Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sanitise Central Ltd
Sanitise Central Ltd is a dissolved company incorporated on 19 June 2019 with the registered office located in London, Greater London. Sanitise Central Ltd was registered 6 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 March 2021
(4 years ago)
Was
1 year 9 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
12060114
Private limited company
Age
6 years
Incorporated
19 June 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Sanitise Central Ltd
Contact
Address
63 Fairfax Road
London
NW6 4EE
England
Same address for the past
4 years
Companies in NW6 4EE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Mr Lee Reuben
PSC • Director • British • Lives in UK • Born in Mar 1970
Michael Paul Jacobs
Director • Lives in UK • Born in Jul 1968
Ben Jack Avigdori
Director • British • Lives in UK • Born in Jan 1978
Steven Daniel Gordon
Director • Lives in UK • Born in Apr 1971
Andrew David Silver
Director • British • Lives in England • Born in Sep 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Product Network Limited
Lee Reuben and are mutual people.
Active
Met Traders Limited
Steven Daniel Gordon and are mutual people.
Active
Soldel Property Company Limited
Lee Reuben is a mutual person.
Active
Initial Rewards Limited
Lee Reuben is a mutual person.
Active
Dobell Property Limited
Lee Reuben is a mutual person.
Active
Globalshots Limited
Steven Daniel Gordon and Michael Paul Jacobs are mutual people.
Active
Frognal Asset Management UK Ltd
Steven Daniel Gordon and Michael Paul Jacobs are mutual people.
Active
Newman Securities Limited
Steven Daniel Gordon and Michael Paul Jacobs are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2020)
Period Ended
24 Dec 2020
For period
24 May
⟶
24 Dec 2020
Traded for
7 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £1 (-100%)
Total Liabilities
£0
Same as previous period
Net Assets
£0
Decreased by £1 (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 16 Mar 2021
Voluntary Gazette Notice
4 Years Ago on 29 Dec 2020
Accounting Period Shortened
4 Years Ago on 24 Dec 2020
Micro Accounts Submitted
4 Years Ago on 24 Dec 2020
Micro Accounts Submitted
4 Years Ago on 18 Dec 2020
Application To Strike Off
4 Years Ago on 17 Dec 2020
Registered Address Changed
4 Years Ago on 9 Nov 2020
Confirmation Submitted
5 Years Ago on 29 Jun 2020
Registered Address Changed
5 Years Ago on 4 Jun 2020
1St Secretaries Limited Appointed
5 Years Ago on 2 Jun 2020
Get Alerts
Get Credit Report
Discover Sanitise Central Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 16 Mar 2021
First Gazette notice for voluntary strike-off
Submitted on 29 Dec 2020
Micro company accounts made up to 24 December 2020
Submitted on 24 Dec 2020
Current accounting period shortened from 31 May 2021 to 31 December 2020
Submitted on 24 Dec 2020
Micro company accounts made up to 31 May 2020
Submitted on 18 Dec 2020
Application to strike the company off the register
Submitted on 17 Dec 2020
Registered office address changed from 4 Parr Road Stanmore Middlesex HA7 1QP United Kingdom to 63 Fairfax Road London NW6 4EE on 9 November 2020
Submitted on 9 Nov 2020
Statement of capital following an allotment of shares on 29 June 2020
Submitted on 3 Jul 2020
Confirmation statement made on 18 June 2020 with no updates
Submitted on 29 Jun 2020
Appointment of 1St Secretaries Limited as a secretary on 2 June 2020
Submitted on 11 Jun 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs