About

Registered Number: 05470882
Date of Incorporation: 03/06/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2020 (4 years and 1 month ago)
Registered Address: The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS

 

Sanco Consulting Ltd was established in 2005, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Sarwar, Mohammed Aneel, Sarwar, Nabil, Javaid, Khalid at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SARWAR, Mohammed Aneel 03 June 2005 - 1
SARWAR, Nabil 01 October 2008 - 1
Secretary Name Appointed Resigned Total Appointments
JAVAID, Khalid 03 June 2005 15 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 May 2020
WU15 - N/A 14 February 2020
WU07 - N/A 22 October 2019
WU07 - N/A 09 November 2018
AD01 - Change of registered office address 06 October 2017
WU04 - N/A 03 October 2017
COCOMP - Order to wind up 28 June 2017
AC92 - N/A 02 May 2017
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
DISS16(SOAS) - N/A 19 November 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
AA - Annual Accounts 25 October 2013
AA - Annual Accounts 24 October 2013
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 27 December 2012
AR01 - Annual Return 27 December 2012
AD01 - Change of registered office address 11 December 2012
DISS40 - Notice of striking-off action discontinued 01 December 2012
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2012
DISS16(SOAS) - N/A 17 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
DISS16(SOAS) - N/A 30 September 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
DISS40 - Notice of striking-off action discontinued 22 March 2011
AA - Annual Accounts 21 March 2011
DISS16(SOAS) - N/A 05 January 2011
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
288a - Notice of appointment of directors or secretaries 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 24 January 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 11 September 2007
287 - Change in situation or address of Registered Office 05 July 2007
363s - Annual Return 03 November 2006
NEWINC - New incorporation documents 03 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.