Company NameSandco 928 Limited
Company StatusDissolved
Company Number05504363
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 9 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameRobert Falce
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityFrench
StatusClosed
Appointed30 September 2005(2 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 03 August 2010)
RoleSoftware Developer
Correspondence Address47 Clairville Road
Middlesbrough
Cleveland
TS4 2HH
Secretary NameMr Alexander Thomas Michael Shiel
NationalityBritish,
StatusClosed
Appointed30 September 2005(2 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 03 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address56 Queens Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2PR
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£60,238
Cash£12,343
Current Liabilities£86,783

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
10 October 2009Compulsory strike-off action has been suspended (1 page)
10 October 2009Compulsory strike-off action has been suspended (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
16 March 2009Amended accounts made up to 31 July 2006 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 March 2009Amended accounts made up to 31 July 2006 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 July 2008Return made up to 11/07/08; full list of members (3 pages)
30 July 2008Return made up to 11/07/08; full list of members (3 pages)
22 October 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
22 October 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
4 October 2007Return made up to 11/07/07; full list of members (2 pages)
4 October 2007Return made up to 11/07/07; full list of members (2 pages)
23 October 2006Return made up to 11/07/06; full list of members (6 pages)
23 October 2006Return made up to 11/07/06; full list of members (6 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New secretary appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005Secretary resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005New secretary appointed (2 pages)
10 October 2005Secretary resigned (1 page)
11 July 2005Incorporation (19 pages)
11 July 2005Incorporation (19 pages)