Company NameSabra Travel Limited
Company StatusDissolved
Company Number01086914
CategoryPrivate Limited Company
Incorporation Date14 December 1972(51 years, 4 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameSonia Michaels
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(18 years, 4 months after company formation)
Appointment Duration24 years, 12 months (closed 19 April 2016)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address36 Selvage Lane
Mill Hill
London
NW7 3SP
Director NameCatherine Hilda Savvides
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(18 years, 4 months after company formation)
Appointment Duration24 years, 12 months (closed 19 April 2016)
RoleTravel Consultant Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wildcroft Gardens
Edgware
Middlesex
HA8 6TJ
Secretary NameSonia Michaels
NationalityBritish
StatusClosed
Appointed15 April 1993(20 years, 4 months after company formation)
Appointment Duration23 years (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Selvage Lane
Mill Hill
London
NW7 3SP
Director NameDinos Anastasi Savvides
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1994(21 years, 9 months after company formation)
Appointment Duration21 years, 6 months (closed 19 April 2016)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence Address17 Wildcroft Gardens
Edgware
Middlesex
HA8 6TJ
Director NameGreta Gould
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(18 years, 4 months after company formation)
Appointment Duration6 days (resigned 30 April 1991)
RoleTravel Agent
Correspondence Address2 Crest View
Pinner
Middlesex
HA5 1AN
Director NameGerald Noskeau
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(18 years, 4 months after company formation)
Appointment Duration6 days (resigned 30 April 1991)
RoleTravel Agent
Correspondence Address50 Freshfield Drive
Southgate
London
N14 4QW
Secretary NameGerald Noskeau
NationalityBritish
StatusResigned
Appointed24 April 1991(18 years, 4 months after company formation)
Appointment Duration6 days (resigned 30 April 1991)
RoleCompany Director
Correspondence Address50 Freshfield Drive
Southgate
London
N14 4QW
Director NameMr Ian Simons
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 July 1993)
RoleManaging Director
Correspondence Address37 Nethercourt Avenue
Finchley
London
N3 1PS
Director NameMr Stanley Clifford Michaels
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(18 years, 4 months after company formation)
Appointment Duration24 years (resigned 05 May 2015)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address250 Hendon Way
London
NW4 3NL
Secretary NameMr Geoffrey Davis
NationalityBritish
StatusResigned
Appointed30 April 1991(18 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 May 1993)
RoleCompany Director
Correspondence Address27 Oakleigh Gardens
Edgware
Middlesex
HA8 8EA

Contact

Websitewww.sabratravel.co.uk

Location

Registered Address250 Hendon Way
London
NW4 3NL
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

15k at £1Stanley Clifford Michaels
50.00%
Ordinary
7.5k at £1Mrs Catherine Hilda Savvides
25.00%
Ordinary
7.5k at £1Sonia Michaels
25.00%
Ordinary

Financials

Year2014
Cash£3,661
Current Liabilities£3,661

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
25 January 2016Application to strike the company off the register (3 pages)
25 January 2016Application to strike the company off the register (3 pages)
22 January 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 January 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 November 2015Satisfaction of charge 2 in full (1 page)
30 November 2015Satisfaction of charge 1 in full (1 page)
30 November 2015Satisfaction of charge 2 in full (1 page)
30 November 2015Satisfaction of charge 1 in full (1 page)
7 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 May 2015Termination of appointment of Stanley Clifford Michaels as a director on 5 May 2015 (1 page)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 30,000
(7 pages)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 30,000
(7 pages)
5 May 2015Termination of appointment of Stanley Clifford Michaels as a director on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Stanley Clifford Michaels as a director on 5 May 2015 (1 page)
19 January 2015Auditor's resignation (1 page)
19 January 2015Auditor's resignation (1 page)
6 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 30,000
(7 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 30,000
(7 pages)
8 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
5 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
29 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
21 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 April 2010Director's details changed for Mr Stanley Clifford Michaels on 24 April 2010 (2 pages)
28 April 2010Director's details changed for Dinos Anastasi Savvides on 24 April 2010 (2 pages)
28 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Sonia Michaels on 24 April 2010 (2 pages)
28 April 2010Director's details changed for Dinos Anastasi Savvides on 24 April 2010 (2 pages)
28 April 2010Director's details changed for Sonia Michaels on 24 April 2010 (2 pages)
28 April 2010Director's details changed for Catherine Hilda Savvides on 24 April 2010 (2 pages)
28 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Mr Stanley Clifford Michaels on 24 April 2010 (2 pages)
28 April 2010Director's details changed for Catherine Hilda Savvides on 24 April 2010 (2 pages)
22 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
22 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 April 2009Return made up to 24/04/09; full list of members (4 pages)
24 April 2009Return made up to 24/04/09; full list of members (4 pages)
24 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
24 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 April 2008Return made up to 24/04/08; full list of members (4 pages)
25 April 2008Return made up to 24/04/08; full list of members (4 pages)
10 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
9 May 2007Return made up to 24/04/07; full list of members (8 pages)
9 May 2007Return made up to 24/04/07; full list of members (8 pages)
10 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 May 2006Return made up to 24/04/06; full list of members (8 pages)
12 May 2006Return made up to 24/04/06; full list of members (8 pages)
20 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 May 2005Return made up to 24/04/05; full list of members (8 pages)
3 May 2005Return made up to 24/04/05; full list of members (8 pages)
26 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 May 2004Return made up to 24/04/04; full list of members (8 pages)
4 May 2004Return made up to 24/04/04; full list of members (8 pages)
21 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 May 2003Return made up to 24/04/03; full list of members (8 pages)
16 May 2003Return made up to 24/04/03; full list of members (8 pages)
29 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 May 2002Return made up to 24/04/02; full list of members (8 pages)
20 May 2002Return made up to 24/04/02; full list of members (8 pages)
7 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 May 2001Return made up to 24/04/01; full list of members (7 pages)
17 May 2001Return made up to 24/04/01; full list of members (7 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 May 2000Return made up to 24/04/00; full list of members (7 pages)
2 May 2000Return made up to 24/04/00; full list of members (7 pages)
5 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
5 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
16 May 1999Return made up to 24/04/99; no change of members (4 pages)
16 May 1999Return made up to 24/04/99; no change of members (4 pages)
8 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 May 1998Return made up to 24/04/98; full list of members (6 pages)
8 May 1998Return made up to 24/04/98; full list of members (6 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 May 1997Return made up to 24/04/97; no change of members (4 pages)
4 May 1997Return made up to 24/04/97; no change of members (4 pages)
29 April 1996Return made up to 24/04/96; no change of members (4 pages)
29 April 1996Return made up to 24/04/96; no change of members (4 pages)
15 May 1995Accounts for a small company made up to 31 December 1994 (18 pages)
15 May 1995Accounts for a small company made up to 31 December 1994 (18 pages)
3 May 1995Return made up to 24/04/95; full list of members (6 pages)
3 May 1995Return made up to 24/04/95; full list of members (6 pages)