THE SANDSTONE CENTRE LTD
Overview
| Company Name | THE SANDSTONE CENTRE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06902607 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE SANDSTONE CENTRE LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE SANDSTONE CENTRE LTD located?
| Registered Office Address | Suite 1a Churchill House West Horndon CM13 3XD Brentwood Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE SANDSTONE CENTRE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2018 |
What are the latest filings for THE SANDSTONE CENTRE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on May 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of Mark Cowell as a person with significant control on May 01, 2017 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to May 27, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Nicholas Hicks as a director on Jan 12, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Cowell as a director on Jan 12, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to May 27, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Cowell as a director on Jun 01, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to May 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to May 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Nicholas Hicks as a director on Jun 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roger Cooper as a director on Jun 01, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Cowell as a secretary on Jun 01, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to May 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to May 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of THE SANDSTONE CENTRE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COWELL, Mark | Director | Churchill House West Horndon CM13 3XD Brentwood Suite 1a Essex | England | British | 204108580001 | |||||
| COWELL, Mark | Secretary | Beechcroft Avenue SS17 0RR Linford 58 Essex | British | 138408900001 | ||||||
| TURNER, Mark | Secretary | Sandy Lane RM16 4LR Chadwel St Mary Sandy Valley Farm Essex | British | 138409030002 | ||||||
| HCS SECRETARIAL LIMITED | Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 138223830001 | |||||||
| COOPER, Roger | Director | Churchill House West Horndon CM13 3XD Brentwood Suite 1a Essex | United Kingdom | British | 149768330001 | |||||
| COWELL, Mark | Director | Beechcroft Avenue SS17 0RR Linford 58 Essex | United Kingdom | British | 138408900001 | |||||
| HICKS, Nicholas | Director | Churchill House West Horndon CM13 3XD Brentwood Suite 1a Essex | England | British | 194843510001 | |||||
| HURWORTH, Aderyn | Director | Upper Belgrave Road Clifton BS8 2XN Bristol 44 | United Kingdom | British | 89673040001 | |||||
| TURNER, Mark | Director | Sandy Lane RM16 4LR Chadwel St Mary Sandy Valley Farm Essex | United Kingdom | British | 138409030002 |
Who are the persons with significant control of THE SANDSTONE CENTRE LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Cowell | May 01, 2017 | Churchill House West Horndon CM13 3XD Brentwood Suite 1a Essex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0