This company is commonly known as Sandvine Limited. The company was founded 24 years ago and was given the registration number 03985898. The firm's registered office is in MILTON KEYNES. You can find them at C/o Rsm Uk The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire. This company's SIC code is 18203 - Reproduction of computer media.
Name | : | SANDVINE LIMITED |
---|---|---|
Company Number | : | 03985898 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 April 2000 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Rsm Uk The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, England, MK9 1BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47448, Fremont Blvd., Fremont, Ca, United States, 94538 | Director | 21 September 2017 | Active |
408, Albert Street, Waterloo, Canada, | Director | 20 July 2018 | Active |
18 Shefford Road, Meppershall, Beds, SG17 5LG | Secretary | 28 March 2003 | Active |
101 Warwick Avenue, London, W9 2PP | Secretary | 31 July 2002 | Active |
6, Hanson Close, London, United Kingdom, SW12 9QA | Secretary | 01 March 2008 | Active |
7 43 Regents Park Road, London, NW1 7SY | Secretary | 18 October 2000 | Active |
15a Myddleton Square, London, EC1R 1YE | Secretary | 15 November 2001 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 28 April 2000 | Active |
15, Hopefield Avenue, London, United Kingdom, NW6 6LJ | Director | 01 April 2012 | Active |
18 Shefford Road, Meppershall, Beds, SG17 5LG | Director | 15 November 2001 | Active |
19-21 Crawford Street, London, W1H 1PJ | Director | 01 January 2014 | Active |
C/O Rsm Uk, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP | Director | 19 August 2016 | Active |
C/O Rsm Uk, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP | Director | 19 August 2016 | Active |
68, Koninginneweg, Oud Beijerland, Holland, FOREIGN | Director | 15 June 2004 | Active |
Burgemeester Van Heugtenlaan 102, Nieuwerkerk A/D Ij, Holland, | Director | 18 October 2000 | Active |
7 43 Regents Park Road, London, NW1 7SY | Director | 18 October 2000 | Active |
De Dreef Van Herebos 1, London, Gravenwezel, Belguim, | Director | 18 October 2000 | Active |
Pennyhop 29, Amsterdam, The Netherlands, FOREIGN | Director | 03 January 2002 | Active |
Kruisplein 111a, Rotterdam, Netherlands, FOREIGN | Director | 30 May 2000 | Active |
15a Myddleton Square, London, EC1R 1YE | Director | 15 November 2001 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Director | 28 April 2000 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Director | 28 April 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2021-05-01 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-01 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-10-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-04 | Resolution | Resolution. | Download |
2019-10-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type small. | Download |
2018-08-09 | Officers | Appoint person director company with name date. | Download |
2018-08-09 | Officers | Termination director company with name termination date. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-18 | Gazette | Gazette filings brought up to date. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-10-24 | Gazette | Gazette notice compulsory. | Download |
2017-10-19 | Accounts | Change account reference date company current extended. | Download |
2017-10-10 | Officers | Appoint person director company with name date. | Download |
2017-10-09 | Officers | Termination director company with name termination date. | Download |
2017-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-12 | Auditors | Auditors resignation company. | Download |
2017-02-28 | Address | Change registered office address company with date old address new address. | Download |
2016-10-12 | Accounts | Accounts with accounts type small. | Download |
2016-09-06 | Resolution | Resolution. | Download |
2016-09-06 | Change of name | Change of name notice. | Download |
2016-08-24 | Officers | Termination director company with name termination date. | Download |
2016-08-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.