About

Registered Number: 08410282
Date of Incorporation: 19/02/2013 (12 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (7 years and 3 months ago)
Registered Address: Global Infusion Court, Preston Hill, Chesham, Buckinghamshire, HP5 3FE

 

Based in Chesham, Buckinghamshire, Styled By Sanctum Ltd was registered on 19 February 2013, it's status is listed as "Dissolved". This business has 5 directors listed as Jones, Trevor, Smith, Gaynor, Sohal, Jasbir Singh, Tubb, Ben, Fuller, Mark Nicholas John in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLER, Mark Nicholas John 19 February 2013 01 September 2017 1
Secretary Name Appointed Resigned Total Appointments
JONES, Trevor 13 April 2017 - 1
SMITH, Gaynor 15 August 2014 13 April 2017 1
SOHAL, Jasbir Singh 03 February 2014 15 August 2014 1
TUBB, Ben 19 February 2013 31 January 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 12 October 2017
TM01 - Termination of appointment of director 12 September 2017
AP03 - Appointment of secretary 19 July 2017
TM02 - Termination of appointment of secretary 06 July 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 05 October 2016
DISS40 - Notice of striking-off action discontinued 25 May 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 20 March 2015
AD01 - Change of registered office address 20 March 2015
AA - Annual Accounts 07 October 2014
AP03 - Appointment of secretary 01 September 2014
TM02 - Termination of appointment of secretary 01 September 2014
AR01 - Annual Return 26 February 2014
AP03 - Appointment of secretary 25 February 2014
TM02 - Termination of appointment of secretary 07 February 2014
AA01 - Change of accounting reference date 23 April 2013
AP01 - Appointment of director 22 March 2013
NEWINC - New incorporation documents 19 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.