Shandy Developments Limited

DataGardener
dissolved

Shandy Developments Limited

06926868Private Limited With Share Capital

6Th Floor 9 Appold Street, London, EC2A2AP
Incorporated

08/06/2009

Company Age

16 years

Directors

5

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Shandy Developments Limited (06926868) is a private limited with share capital incorporated on 08/06/2009 (16 years old) and registered in london, EC2A2AP. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 08/06/2009
EC2A2AP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

4

Shareholders

Board of Directors

4

Charges

11

Registered

0

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

96
Gazette Dissolved Liquidation
Category:Gazette
Date:21-10-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:21-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-05-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:27-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-08-2021
Resolution
Category:Resolution
Date:31-08-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:31-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2021
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:28-06-2021
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:28-06-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:17-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-05-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:12-11-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:12-11-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:12-11-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:12-11-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:12-11-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:12-11-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:12-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2019
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:21-06-2019
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:21-06-2019
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:21-06-2019
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:21-06-2019
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:21-06-2019
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:21-06-2019
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:21-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Change Corporate Secretary Company With Change Date
Category:Officers
Date:31-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2015
Capital Allotment Shares
Category:Capital
Date:03-06-2015
Capital Allotment Shares
Category:Capital
Date:03-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2012
Legacy
Category:Mortgage
Date:27-01-2012
Legacy
Category:Mortgage
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2011
Legacy
Category:Mortgage
Date:26-01-2011
Legacy
Category:Mortgage
Date:26-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:16-06-2010
Legacy
Category:Mortgage
Date:01-12-2009
Legacy
Category:Mortgage
Date:18-11-2009
Legacy
Category:Mortgage
Date:17-10-2009
Legacy
Category:Officers
Date:19-08-2009
Legacy
Category:Officers
Date:19-08-2009
Legacy
Category:Capital
Date:08-07-2009
Legacy
Category:Capital
Date:08-07-2009
Legacy
Category:Capital
Date:08-07-2009
Legacy
Category:Capital
Date:08-07-2009
Legacy
Category:Officers
Date:08-07-2009
Legacy
Category:Officers
Date:08-07-2009
Legacy
Category:Officers
Date:08-07-2009
Legacy
Category:Officers
Date:08-07-2009
Legacy
Category:Officers
Date:08-07-2009
Legacy
Category:Officers
Date:09-06-2009
Incorporation Company
Category:Incorporation
Date:08-06-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/10/2022
Filing Date14/05/2021
Latest Accounts31/01/2021

Trading Addresses

2Nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, AL34PA
6Th Floor 9 Appold Street, London, EC2A2APRegistered

Contact

6Th Floor 9 Appold Street, London, EC2A2AP