Company NameSabial Computer Consultancy Limited
Company StatusDissolved
Company Number02190333
CategoryPrivate Limited Company
Incorporation Date10 November 1987(36 years, 5 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameZehtoon Chaudary
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1996(8 years, 9 months after company formation)
Appointment Duration12 years, 8 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address21 Herbert Road
Bordesley Village
Birmingham
West Midlands
B10 0QT
Secretary NameShaeen Arif
NationalityPakistani
StatusClosed
Appointed24 October 2005(17 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 12 May 2009)
RoleIT
Correspondence Address22 Amiss Gardens
Small Heath
Birmingham
West Midlands
B10 0BE
Director NameMr Mohammed Hanif
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 July 1994)
RoleComputer Consultant
Correspondence Address35 Brunswick
Bracknell
Berkshire
RG12 7YY
Secretary NameMrs Rakhmat Hanif
NationalityBritish
StatusResigned
Appointed30 March 1991(3 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 24 October 2005)
RoleCompany Director
Correspondence Address68 Copt Heath Drive
Knowle
Solihull
B93 9PB
Director NameMohammed Arif
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1996)
RoleCompany Director
Correspondence Address22 Amiss Gardens
Small Heath
Birmingham
Warwickshire
B10 0BE

Location

Registered AddressPark House
25-27 Monument Hill
Weybridge
Surrey
KT13 8RT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,939
Cash£59
Current Liabilities£5,247

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
2 July 2008Registered office changed on 02/07/2008 from 43-45 high street weybridge surrey KT13 8BB (1 page)
26 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 August 2007Return made up to 30/06/07; full list of members (2 pages)
11 August 2006Return made up to 30/06/06; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 December 2005New secretary appointed (1 page)
15 December 2005Location of register of members (1 page)
15 December 2005Return made up to 30/06/05; full list of members (2 pages)
4 November 2005Secretary resigned (1 page)
18 February 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 December 2004Registered office changed on 02/12/04 from: 135 high street egham surrey TW20 9HL (1 page)
15 July 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
10 July 2003Return made up to 30/06/03; full list of members (6 pages)
25 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
19 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 July 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
18 July 2000Return made up to 30/06/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 30 September 1998 (5 pages)
27 July 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
8 July 1999Return made up to 30/06/99; full list of members (4 pages)
31 December 1998Secretary's particulars changed (1 page)
15 December 1998Accounts for a small company made up to 30 September 1997 (5 pages)
4 August 1998Return made up to 30/06/98; no change of members (4 pages)
23 June 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
12 December 1997Accounts for a small company made up to 30 September 1996 (5 pages)
24 September 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996Accounts for a small company made up to 30 September 1995 (5 pages)
1 November 1996Director resigned (1 page)
18 July 1996Return made up to 30/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 July 1995Return made up to 30/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)