About

Registered Number: 07471632
Date of Incorporation: 16/12/2010 (13 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2017 (6 years and 10 months ago)
Registered Address: 44-46 Old Steine, Brighton, East Sussex, BN1 1NH

 

Sand End Developments Ltd was founded on 16 December 2010, it's status at Companies House is "Dissolved". There are 4 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the Sand End Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSONS, Paula Alexandra 06 January 2011 - 1
PARSONS, Philip 06 January 2011 - 1
MYLCRIST, Geoffrey 16 December 2010 28 February 2011 1
Secretary Name Appointed Resigned Total Appointments
SILVERMACE SECRETARIAL LTD 16 December 2010 16 December 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 June 2017
4.71 - Return of final meeting in members' voluntary winding-up 09 March 2017
4.68 - Liquidator's statement of receipts and payments 01 February 2017
AD01 - Change of registered office address 09 February 2016
RESOLUTIONS - N/A 02 February 2016
4.70 - N/A 02 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 February 2016
CH01 - Change of particulars for director 01 December 2015
CH01 - Change of particulars for director 01 December 2015
AA01 - Change of accounting reference date 07 September 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 06 January 2014
AD01 - Change of registered office address 06 January 2014
MR04 - N/A 20 June 2013
AD01 - Change of registered office address 20 May 2013
AA - Annual Accounts 16 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2013
AR01 - Annual Return 25 January 2013
CH01 - Change of particulars for director 25 January 2013
CH01 - Change of particulars for director 25 January 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 18 January 2012
MG01 - Particulars of a mortgage or charge 02 December 2011
MG01 - Particulars of a mortgage or charge 27 April 2011
TM01 - Termination of appointment of director 09 March 2011
SH01 - Return of Allotment of shares 09 March 2011
SH01 - Return of Allotment of shares 31 January 2011
AP01 - Appointment of director 17 January 2011
AP01 - Appointment of director 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
TM02 - Termination of appointment of secretary 17 January 2011
AP01 - Appointment of director 17 January 2011
CERTNM - Change of name certificate 29 December 2010
CONNOT - N/A 29 December 2010
NEWINC - New incorporation documents 16 December 2010

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 July 2011 Fully Satisfied

N/A

Debenture 14 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.