This company is commonly known as Sands Equity Capital Limited. The company was founded 9 years ago and was given the registration number 09184596. The firm's registered office is in LONDON. You can find them at 40 Bloomsbury Way, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | SANDS EQUITY CAPITAL LIMITED |
---|---|---|
Company Number | : | 09184596 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2014 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Bloomsbury Way, London, England, WC1A 2SE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Bloomsbury Way, London, England, WC1A 2SE | Director | 04 May 2018 | Active |
Wellington Gate, 7-9 Church Road, Tunbridge Wells, England, TN1 1HT | Secretary | 21 August 2014 | Active |
1, Tetley Mews, Willicombe Park, Tunbridge Wells, England, TN2 3GB | Director | 28 January 2015 | Active |
Wellington Gate, 7-9 Church Road, Tunbridge Wells, England, TN1 1HT | Director | 21 August 2014 | Active |
London Group Llp | ||
Notified on | : | 28 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wellington Gate, 7-9 Church Road, Tunbridge Wells, England, TN1 1HT |
Nature of control | : |
|
Global Resort Property Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wellington Gate, 7-9 Church Road, Tunbridge Wells, England, TN1 1HT |
Nature of control | : |
|
Mr Simon Patrick Hume Kendall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, Bloomsbury Way, London, England, WC1A 2SE |
Nature of control | : |
|
Mr Elten Herbert Barker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, Bloomsbury Way, London, England, WC1A 2SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-03-02 | Gazette | Gazette notice voluntary. | Download |
2021-02-17 | Dissolution | Dissolution application strike off company. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Address | Change registered office address company with date old address new address. | Download |
2018-10-17 | Gazette | Gazette filings brought up to date. | Download |
2018-10-16 | Gazette | Gazette notice compulsory. | Download |
2018-10-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-04 | Officers | Termination director company with name termination date. | Download |
2018-05-04 | Officers | Appoint person director company with name date. | Download |
2018-05-04 | Address | Change registered office address company with date old address new address. | Download |
2018-04-10 | Officers | Termination secretary company with name termination date. | Download |
2018-04-10 | Miscellaneous | Legacy. | Download |
2018-04-10 | Officers | Termination secretary company with name termination date. | Download |
2018-04-09 | Miscellaneous | Legacy. | Download |
2018-04-09 | Officers | Termination secretary company with name termination date. | Download |
2018-04-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-03 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.