About

Registered Number: 00990045
Date of Incorporation: 24/09/1970 (53 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 3 months ago)
Registered Address: NAGLER SIMMONS, 5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR

 

Sandalex Management Ltd was founded on 24 September 1970, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARRIS, Alexander 01 January 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 17 October 2019
AAMD - Amended Accounts 12 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 08 August 2018
CH01 - Change of particulars for director 08 August 2018
CH03 - Change of particulars for secretary 08 August 2018
CH01 - Change of particulars for director 08 August 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 09 August 2017
PSC04 - N/A 09 August 2017
PSC01 - N/A 09 August 2017
PSC01 - N/A 09 August 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 14 August 2015
MR04 - N/A 06 July 2015
AA - Annual Accounts 31 December 2014
DISS40 - Notice of striking-off action discontinued 15 November 2014
AR01 - Annual Return 24 October 2014
GAZ1 - First notification of strike-off action in London Gazette 21 October 2014
CH01 - Change of particulars for director 06 June 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 16 August 2013
AD01 - Change of registered office address 07 August 2013
SH06 - Notice of cancellation of shares 21 May 2013
SH03 - Return of purchase of own shares 21 May 2013
AR01 - Annual Return 07 August 2012
TM01 - Termination of appointment of director 23 June 2012
TM02 - Termination of appointment of secretary 23 June 2012
AP03 - Appointment of secretary 23 June 2012
AA - Annual Accounts 23 June 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 29 March 2010
287 - Change in situation or address of Registered Office 23 July 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 21 July 2005
288c - Notice of change of directors or secretaries or in their particulars 19 July 2005
287 - Change in situation or address of Registered Office 27 June 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 29 June 1999
AA - Annual Accounts 20 April 1999
363s - Annual Return 19 June 1998
AA - Annual Accounts 16 February 1998
225 - Change of Accounting Reference Date 05 November 1997
363s - Annual Return 06 July 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
AA - Annual Accounts 28 May 1997
363s - Annual Return 09 July 1996
AA - Annual Accounts 20 June 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 15 August 1995
RESOLUTIONS - N/A 26 July 1995
RESOLUTIONS - N/A 26 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 July 1994
AA - Annual Accounts 06 June 1994
288 - N/A 21 March 1994
RESOLUTIONS - N/A 13 September 1993
RESOLUTIONS - N/A 13 September 1993
RESOLUTIONS - N/A 13 September 1993
AA - Annual Accounts 13 September 1993
363s - Annual Return 26 August 1993
AA - Annual Accounts 26 June 1992
363s - Annual Return 26 June 1992
395 - Particulars of a mortgage or charge 28 November 1991
MA - Memorandum and Articles 02 August 1991
287 - Change in situation or address of Registered Office 30 July 1991
AA - Annual Accounts 03 July 1991
363a - Annual Return 03 July 1991
288 - N/A 02 July 1991
RESOLUTIONS - N/A 16 June 1991
AUD - Auditor's letter of resignation 18 December 1990
AA - Annual Accounts 10 July 1990
363 - Annual Return 10 July 1990
AA - Annual Accounts 15 September 1989
363 - Annual Return 15 September 1989
AA - Annual Accounts 13 October 1988
363 - Annual Return 13 October 1988
AA - Annual Accounts 28 October 1987
363 - Annual Return 28 October 1987
AA - Annual Accounts 31 July 1986
363 - Annual Return 31 July 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 22 November 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.