Company NameCorporate And Public Affairs Strategy Limited
Company StatusDissolved
Company Number01666760
CategoryPrivate Limited Company
Incorporation Date23 September 1982(41 years, 6 months ago)
Dissolution Date8 January 2013 (11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Lawrence Shaw
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1991(8 years, 4 months after company formation)
Appointment Duration21 years, 11 months (closed 08 January 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Richborne Terrace
London
SW8 1AX
Director NameDr Lesley Christine Shaw
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1991(8 years, 4 months after company formation)
Appointment Duration21 years, 11 months (closed 08 January 2013)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence Address66 Richborne Terrace
London
SW8 1AX
Secretary NameDr Lesley Christine Shaw
NationalityBritish
StatusClosed
Appointed15 September 1995(12 years, 12 months after company formation)
Appointment Duration17 years, 4 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Richborne Terrace
London
SW8 1AX
Director NameMr Niranjan Deva-Aditya
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1991(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1992)
RoleCompany Director
Correspondence Address104 Kennington Road
London
SE11 6RE
Director NameMrs Nicola Helen Stafford
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1991(8 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address17 Madrid Road
London
SW13 9PF
Secretary NameMrs Nicola Helen Stafford
NationalityBritish
StatusResigned
Appointed20 January 1991(8 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address17 Madrid Road
London
SW13 9PF

Contact

Websitewww.sabrelance.com/

Location

Registered Address66 Richborne Terrace
London
SW8 1AX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

2 at £1Lesley Shaw
66.67%
Ordinary
1 at £1David Lawrence Shaw
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012Application to strike the company off the register (3 pages)
28 August 2012Application to strike the company off the register (3 pages)
2 August 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
2 August 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 3
(5 pages)
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 3
(5 pages)
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 3
(5 pages)
27 May 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
27 May 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
12 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
25 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
7 January 2009Return made up to 03/01/09; full list of members (4 pages)
7 January 2009Return made up to 03/01/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
3 January 2008Return made up to 03/01/08; full list of members (2 pages)
3 January 2008Return made up to 03/01/08; full list of members (2 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
8 January 2007Return made up to 03/01/07; full list of members (3 pages)
8 January 2007Return made up to 03/01/07; full list of members (3 pages)
13 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
13 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 January 2006Return made up to 03/01/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 January 2006Return made up to 03/01/06; full list of members (2 pages)
25 January 2005Return made up to 03/01/05; full list of members (7 pages)
25 January 2005Return made up to 03/01/05; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
22 November 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
20 January 2004Return made up to 03/01/04; full list of members (7 pages)
20 January 2004Return made up to 03/01/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
10 January 2003Return made up to 03/01/03; full list of members (7 pages)
10 January 2003Return made up to 03/01/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
1 March 2002Amended accounts made up to 28 February 2001 (4 pages)
1 March 2002Amended accounts made up to 28 February 2001 (4 pages)
10 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2002Return made up to 03/01/02; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
21 January 2001Return made up to 03/01/01; full list of members (6 pages)
21 January 2001Return made up to 03/01/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 28 February 2000 (4 pages)
29 November 2000Accounts for a small company made up to 28 February 2000 (4 pages)
6 January 2000Return made up to 03/01/00; full list of members (6 pages)
6 January 2000Return made up to 03/01/00; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 28 February 1999 (4 pages)
13 October 1999Accounts for a small company made up to 28 February 1999 (4 pages)
20 January 1999Return made up to 03/01/99; no change of members (6 pages)
20 January 1999Return made up to 03/01/99; no change of members (6 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
13 January 1998Return made up to 02/01/98; no change of members (5 pages)
13 January 1998Return made up to 02/01/98; no change of members (5 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
23 January 1997Return made up to 02/01/97; full list of members (6 pages)
23 January 1997Return made up to 02/01/97; full list of members (6 pages)
3 January 1997Accounts for a small company made up to 28 February 1996 (4 pages)
3 January 1997Accounts for a small company made up to 28 February 1996 (4 pages)
4 January 1996Return made up to 02/01/96; full list of members (7 pages)
4 January 1996Accounts for a dormant company made up to 28 February 1995 (2 pages)
4 January 1996Return made up to 02/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 January 1996Accounts made up to 28 February 1995 (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)