About

Registered Number: 04504414
Date of Incorporation: 06/08/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/10/2019 (4 years and 6 months ago)
Registered Address: Herschel House 58 Herschel Street, Slough, Berkshire, SL1 1PG

 

Sandton Ltd was founded on 06 August 2002 with its registered office in Slough, Berkshire, it's status is listed as "Dissolved". There are 5 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTBURY, Helen 03 February 2005 27 May 2009 1
BARONE, David Felice 06 August 2002 11 February 2004 1
BEHFOROOZ, Henry Reza 12 April 2010 06 September 2011 1
MCGREGOR, Robert Burns 06 August 2002 03 February 2005 1
PIKE, Richard Linden 06 August 2002 03 February 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 October 2019
WU15 - N/A 26 July 2019
LIQ MISC - N/A 16 November 2017
WU07 - N/A 12 July 2017
LIQ MISC - N/A 07 June 2016
LIQ MISC - N/A 12 June 2015
LIQ MISC - N/A 11 September 2014
AD01 - Change of registered office address 06 June 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 01 June 2012
COCOMP - Order to wind up 29 February 2012
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 15 September 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 08 September 2010
RESOLUTIONS - N/A 30 April 2010
SH01 - Return of Allotment of shares 30 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 30 April 2010
SH08 - Notice of name or other designation of class of shares 30 April 2010
AP01 - Appointment of director 27 April 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 18 August 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 16 August 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 17 October 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
363a - Annual Return 18 October 2004
MEM/ARTS - N/A 04 August 2004
CERTNM - Change of name certificate 21 July 2004
AA - Annual Accounts 28 May 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
225 - Change of Accounting Reference Date 20 August 2003
363a - Annual Return 16 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
353 - Register of members 20 September 2002
225 - Change of Accounting Reference Date 20 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
NEWINC - New incorporation documents 06 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.