General information

Name:

Sandzone Ltd

Office Address:

9 Ensign House Admiral's Way E14 9XQ Marsh Wall

Number: 08880182

Incorporation date: 2014-02-06

Dissolution date: 2023-01-17

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Sandzone came into being in 2014 as a company enlisted under no 08880182, located at E14 9XQ Marsh Wall at 9 Ensign House. The firm's last known status was dissolved. Sandzone had been operating on the market for at least 9 years.

The firm was supervised by 1 director: Deepak P. who was presiding over it for 9 years.

Executives who had significant control over the firm were: Deepak P. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Sheila P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sheila P.

Role: Secretary

Appointed: 06 February 2014

Latest update: 5 February 2024

Deepak P.

Role: Director

Appointed: 06 February 2014

Latest update: 5 February 2024

People with significant control

Deepak P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Sheila P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 20 February 2022
Confirmation statement last made up date 06 February 2021
Annual Accounts
Start Date For Period Covered By Report 06 February 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts 20 May 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 20 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 6 May 2015
Date Approval Accounts 6 May 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, January 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

61 Belmont Avenue

Post code:

EN4 9JS

City / Town:

Barnet

HQ address,
2016

Address:

61 Belmont Avenue

Post code:

EN4 9JS

City / Town:

Barnet

Accountant/Auditor,
2015 - 2016

Name:

Sjd Accountancy

Address:

Plaza 8 Kd Tower Cotterells

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
8
Company Age

Closest Companies - by postcode