About

Registered Number: 06291311
Date of Incorporation: 25/06/2007 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (7 years and 6 months ago)
Registered Address: 46 Tithe Barn Drive, Maidenhead, Berkshire, SL6 2DE

 

Sandhurst Resourcing Ltd was registered on 25 June 2007 and has its registered office in Maidenhead in Berkshire. The business has 4 directors listed as Samra, Reena, Samra, Reena, Samra, Jasbir, Barres, Angelo.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMRA, Reena 25 June 2007 - 1
BARRES, Angelo 30 January 2009 10 July 2010 1
Secretary Name Appointed Resigned Total Appointments
SAMRA, Reena 01 December 2010 - 1
SAMRA, Jasbir 25 June 2007 10 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 07 July 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 13 August 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 18 July 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 20 July 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 20 January 2011
TM02 - Termination of appointment of secretary 20 January 2011
AP03 - Appointment of secretary 20 January 2011
AD01 - Change of registered office address 20 January 2011
AP01 - Appointment of director 19 October 2010
TM01 - Termination of appointment of director 20 August 2010
DISS40 - Notice of striking-off action discontinued 25 November 2009
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 24 November 2009
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
225 - Change of Accounting Reference Date 15 May 2009
AA - Annual Accounts 24 April 2009
DISS40 - Notice of striking-off action discontinued 11 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
363a - Annual Return 10 February 2009
GAZ1 - First notification of strike-off action in London Gazette 16 December 2008
287 - Change in situation or address of Registered Office 31 July 2007
NEWINC - New incorporation documents 25 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.