About

Registered Number: 04634208
Date of Incorporation: 13/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years ago)
Registered Address: Watson Associates, 30-34 North Street, Hailsham, East Sussex, BN27 1DN

 

Established in 2003, Sandow Consulting Engineers Ltd has its registered office in Hailsham in East Sussex, it has a status of "Dissolved". There is one director listed for this business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWSETT, John Vincent 13 January 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
CS01 - N/A 29 March 2018
AA - Annual Accounts 23 October 2017
DISS40 - Notice of striking-off action discontinued 19 April 2017
CS01 - N/A 18 April 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
MR04 - N/A 01 February 2017
AA - Annual Accounts 15 August 2016
MR04 - N/A 06 April 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 26 October 2015
DISS40 - Notice of striking-off action discontinued 20 May 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
AA - Annual Accounts 01 December 2007
395 - Particulars of a mortgage or charge 15 September 2007
395 - Particulars of a mortgage or charge 05 May 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 15 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2004
363s - Annual Return 16 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 September 2007 Fully Satisfied

N/A

Legal charge 04 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.