SANDS EQUITY CAPITAL LIMITED
Overview
Company Name | SANDS EQUITY CAPITAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09184596 |
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 SANDS EQUITY CAPITAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SANDS EQUITY CAPITAL LIMITED located?
Registered Office Address | 40 Bloomsbury Way WC1A 2SE London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SANDS EQUITY CAPITAL LIMITED?
Company Name | From | Until |
---|---|---|
CV HOTELS LIMITED | Dec 01, 2014 | Dec 01, 2014 |
IRGH LIMITED | Aug 21, 2014 | Aug 21, 2014 |
What are the latest accounts for SANDS EQUITY CAPITAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2019 |
What are the latest filings for SANDS EQUITY CAPITAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jul 26, 2020 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Apr 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Jul 26, 2019 with updates | 4 pages | CS01 | ||
Registered office address changed from 1 Tetley Mews Willicombe Park Tunbridge Wells Kent TN2 3GB England to 40 Bloomsbury Way London WC1A 2SE on Dec 13, 2018 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Unaudited abridged accounts made up to Apr 30, 2018 | 7 pages | AA | ||
Confirmation statement made on Jul 26, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Simon Patrick Hume-Kendall as a director on May 04, 2018 | 1 pages | TM01 | ||
Appointment of Mr Robert Mannering Sedgwick as a director on May 04, 2018 | 2 pages | AP01 | ||
Registered office address changed from Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT to 1 Tetley Mews Willicombe Park Tunbridge Wells Kent TN2 3GB on May 04, 2018 | 1 pages | AD01 | ||
Termination of appointment of Credit & Investigations Services Llp as a secretary on Mar 12, 2018 | 1 pages | TM02 | ||
legacy | pages | ANNOTATION | ||
Termination of appointment of Paul Anthony Sayers as a secretary on Mar 12, 2018 | 1 pages | TM02 | ||
legacy | pages | ANNOTATION | ||
Termination of appointment of Robert Mannering Sedgwick as a secretary on Mar 12, 2018 | 1 pages | TM02 | ||
Unaudited abridged accounts made up to Apr 30, 2017 | 7 pages | AA | ||
Previous accounting period shortened from Jul 31, 2017 to Apr 30, 2017 | 1 pages | AA01 | ||
Notification of London Group Llp as a person with significant control on Apr 28, 2017 | 2 pages | PSC02 | ||
Confirmation statement made on Jul 26, 2017 with updates | 5 pages | CS01 | ||
Cessation of Global Resort Property Plc as a person with significant control on Apr 28, 2017 | 1 pages | PSC07 | ||
Who are the officers of SANDS EQUITY CAPITAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SEDGWICK, Robert Mannering | Director | Bloomsbury Way WC1A 2SE London 40 England | England | British | Director | 14761060005 | ||||
SEDGWICK, Robert Mannering | Secretary | 7-9 Church Road TN1 1HT Tunbridge Wells Wellington Gate Kent England | 190335140001 | |||||||
HUME-KENDALL, Simon Patrick | Director | Tetley Mews Willicombe Park TN2 3GB Tunbridge Wells 1 Kent England | England | British | Company Director | 131476510003 | ||||
THOMSON, Michael Andrew | Director | 7-9 Church Road TN1 1HT Tunbridge Wells Wellington Gate Kent England | England | British | Director | 185160470001 |
Who are the persons with significant control of SANDS EQUITY CAPITAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
London Group Llp | Apr 28, 2017 | 7-9 Church Road TN1 1HT Tunbridge Wells Wellington Gate Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Global Resort Property Plc | Apr 06, 2016 | 7-9 Church Road TN1 1HT Tunbridge Wells Wellington Gate Kent England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Simon Patrick Hume Kendall | Apr 06, 2016 | Bloomsbury Way WC1A 2SE London 40 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Elten Herbert Barker | Apr 06, 2016 | Bloomsbury Way WC1A 2SE London 40 England | 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