About

Registered Number: 08462021
Date of Incorporation: 26/03/2013 (11 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: C/O Vinsam Ltd Suite 11, West Africa House, Ashbourne Road, Ealing, London, W5 3QP,

 

Sanmar Construction & Developments Ltd was founded on 26 March 2013 and are based in London, it has a status of "Dissolved". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOWDHURY, Mohammad Shahriar 21 January 2015 - 1
BARI, Abul Khair Mohammad Ahsanul 31 December 2014 29 October 2015 1
BETTENCOURT, Michael 26 April 2013 10 September 2013 1
HAQUE, Atika 26 March 2013 26 April 2013 1
SALEH, Saleem Bin 23 September 2013 10 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 29 November 2019
AA - Annual Accounts 26 November 2019
AA - Annual Accounts 26 February 2019
TM01 - Termination of appointment of director 25 February 2019
CS01 - N/A 21 January 2019
AAMD - Amended Accounts 03 January 2019
AA - Annual Accounts 12 March 2018
CS01 - N/A 22 January 2018
AD01 - Change of registered office address 12 October 2017
AAMD - Amended Accounts 20 July 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 31 December 2015
AP01 - Appointment of director 10 November 2015
TM01 - Termination of appointment of director 30 October 2015
CERTNM - Change of name certificate 23 October 2015
AD01 - Change of registered office address 22 October 2015
AD01 - Change of registered office address 17 September 2015
AD01 - Change of registered office address 17 September 2015
AD01 - Change of registered office address 04 June 2015
TM01 - Termination of appointment of director 26 January 2015
AR01 - Annual Return 21 January 2015
AP01 - Appointment of director 21 January 2015
AP01 - Appointment of director 31 December 2014
AA - Annual Accounts 23 December 2014
CH01 - Change of particulars for director 22 December 2014
AR01 - Annual Return 24 September 2014
AP01 - Appointment of director 11 October 2013
TM01 - Termination of appointment of director 11 October 2013
TM01 - Termination of appointment of director 11 October 2013
AR01 - Annual Return 23 September 2013
AP01 - Appointment of director 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
AD01 - Change of registered office address 23 September 2013
AD01 - Change of registered office address 06 August 2013
AR01 - Annual Return 02 May 2013
AP01 - Appointment of director 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
NEWINC - New incorporation documents 26 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.