Company NameSAN Marco Sandbach Ltd
Company StatusDissolved
Company Number07514999
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 1 month ago)
Dissolution Date7 May 2014 (9 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMrs Sandra Kusen
StatusClosed
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address27 Hind Heath Road
Sandbach
Cheshire
CW11 3RL
Director NameMr Ahmet Levent Acir
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityTurkish
StatusClosed
Appointed15 February 2011(1 week, 6 days after company formation)
Appointment Duration3 years, 2 months (closed 07 May 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Goostrey Lane
Twemlow Green
Nr Holmes Chapel
Cheshire
CW4 8BH
Director NameMrs Sandra Kusen
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2011(6 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 07 May 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Goostrey Lane
Twemlow Green
Nr Holmes Chapel
Cheshire
CW4 8BH
Director NameMrs Sandra Kusen
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Hind Heath Road
Sandbach
Cheshire
CW11 3RL
Director NameMr Murat Kusen
Date of BirthMay 1973 (Born 50 years ago)
NationalityTurkish
StatusResigned
Appointed01 March 2011(3 weeks, 6 days after company formation)
Appointment Duration8 months (resigned 01 November 2011)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address39 The Parade
Oadby
Leicester
Leic
LE2 5BB

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green
Nr Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Shareholders

100 at £1Sandra Kusen
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 May 2014Final Gazette dissolved following liquidation (1 page)
7 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2014Final Gazette dissolved following liquidation (1 page)
7 February 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
7 February 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
12 April 2013Appointment of a voluntary liquidator (1 page)
12 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2013Statement of affairs with form 4.19 (6 pages)
12 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2013Statement of affairs with form 4.19 (6 pages)
12 April 2013Appointment of a voluntary liquidator (1 page)
20 March 2013Registered office address changed from Old Mill 464 Crewe Road Sandbach Cheshire CW11 3RL on 20 March 2013 (2 pages)
20 March 2013Registered office address changed from Old Mill 464 Crewe Road Sandbach Cheshire CW11 3RL on 20 March 2013 (2 pages)
27 November 2012Registered office address changed from 27 Hind Heath Road Sandbach Cheshire CW11 3LG England on 27 November 2012 (2 pages)
27 November 2012Registered office address changed from 27 Hind Heath Road Sandbach Cheshire CW11 3LG England on 27 November 2012 (2 pages)
13 November 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 100
(14 pages)
13 November 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 100
(14 pages)
2 October 2012Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1HJ England on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1HJ England on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1HJ England on 2 October 2012 (1 page)
2 August 2012Registered office address changed from Old Mill 464 Crewe Road Sandbach Cheshire CW11 3RL United Kingdom on 2 August 2012 (1 page)
2 August 2012Registered office address changed from Old Mill 464 Crewe Road Sandbach Cheshire CW11 3RL United Kingdom on 2 August 2012 (1 page)
2 August 2012Registered office address changed from Old Mill 464 Crewe Road Sandbach Cheshire CW11 3RL United Kingdom on 2 August 2012 (1 page)
19 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
11 April 2012Registered office address changed from C/O Suite 3.1 C 39 the Parade Oadby Leicester Leic LE2 5BB England on 11 April 2012 (1 page)
11 April 2012Registered office address changed from C/O Suite 3.1 C 39 the Parade Oadby Leicester Leic LE2 5BB England on 11 April 2012 (1 page)
31 January 2012Termination of appointment of Murat Kusen as a director (1 page)
31 January 2012Termination of appointment of Murat Kusen as a director (1 page)
31 January 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
31 January 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
19 August 2011Appointment of Mrs Sandra Kusen as a director (2 pages)
19 August 2011Appointment of Mrs Sandra Kusen as a director (2 pages)
4 May 2011Appointment of Mr Murat Kusen as a director (2 pages)
4 May 2011Appointment of Mr Murat Kusen as a director (2 pages)
23 March 2011Termination of appointment of Sandra Kusen as a director (1 page)
23 March 2011Termination of appointment of Sandra Kusen as a director (1 page)
9 March 2011Appointment of Mr Ahmet Levent Acir as a director (2 pages)
9 March 2011Appointment of Mr Ahmet Levent Acir as a director (2 pages)
2 February 2011Incorporation (23 pages)
2 February 2011Incorporation (23 pages)