About

Registered Number: 04307940
Date of Incorporation: 19/10/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2019 (4 years and 7 months ago)
Registered Address: Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

 

Based in St Albans, Sanderson Street Ltd was setup in 2001, it has a status of "Dissolved". There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2019
LIQ14 - N/A 24 May 2019
MR04 - N/A 06 February 2019
LIQ03 - N/A 22 January 2019
LIQ03 - N/A 19 January 2018
AD01 - Change of registered office address 30 November 2016
RESOLUTIONS - N/A 28 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 November 2016
4.20 - N/A 28 November 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 24 August 2016
AA01 - Change of accounting reference date 25 July 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 16 September 2015
AA01 - Change of accounting reference date 27 July 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 21 October 2014
AA01 - Change of accounting reference date 25 July 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 05 August 2013
AA01 - Change of accounting reference date 30 July 2013
AA01 - Change of accounting reference date 12 November 2012
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 03 May 2011
AD01 - Change of registered office address 03 March 2011
CH01 - Change of particulars for director 15 December 2010
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 04 February 2010
CH03 - Change of particulars for secretary 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
363a - Annual Return 28 October 2008
AA - Annual Accounts 07 October 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 07 June 2005
363a - Annual Return 01 December 2004
288c - Notice of change of directors or secretaries or in their particulars 08 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2004
RESOLUTIONS - N/A 14 February 2004
RESOLUTIONS - N/A 14 February 2004
RESOLUTIONS - N/A 14 February 2004
169 - Return by a company purchasing its own shares 14 February 2004
395 - Particulars of a mortgage or charge 04 February 2004
363a - Annual Return 12 November 2003
AA - Annual Accounts 18 August 2003
AA - Annual Accounts 01 March 2003
288c - Notice of change of directors or secretaries or in their particulars 04 February 2003
363a - Annual Return 05 November 2002
225 - Change of Accounting Reference Date 12 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
RESOLUTIONS - N/A 16 November 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
NEWINC - New incorporation documents 19 October 2001

Mortgages & Charges

Description Date Status Charge by
Third party debenture 30 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.