Company NameSandbank (Property) Limited
Company StatusDissolved
Company Number08349059
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 3 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew John Locker
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Director NameMrs Samantha Jayne Locker
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HL

Location

Registered AddressMonometer House
Rectory Grove
Leigh-On-Sea
Essex
SS9 2HL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
10 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
11 October 2019Accounts for a dormant company made up to 31 January 2019 (7 pages)
9 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
8 May 2018Accounts for a dormant company made up to 31 January 2018 (7 pages)
8 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
8 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
25 August 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
25 August 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
11 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
2 December 2015Termination of appointment of Samantha Jayne Locker as a director on 1 December 2015 (1 page)
2 December 2015Termination of appointment of Samantha Jayne Locker as a director on 1 December 2015 (1 page)
20 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
14 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
23 December 2014Director's details changed for Mr Matthew John Locker on 1 October 2014 (2 pages)
23 December 2014Director's details changed for Mrs Samantha Jayne Locker on 1 October 2014 (2 pages)
23 December 2014Director's details changed for Miss Samantha Jayne Hearn on 4 September 2014 (2 pages)
23 December 2014Director's details changed for Miss Samantha Jayne Hearn on 4 September 2014 (2 pages)
23 December 2014Director's details changed for Mrs Samantha Jayne Locker on 1 October 2014 (2 pages)
23 December 2014Director's details changed for Mrs Samantha Jayne Locker on 1 October 2014 (2 pages)
23 December 2014Director's details changed for Miss Samantha Jayne Hearn on 4 September 2014 (2 pages)
23 December 2014Director's details changed for Mr Matthew John Locker on 1 October 2014 (2 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
7 January 2013Incorporation (28 pages)
7 January 2013Incorporation (28 pages)