About

Registered Number: 06528112
Date of Incorporation: 08/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 7 months ago)
Registered Address: Castlewood House, 77/91 New Oxford Street, London, WC1A 1DG

 

Founded in 2008, Sandry Mara Ltd have registered office in London. The current directors of the business are listed as Nagel, Christiaan, Piek, Sacha, Dr, Piek, Tanya in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIEK, Sacha, Dr 08 March 2008 - 1
Secretary Name Appointed Resigned Total Appointments
NAGEL, Christiaan 08 March 2010 - 1
PIEK, Tanya 08 March 2008 08 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
DS01 - Striking off application by a company 26 June 2017
AA - Annual Accounts 26 April 2017
AA01 - Change of accounting reference date 25 April 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 09 March 2015
AD01 - Change of registered office address 09 March 2015
AD01 - Change of registered office address 27 January 2015
AD01 - Change of registered office address 09 December 2014
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 11 June 2013
AD01 - Change of registered office address 11 June 2013
AD01 - Change of registered office address 30 April 2013
AD01 - Change of registered office address 25 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 08 March 2012
CH01 - Change of particulars for director 08 March 2012
CH03 - Change of particulars for secretary 08 March 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 08 March 2011
AD01 - Change of registered office address 08 March 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 28 April 2010
AP03 - Appointment of secretary 28 April 2010
TM02 - Termination of appointment of secretary 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AD01 - Change of registered office address 27 April 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
225 - Change of Accounting Reference Date 26 August 2008
287 - Change in situation or address of Registered Office 09 May 2008
NEWINC - New incorporation documents 08 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.