SANGLEY ROAD LIMITED
Overview
| Company Name | SANGLEY ROAD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09602925 |
| 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 SANGLEY ROAD LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is SANGLEY ROAD LIMITED located?
| Registered Office Address | 76 Gladesmore Road N15 6TD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SANGLEY ROAD LIMITED?
| Company Name | From | Until |
|---|---|---|
| CUPID CARRIAGES LTD | May 21, 2015 | May 21, 2015 |
What are the latest accounts for SANGLEY ROAD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2019 |
What are the latest filings for SANGLEY ROAD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Aug 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from May 30, 2021 to May 29, 2021 | 1 pages | AA01 | ||||||||||
Current accounting period shortened from May 31, 2020 to May 30, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 06, 2019 with updates | 4 pages | CS01 | ||||||||||
Cessation of Cfs Sectaries Limited as a person with significant control on Aug 05, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Bryan Anthony Thornton as a director on Aug 05, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from 76 Gladesmore Road London N15 6TD United Kingdom to 76 Gladesmore Road London N15 6TD on Aug 06, 2019 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mrs Dvora Yuta Shif as a director on Aug 05, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 76 Gladesmore Road London N15 6TD on Aug 05, 2019 | 1 pages | AD01 | ||||||||||
Notification of Dvora Yuta Shif as a person with significant control on Aug 05, 2019 | 2 pages | PSC01 | ||||||||||
Accounts for a dormant company made up to May 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 21, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Cfs Sectaries Limited as a person with significant control on Jun 05, 2019 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Bryan Thornton as a director on Jun 05, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Jun 06, 2019 | 1 pages | AD01 | ||||||||||
Cessation of Peter Valaitis as a person with significant control on May 22, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Peter Anthony Valaitis as a director on May 22, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on May 22, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to May 31, 2018 | 2 pages | AA | ||||||||||
Who are the officers of SANGLEY ROAD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHIF, Dvora Yuta | Director | N15 6TD London 76 Gladesmore Road United Kingdom | England | Polish | Property Dealer | 189840200001 | ||||
| THORNTON, Bryan Anthony | Director | N15 6TD London 76 Gladesmore Road United Kingdom | England | British | Director | 152975240002 | ||||
| VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 United Kingdom | United Kingdom | British | Director | 133234740001 |
Who are the persons with significant control of SANGLEY ROAD LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mrs Dvora Yuta Shif | Aug 05, 2019 | N15 6TD London 76 Gladesmore Road United Kingdom | No | ||||
Nationality: Polish Country of Residence: England | |||||||
Natures of Control
| |||||||
| Cfs Sectaries Limited | Jun 05, 2019 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Peter Valaitis | Apr 06, 2016 | 5 High Street Westbury On Trym BS9 3BY Bristol Gf2 United Kingdom | Yes | ||||
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