Company NameSabella Limited
Company StatusDissolved
Company Number01846123
CategoryPrivate Limited Company
Incorporation Date5 September 1984(39 years, 8 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Gardner
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1998(14 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 29 July 2003)
RoleCompany Director
Correspondence AddressSeasons Routes Des Cotes Du Nord
Rozel Trinity
Jersey
JE3 5BJ
Secretary NameSt James Corporate Services Limited (Corporation)
StatusClosed
Appointed20 August 1992(7 years, 11 months after company formation)
Appointment Duration10 years, 11 months (closed 29 July 2003)
Correspondence AddressPO Box 442
4 Britannia Place
Bath Street
Jersey
Channel
Director NameDeborah Anne Guille
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(7 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 1997)
RoleFinancial Consultant
Correspondence AddressClos De La Maseline
Sark
Channel
Director NamePeter Bernard Guille
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(7 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 1997)
RoleFinancial Consultant
Correspondence AddressClos De La Maseline
Sark
Channel
Director NameRosemary Agnes Pallot
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(7 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 November 1998)
RoleCorporate Administrator
Correspondence AddressLa Chaumine
La Rue Du Clos Fallu
St Martin
Jersey Ci

Location

Registered AddressFirst Floor 30 St Jamess Street
London
SW1A 1HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£804,610
Current Liabilities£8,680

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
14 March 2002Total exemption full accounts made up to 31 December 2000 (6 pages)
14 March 2002Total exemption full accounts made up to 31 December 1999 (6 pages)
21 February 2002Return made up to 20/08/99; full list of members (6 pages)
15 February 2002Return made up to 20/08/01; full list of members (6 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
20 March 2001Strike-off action suspended (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
25 July 2000Full accounts made up to 31 December 1997 (7 pages)
25 July 2000Full accounts made up to 31 December 1996 (7 pages)
25 July 2000Full accounts made up to 31 December 1998 (7 pages)
11 April 2000Strike-off action suspended (1 page)
28 March 2000First Gazette notice for compulsory strike-off (1 page)
9 February 2000New director appointed (2 pages)
30 January 2000Director resigned (1 page)
9 March 1999Registered office changed on 09/03/99 from: 2/4 cayton street london EC1V 9EH (1 page)
30 September 1998Return made up to 20/08/98; full list of members (5 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
20 October 1997Return made up to 20/08/97; full list of members (6 pages)
27 February 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
26 February 1997Full accounts made up to 31 December 1995 (7 pages)
26 February 1997Full accounts made up to 31 December 1994 (7 pages)
13 February 1997Particulars of mortgage/charge (15 pages)
24 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 January 1997Ad 31/12/95--------- £ si 2@1 (2 pages)
30 December 1996Particulars of mortgage/charge (15 pages)
7 October 1996Return made up to 20/08/96; full list of members (6 pages)
7 October 1996Return made up to 20/08/95; no change of members (4 pages)
11 June 1996Strike-off action suspended (1 page)
19 March 1996First Gazette notice for compulsory strike-off (1 page)