SAND COURIERS LLP

Register to unlock more data on OkredoRegister

SAND COURIERS LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC391210

Incorporation date

17/02/2014

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

304 Devonshire House Manor Way, Borehamwood WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2014)
dot icon25/07/2017
Final Gazette dissolved via compulsory strike-off
dot icon09/05/2017
First Gazette notice for compulsory strike-off
dot icon28/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon17/01/2017
Termination of appointment of Jaimie Neilson as a member on 2016-07-21
dot icon17/01/2017
Termination of appointment of Paul Morris as a member on 2016-08-11
dot icon17/01/2017
Termination of appointment of Steven Mccormick as a member on 2016-09-06
dot icon22/12/2016
Registered office address changed from 49 Prospect Avenue Wallsend Tyne and Wear NE28 8HH United Kingdom to 304 Devonshire House Manor Way Borehamwood WD6 1QQ on 2016-12-22
dot icon13/12/2016
Previous accounting period shortened from 2016-04-05 to 2016-04-04
dot icon06/06/2016
Termination of appointment of John Stewart as a member on 2016-05-12
dot icon23/05/2016
Registered office address changed from 41 Chalton Street London NW1 1JD England to 49 Prospect Avenue Wallsend Tyne and Wear NE28 8HH on 2016-05-23
dot icon17/05/2016
Appointment of Mr Jaimie Neilson as a member on 2016-05-10
dot icon17/05/2016
Appointment of Mr Paul Morris as a member on 2016-05-10
dot icon17/05/2016
Termination of appointment of Lee Saxon as a member on 2015-11-15
dot icon10/05/2016
Appointment of Mr Steven Mccormick as a member on 2016-04-18
dot icon13/04/2016
Termination of appointment of David Thompson as a member on 2015-12-31
dot icon13/04/2016
Registered office address changed from 40 Bell Lane Sutton Manor St. Helens Merseyside WA9 4BD England to 41 Chalton Street London NW1 1JD on 2016-04-13
dot icon11/03/2016
Annual return made up to 2016-02-17
dot icon09/02/2016
Appointment of Mr John Stewart as a member on 2016-01-25
dot icon18/01/2016
Termination of appointment of Andrew Belcher as a member on 2015-10-02
dot icon02/11/2015
Termination of appointment of Asher Elliott as a member on 2015-03-26
dot icon29/10/2015
Total exemption small company accounts made up to 2015-04-05
dot icon26/10/2015
Appointment of Mr David Thompson as a member on 2015-10-05
dot icon20/10/2015
Appointment of Mr Lee Saxon as a member on 2015-09-28
dot icon20/10/2015
Registered office address changed from 356 Godstone Road Kenley Surrey CR8 5BH England to 40 Bell Lane Sutton Manor St. Helens Merseyside WA9 4BD on 2015-10-20
dot icon14/09/2015
Previous accounting period extended from 2015-02-28 to 2015-04-05
dot icon28/08/2015
Appointment of Mr Andrew Belcher as a member on 2015-07-27
dot icon18/08/2015
Termination of appointment of Daniel Young as a member on 2015-04-09
dot icon18/08/2015
Termination of appointment of Jay Geary as a member on 2015-04-16
dot icon10/04/2015
Registered office address changed from 25a Myrtle Terrace Tipton West Midlands DY4 0BX to 356 Godstone Road Kenley Surrey CR8 5BH on 2015-04-10
dot icon24/03/2015
Termination of appointment of Mohammed Ashraf as a member on 2015-01-02
dot icon20/02/2015
Annual return made up to 2015-02-17
dot icon18/02/2015
Appointment of Mr Asher Elliott as a member on 2015-02-09
dot icon18/02/2015
Appointment of Mr Jay Geary as a member on 2015-02-09
dot icon19/01/2015
Termination of appointment of Debbie Castle as a member on 2014-12-30
dot icon26/11/2014
Appointment of Mr Mohammed Ashraf as a member on 2014-11-03
dot icon19/11/2014
Termination of appointment of Darrel Rosenstein as a member on 2014-09-25
dot icon19/11/2014
Termination of appointment of Peter Price as a member on 2014-07-03
dot icon19/11/2014
Termination of appointment of Ronnie Collymore as a member on 2014-05-22
dot icon12/11/2014
Appointment of Mr Daniel Young as a member on 2014-10-27
dot icon12/11/2014
Registered office address changed from 39 Hall Street Clock Face St. Helens Merseyside WA9 4XN England to 25a Myrtle Terrace Tipton West Midlands DY4 0BX on 2014-11-12
dot icon03/11/2014
Termination of appointment of Stephen Hall as a member on 2014-10-30
dot icon27/10/2014
Member's details changed for Mr Debbie Scates on 2014-10-16
dot icon16/10/2014
Appointment of Mr Debbie Scates as a member on 2014-09-15
dot icon18/09/2014
Appointment of Mr Darrel Rosenstein as a member on 2014-07-14
dot icon16/09/2014
Appointment of Mr Stephen Hall as a member on 2014-09-08
dot icon16/09/2014
Registered office address changed from C/O Jayson Newman Accountants Ltd Unit 3 Chandler House Hampton Mews Sparrows Herne Bushey WD23 1FL England to 39 Hall Street Clock Face St. Helens Merseyside WA9 4XN on 2014-09-16
dot icon11/08/2014
Registered office address changed from 38a Rymers Lane Oxford OX4 3LB United Kingdom to C/O Jayson Newman Accountants Ltd Unit 3 Chandler House Hampton Mews Sparrows Herne Bushey WD23 1FL on 2014-08-11
dot icon08/05/2014
Termination of appointment of Sdg Registrars Limited as a member
dot icon08/05/2014
Termination of appointment of Sdg Secretaries Limited as a member
dot icon08/05/2014
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 2014-05-08
dot icon08/05/2014
Appointment of Mr Ronnie Collymore as a member
dot icon08/05/2014
Appointment of Mr Peter Price as a member
dot icon17/02/2014
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2015
dot iconLast change occurred
05/04/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
05/04/2015
dot iconNext account date
05/04/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAND COURIERS LLP

SAND COURIERS LLP is an(a) Dissolved company incorporated on 17/02/2014 with the registered office located at 304 Devonshire House Manor Way, Borehamwood WD6 1QQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SAND COURIERS LLP?

toggle

SAND COURIERS LLP is currently Dissolved. It was registered on 17/02/2014 and dissolved on 25/07/2017.

Where is SAND COURIERS LLP located?

toggle

SAND COURIERS LLP is registered at 304 Devonshire House Manor Way, Borehamwood WD6 1QQ.

What is the latest filing for SAND COURIERS LLP?

toggle

The latest filing was on 25/07/2017: Final Gazette dissolved via compulsory strike-off.