SANDFAIRY MERCHANDISING LIMITED

Register to unlock more data on OkredoRegister

SANDFAIRY MERCHANDISING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04787850

Incorporation date

03/06/2003

Size

Full

Contacts

Registered address

Registered address

Room 321, 5, Richmond Mews, London W1D 3DBCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2003)
dot icon27/02/2012
Final Gazette dissolved via compulsory strike-off
dot icon14/11/2011
First Gazette notice for compulsory strike-off
dot icon30/06/2011
Director's details changed for Mr David Rafael Bergstein on 2011-05-12
dot icon08/04/2011
Compulsory strike-off action has been discontinued
dot icon06/04/2011
Annual return made up to 2010-06-04 with full list of shareholders
dot icon05/10/2010
Director's details changed for Mr David Rafael Bergstein on 2010-08-06
dot icon26/07/2010
Compulsory strike-off action has been suspended
dot icon05/07/2010
First Gazette notice for compulsory strike-off
dot icon06/10/2009
Previous accounting period extended from 2008-12-31 to 2009-06-30
dot icon06/10/2009
Director's details changed for Mr David Rafael Bergstein on 2009-09-30
dot icon23/08/2009
Return made up to 04/06/09; full list of members
dot icon08/06/2009
Director's Change of Particulars / david bergstein / 08/06/2009 / Nationality was: american, now: united states; HouseName/Number was: , now: 2121; Street was: 5545 dixon trail road, now: avenue of the stars; Area was: , now: suite 3000; Post Town was: hidden hills, now: los angeles; Post Code was: , now: 90067
dot icon15/04/2009
Registered office changed on 16/04/2009 from 30 old burlington street london W1S 3NL united kingdom
dot icon07/04/2009
Compulsory strike-off action has been discontinued
dot icon06/04/2009
Return made up to 04/06/08; full list of members
dot icon06/04/2009
Registered office changed on 07/04/2009 from room 321 5 richmond mews london W1D 3DB
dot icon31/03/2009
Compulsory strike-off action has been suspended
dot icon11/03/2009
Registered office changed on 12/03/2009 from bridge house 63-65 north wharf road london W2 1LA
dot icon09/03/2009
First Gazette notice for compulsory strike-off
dot icon07/07/2008
Appointment Terminated Director hans turner
dot icon19/06/2008
Registered office changed on 20/06/2008 from davenport lyons 30 old burlington street london W1S 3NL
dot icon19/06/2008
Appointment Terminated Secretary dlc company services LIMITED
dot icon17/06/2008
Ad 01/04/08-01/04/08 gbp si 99@1=99 gbp ic 1/100
dot icon10/06/2008
Appointment Terminated Director nicholas hill
dot icon16/01/2008
Particulars of mortgage/charge
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon16/07/2007
Return made up to 04/06/07; full list of members
dot icon29/10/2006
Full accounts made up to 2005-12-31
dot icon16/07/2006
Return made up to 04/06/06; full list of members
dot icon16/07/2006
Registered office changed on 17/07/06 from: 30 old burlington street london W1S 3NL
dot icon10/04/2006
New director appointed
dot icon08/02/2006
Declaration of assistance for shares acquisition
dot icon08/02/2006
Resolutions
dot icon07/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
Particulars of mortgage/charge
dot icon31/01/2006
Particulars of mortgage/charge
dot icon30/01/2006
Secretary resigned;director resigned
dot icon30/01/2006
Director resigned
dot icon30/01/2006
New secretary appointed
dot icon30/01/2006
New director appointed
dot icon30/01/2006
New director appointed
dot icon30/01/2006
Registered office changed on 31/01/06 from: 23 queensdale place london W11 4SQ
dot icon11/08/2005
Return made up to 04/06/05; full list of members; amend
dot icon11/08/2005
Director's particulars changed
dot icon29/06/2005
Declaration of satisfaction of mortgage/charge
dot icon19/06/2005
Return made up to 04/06/05; full list of members
dot icon19/06/2005
Secretary's particulars changed;director's particulars changed
dot icon05/06/2005
Full accounts made up to 2004-12-31
dot icon03/02/2005
Particulars of mortgage/charge
dot icon31/01/2005
Particulars of mortgage/charge
dot icon19/12/2004
Full accounts made up to 2003-12-31
dot icon21/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon10/06/2004
Return made up to 04/06/04; full list of members
dot icon29/03/2004
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon31/07/2003
Particulars of mortgage/charge
dot icon29/07/2003
Particulars of mortgage/charge
dot icon21/07/2003
Particulars of mortgage/charge
dot icon17/07/2003
Particulars of mortgage/charge
dot icon14/07/2003
Particulars of mortgage/charge
dot icon02/07/2003
Certificate of change of name
dot icon24/06/2003
New director appointed
dot icon24/06/2003
New secretary appointed;new director appointed
dot icon24/06/2003
Registered office changed on 25/06/03 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon23/06/2003
Secretary resigned
dot icon23/06/2003
Director resigned
dot icon19/06/2003
Resolutions
dot icon03/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harel-Cohen, Sharon, Lady
Director
16/06/2003 - 20/01/2006
13
Hill, Nicholas
Director
19/01/2006 - 30/03/2008
7
DLC COMPANY SERVICES LIMITED
Corporate Secretary
19/01/2006 - 19/06/2008
182
Bhardwaj Corporate Services Limited
Nominee Director
03/06/2003 - 15/06/2003
6099
Bhardwaj, Ashok
Nominee Secretary
03/06/2003 - 15/06/2003
2082

Persons with Significant Control

0

No PSC data available.

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 SANDFAIRY MERCHANDISING LIMITED

SANDFAIRY MERCHANDISING LIMITED is an(a) Dissolved company incorporated on 03/06/2003 with the registered office located at Room 321, 5, Richmond Mews, London W1D 3DB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SANDFAIRY MERCHANDISING LIMITED?

toggle

SANDFAIRY MERCHANDISING LIMITED is currently Dissolved. It was registered on 03/06/2003 and dissolved on 27/02/2012.

Where is SANDFAIRY MERCHANDISING LIMITED located?

toggle

SANDFAIRY MERCHANDISING LIMITED is registered at Room 321, 5, Richmond Mews, London W1D 3DB.

What does SANDFAIRY MERCHANDISING LIMITED do?

toggle

SANDFAIRY MERCHANDISING LIMITED operates in the Motion picture and video production (92.11 - SIC 2003) sector.

What is the latest filing for SANDFAIRY MERCHANDISING LIMITED?

toggle

The latest filing was on 27/02/2012: Final Gazette dissolved via compulsory strike-off.