SANDWICH PLUS LIMITED

Register to unlock more data on OkredoRegister

SANDWICH PLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01324884

Incorporation date

10/08/1977

Size

Small

Contacts

Registered address

Registered address

St Alphage House, 2 Fore Street, London EC2Y 5DHCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1986)
dot icon30/06/2010
Final Gazette dissolved following liquidation
dot icon12/04/2005
Dissolution deferment
dot icon12/04/2005
Completion of winding up
dot icon15/03/2005
Receiver's abstract of receipts and payments
dot icon15/03/2005
Receiver ceasing to act
dot icon02/02/2005
Receiver's abstract of receipts and payments
dot icon12/02/2004
Receiver's abstract of receipts and payments
dot icon12/06/2003
Order of court to wind up
dot icon06/05/2003
Administrative Receiver's report
dot icon27/01/2003
Registered office changed on 27/01/03 from: 11 bethune road park royal london NW10 6NJ
dot icon22/01/2003
Appointment of receiver/manager
dot icon30/12/2002
Accounts for a small company made up to 2001-06-30
dot icon05/12/2002
Secretary resigned
dot icon21/11/2002
Return made up to 30/11/02; full list of members
dot icon11/02/2002
Notice to Registrar of companies voluntary arrangement taking effect
dot icon21/12/2001
Return made up to 30/11/01; full list of members
dot icon27/03/2001
Secretary resigned
dot icon13/02/2001
Return made up to 30/11/00; full list of members
dot icon09/02/2001
New secretary appointed
dot icon02/08/2000
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon21/06/2000
Accounts for a small company made up to 1999-12-31
dot icon16/12/1999
Return made up to 13/11/99; full list of members
dot icon09/06/1999
Director resigned
dot icon17/05/1999
Accounts for a small company made up to 1998-12-31
dot icon02/02/1999
Notice of completion of voluntary arrangement
dot icon25/01/1999
Return made up to 30/11/98; full list of members
dot icon30/10/1998
Accounts for a small company made up to 1997-12-31
dot icon12/10/1998
Ad 25/09/98--------- £ si 99900@1=99900 £ ic 100/100000
dot icon29/09/1998
Registered office changed on 29/09/98 from: bear wharf 27 bankside london SE1 9DP
dot icon24/09/1998
New secretary appointed
dot icon24/09/1998
Secretary resigned
dot icon09/09/1998
New director appointed
dot icon14/08/1998
Resolutions
dot icon31/07/1998
Accounts for a small company made up to 1996-12-31
dot icon30/06/1998
Compulsory strike-off action has been discontinued
dot icon24/06/1998
Return made up to 30/11/97; full list of members
dot icon29/05/1998
Certificate of change of name
dot icon19/05/1998
First Gazette notice for compulsory strike-off
dot icon27/03/1998
Voluntary arrangement supervisor's abstract of receipts and payments to 1998-03-15
dot icon03/09/1997
Accounts for a small company made up to 1995-12-31
dot icon16/05/1997
Accounts made up to 1994-12-31
dot icon16/05/1997
Resolutions
dot icon07/04/1997
Voluntary arrangement supervisor's abstract of receipts and payments to 1997-03-15
dot icon28/01/1997
Return made up to 30/11/96; full list of members
dot icon21/01/1997
Resolutions
dot icon21/01/1997
Resolutions
dot icon21/01/1997
£ nc 100/100000 20/12/96
dot icon15/01/1997
Notice to Registrar of companies voluntary arrangement taking effect
dot icon12/12/1996
Secretary resigned
dot icon27/11/1996
Particulars of mortgage/charge
dot icon05/11/1996
Secretary resigned
dot icon05/11/1996
New secretary appointed
dot icon02/10/1996
New secretary appointed
dot icon02/10/1996
Director resigned
dot icon10/09/1996
Compulsory strike-off action has been discontinued
dot icon06/09/1996
Registered office changed on 06/09/96 from: bear wharf 27 bankside london SE1 9DP
dot icon06/08/1996
First Gazette notice for compulsory strike-off
dot icon10/11/1995
New director appointed
dot icon01/11/1995
New secretary appointed;new director appointed
dot icon01/11/1995
Director resigned
dot icon01/11/1995
Registered office changed on 01/11/95 from: 253 grays inn road london WC1X 8QU
dot icon01/11/1995
Director resigned
dot icon01/11/1995
Director resigned
dot icon17/05/1995
Particulars of mortgage/charge
dot icon23/03/1995
Director resigned;new director appointed
dot icon05/02/1995
Accounting reference date shortened from 08/06 to 31/12
dot icon19/01/1995
Accounts made up to 1994-06-08
dot icon19/01/1995
New director appointed
dot icon19/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Return made up to 30/11/94; no change of members
dot icon22/03/1994
Resolutions
dot icon22/03/1994
Accounts made up to 1993-06-08
dot icon20/03/1994
Resolutions
dot icon26/11/1993
Return made up to 30/11/93; no change of members
dot icon23/11/1992
Full accounts made up to 1992-06-08
dot icon23/11/1992
Resolutions
dot icon23/11/1992
Resolutions
dot icon23/11/1992
Resolutions
dot icon23/11/1992
Return made up to 30/11/92; full list of members
dot icon02/04/1992
Full accounts made up to 1991-06-08
dot icon04/12/1991
Return made up to 30/11/91; no change of members
dot icon29/05/1991
Full accounts made up to 1990-06-08
dot icon11/03/1991
Return made up to 31/12/90; no change of members
dot icon01/12/1989
Return made up to 30/11/89; full list of members
dot icon12/09/1989
Full accounts made up to 1989-06-08
dot icon12/09/1989
Full accounts made up to 1988-06-08
dot icon19/04/1989
Secretary resigned;new secretary appointed
dot icon19/04/1989
Return made up to 31/12/88; full list of members
dot icon03/02/1988
Full accounts made up to 1987-06-08
dot icon03/02/1988
Return made up to 31/12/87; full list of members
dot icon16/03/1987
Accounting reference date shortened from 31/03 to 08/06
dot icon05/03/1987
Return made up to 30/11/84; full list of members
dot icon05/03/1987
Return made up to 30/11/82; full list of members
dot icon05/03/1987
Return made up to 30/11/86; full list of members
dot icon05/03/1987
Return made up to 30/11/83; full list of members
dot icon05/03/1987
Return made up to 30/09/80; full list of members
dot icon05/03/1987
Return made up to 30/11/85; full list of members
dot icon05/03/1987
Return made up to 30/09/79; full list of members
dot icon05/03/1987
Return made up to 30/11/81; full list of members
dot icon09/02/1987
Full accounts made up to 1983-06-08
dot icon09/02/1987
Full accounts made up to 1981-06-08
dot icon09/02/1987
Full accounts made up to 2078-06-08
dot icon09/02/1987
Full accounts made up to 1985-06-08
dot icon09/02/1987
Full accounts made up to 1982-06-08
dot icon09/02/1987
Full accounts made up to 1986-06-08
dot icon09/02/1987
Full accounts made up to 1980-06-08
dot icon09/02/1987
Full accounts made up to 1984-06-08
dot icon09/02/1987
Full accounts made up to 2079-06-08
dot icon09/02/1987
Registered office changed on 09/02/87 from: 20-21 tooks court cursitor st london EC4
dot icon11/11/1986
First gazette

