,,N7 7LL

Number:02649055
Status:ACTIVE
Category:Private Limited Company

POLCROCAN HOLDINGS LIMITED

44 BROAD OAKS ROAD, SOLIHULL,SOLIHULL,B91 1JB

Number:10512998
Status:ACTIVE
Category:Private Limited Company

THAINSTONE LLP

13 QUEEN'S ROAD,ABERDEEN,AB15 4YL

Number:SO305049
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source