About

Registered Number: 03669893
Date of Incorporation: 18/11/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/09/2017 (6 years and 9 months ago)
Registered Address: Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

 

Robert Sandelson Ltd was registered on 18 November 1998 with its registered office in Herts, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. The current directors of the business are listed as Merrison, Joanne Mary, Dr, Patha, Catharine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERRISON, Joanne Mary, Dr 06 January 1999 - 1
PATHA, Catharine 01 June 2001 21 April 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 07 June 2017
4.68 - Liquidator's statement of receipts and payments 24 October 2016
AD01 - Change of registered office address 28 June 2016
4.68 - Liquidator's statement of receipts and payments 24 June 2015
4.68 - Liquidator's statement of receipts and payments 02 July 2014
AD01 - Change of registered office address 29 January 2014
4.68 - Liquidator's statement of receipts and payments 08 July 2013
4.68 - Liquidator's statement of receipts and payments 12 July 2012
4.68 - Liquidator's statement of receipts and payments 06 July 2011
RESOLUTIONS - N/A 22 June 2010
4.20 - N/A 22 June 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2010
AD01 - Change of registered office address 01 June 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
363a - Annual Return 06 February 2009
AA - Annual Accounts 22 December 2007
363a - Annual Return 29 November 2007
AA - Annual Accounts 21 February 2007
363a - Annual Return 17 January 2007
363a - Annual Return 23 November 2005
AA - Annual Accounts 06 October 2005
395 - Particulars of a mortgage or charge 30 April 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 07 February 2005
288b - Notice of resignation of directors or secretaries 17 May 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 27 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 20 November 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 05 December 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288c - Notice of change of directors or secretaries or in their particulars 24 April 2001
288c - Notice of change of directors or secretaries or in their particulars 24 April 2001
363a - Annual Return 19 April 2001
AA - Annual Accounts 23 November 2000
395 - Particulars of a mortgage or charge 19 February 2000
395 - Particulars of a mortgage or charge 18 December 1999
363s - Annual Return 03 December 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
287 - Change in situation or address of Registered Office 13 January 1999
CERTNM - Change of name certificate 12 January 1999
NEWINC - New incorporation documents 18 November 1998

Mortgages & Charges

Description Date Status Charge by
Charge over fluctuating deposit 22 April 2005 Outstanding

N/A

Rent deposit deed 10 February 2000 Outstanding

N/A

Mortgage debenture 15 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.