About

Registered Number: 04946915
Date of Incorporation: 29/10/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 4 months ago)
Registered Address: Scotch Corner, Eton Close, Datchet, Berks, SL3 9BE

 

Club - Sandwich Uk Ltd was founded on 29 October 2003. Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Jhuti, Gurjit Kaur, Wood, John Jamieson, Captain, Shah, Anita, Edwards, Ian, Edwards, Jane Louise, Goodwin, Robert Francis, Goodwin, Suzanne Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, John Jamieson, Captain 25 November 2005 - 1
EDWARDS, Ian 29 October 2003 25 November 2005 1
EDWARDS, Jane Louise 12 July 2004 25 November 2005 1
GOODWIN, Robert Francis 29 October 2003 25 November 2005 1
GOODWIN, Suzanne Elizabeth 12 July 2004 25 November 2005 1
Secretary Name Appointed Resigned Total Appointments
JHUTI, Gurjit Kaur 25 November 2005 - 1
SHAH, Anita 29 October 2003 12 July 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DISS16(SOAS) - N/A 04 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2013
DISS16(SOAS) - N/A 05 June 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
DISS16(SOAS) - N/A 03 August 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 07 December 2010
AA01 - Change of accounting reference date 07 December 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 04 December 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 09 October 2006
287 - Change in situation or address of Registered Office 27 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 03 December 2004
225 - Change of Accounting Reference Date 05 October 2004
288c - Notice of change of directors or secretaries or in their particulars 24 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
RESOLUTIONS - N/A 26 July 2004
RESOLUTIONS - N/A 26 July 2004
NEWINC - New incorporation documents 29 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.