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2001
dot iconLast change occurred
30/06/2001

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2001
dot iconNext account date
30/06/2002
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soteriou, Piero Theodore
Director
12/01/1995 - 10/10/1995
46
Slater, Geoffrey Paul
Director
04/08/1998 - 16/04/1999
-
Lalani, Al-Karim Pyarali Tejh
Secretary
12/10/1995 - 18/10/1996
-
Birley, Robin Marcus
Director
01/02/1995 - 10/10/1995
72
Leighton, Brian Melville
Secretary
18/10/1996 - 31/08/1998
5

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 SANDWICH PLUS LIMITED

SANDWICH PLUS LIMITED is an(a) Dissolved company incorporated on 10/08/1977 with the registered office located at St Alphage House, 2 Fore Street, London EC2Y 5DH. 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 SANDWICH PLUS LIMITED?

toggle

SANDWICH PLUS LIMITED is currently Dissolved. It was registered on 10/08/1977 and dissolved on 30/06/2010.

Where is SANDWICH PLUS LIMITED located?

toggle

SANDWICH PLUS LIMITED is registered at St Alphage House, 2 Fore Street, London EC2Y 5DH.

What does SANDWICH PLUS LIMITED do?

toggle

SANDWICH PLUS LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for SANDWICH PLUS LIMITED?

toggle

The latest filing was on 30/06/2010: Final Gazette dissolved following liquidation.