About

Registered Number: 06902607
Date of Incorporation: 12/05/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 3 months ago)
Registered Address: Suite 1a Churchill House, West Horndon, Brentwood, Essex, CM13 3XD

 

Founded in 2009, The Sandstone Centre Ltd has its registered office in Brentwood, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. There are 5 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWELL, Mark 12 January 2016 - 1
COWELL, Mark 15 May 2009 01 June 2014 1
HICKS, Nicholas 01 June 2014 12 January 2016 1
TURNER, Mark 15 May 2009 15 October 2009 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 12 May 2009 12 May 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 03 November 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 25 February 2016
TM01 - Termination of appointment of director 12 January 2016
AP01 - Appointment of director 12 January 2016
AR01 - Annual Return 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 10 February 2015
AP01 - Appointment of director 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
TM02 - Termination of appointment of secretary 09 February 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AP01 - Appointment of director 16 March 2010
TM01 - Termination of appointment of director 19 October 2009
TM02 - Termination of appointment of secretary 19 October 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
NEWINC - New incorporation documents 12 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.