SANDBAY ENTERPRISES LTD

115 Craven Park Road, London, N15 6BL
StatusACTIVE
Company No.04842004
CategoryPrivate Limited Company
Incorporated23 Jul 2003
Age20 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution23 Jun 2015
Years8 years, 11 months, 26 days

SUMMARY

SANDBAY ENTERPRISES LTD is an active private limited company with number 04842004. It was incorporated 20 years, 10 months, 27 days ago, on 23 July 2003 and it was dissolved 8 years, 11 months, 26 days ago, on 23 June 2015. The company address is 115 Craven Park Road, London, N15 6BL.



Company Fillings

Gazette dissolved compulsory

Date: 23 Jun 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Gazette notice compulsary

Date: 05 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 05 Apr 2014

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 21 Mar 2014

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 21 Mar 2014

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 18 Feb 2014

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 18 Feb 2014

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 27 Dec 2013

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 05 Nov 2013

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 05 Nov 2013

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2013

Action Date: 30 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-07-30

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lior Marcovici

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shlomo Yakov Stinemetz

Documents

View document PDF

Legacy

Date: 09 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 09 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2012

Action Date: 30 Aug 2012

Category: Address

Type: AD01

Old address: C/O Venitt & Greaves 20 Reizel Close, Stamford Hill London N16 5GY United Kingdom

Change date: 2012-08-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2012

Action Date: 30 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-30

Old address: 43 Wellington Avenue London N15 6AX

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: M & K Nominee Directors Limited

Documents

View document PDF

Termination secretary company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: M & K Nominee Secretaries Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Naftali Zvi Bresler

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Naftali Zvi Bresler

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morris Tesler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Morris Tesler

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: M & K Nominee Secretaries Limited

Change date: 2009-10-01

Documents

View document PDF

Change corporate director company with change date

Date: 26 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-01

Officer name: M & K Nominee Directors Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/04; full list of members

Documents

View document PDF

Incorporation company

Date: 23 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHWARD COMPANY LIMITED

47 BUTT ROAD,COLCHESTER,CO3 3BZ

Number:09406717
Status:ACTIVE
Category:Private Limited Company

BROADWAY SUPERMARKET (NORTH EAST) LTD

12 UNION STREET,BLYTH,NE24 2DX

Number:05729631
Status:LIQUIDATION
Category:Private Limited Company

CK SUPPLIES LIMITED

UNITS 6 & 10, FARNWORTH INDUSTRIAL ESTATE,BOLTON,BL4 7EB

Number:09053029
Status:ACTIVE
Category:Private Limited Company

FINSYSCO LIMITED

FIVE WAYS,POTTERS BAR,EN6 1HS

Number:07760925
Status:ACTIVE
Category:Private Limited Company

MAITLAND SOLUTIONS LIMITED

BANK GALLERY,KENILWORTH,CV8 1LY

Number:07240516
Status:ACTIVE
Category:Private Limited Company

THE PROMISED LAND ENTERPRISE LIMITED

10 VICARAGE ROAD,STAFFORD,ST19 9HA

Number:04893263
Status:ACTIVE
Category:Private Limited Company

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