Company NameSabacrest Limited
Company StatusDissolved
Company Number02057164
CategoryPrivate Limited Company
Incorporation Date22 September 1986(37 years, 6 months ago)
Dissolution Date7 January 2003 (21 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Sewa Singh Johal
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1986(1 month, 2 weeks after company formation)
Appointment Duration16 years, 2 months (closed 07 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollow Hill Cottage
Hollow Hill Lane
Iver
Buckinghamshire
SL0 0JJ
Secretary NameMr Sewa Singh Johal
NationalityBritish
StatusClosed
Appointed07 November 1986(1 month, 2 weeks after company formation)
Appointment Duration16 years, 2 months (closed 07 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollow Hill Cottage
Hollow Hill Lane
Iver
Buckinghamshire
SL0 0JJ
Director NameMr Surinder Singh
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1989(2 years, 4 months after company formation)
Appointment Duration13 years, 11 months (closed 07 January 2003)
RoleCompany Director
Correspondence Address21 Quaves Road
Slough
Berkshire
SL3 7NX

Location

Registered AddressMorgans Yard
Arundel Road
Uxbridge
Middlesex
UB8 2RP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2014
Net Worth£100,757
Current Liabilities£54,828

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
13 August 2002Application for striking-off (1 page)
7 March 2002Return made up to 31/12/01; full list of members (6 pages)
24 May 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
20 January 2000Return made up to 31/12/99; no change of members (6 pages)
24 November 1999Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 24/11/99
(6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
24 May 1996Full accounts made up to 31 March 1991 (11 pages)
20 May 1996Full accounts made up to 31 March 1995 (10 pages)
20 May 1996Registered office changed on 20/05/96 from: uxbridge industrial estate morgans yard,arundel road uxbridge,middlesex UB8 2RP (1 page)
20 May 1996Secretary's particulars changed;director's particulars changed (1 page)
20 May 1996Return made up to 31/12/92; full list of members (7 pages)
20 May 1996Return made up to 31/12/89; full list of members (7 pages)
20 May 1996Full accounts made up to 31 March 1993 (10 pages)
20 May 1996Return made up to 31/12/95; full list of members (7 pages)
20 May 1996Return made up to 31/12/90; full list of members (6 pages)
20 May 1996Return made up to 31/12/94; no change of members (7 pages)
20 May 1996Full accounts made up to 31 March 1990 (11 pages)
20 May 1996Return made up to 31/12/91; full list of members (6 pages)
20 May 1996Full accounts made up to 31 March 1992 (11 pages)
20 May 1996Full accounts made up to 31 March 1994 (9 pages)
20 May 1996Return made up to 31/12/93; no change of members (7 pages)