Company NameSapco Holdings Limited
Company StatusDissolved
Company Number02468272
CategoryPrivate Limited Company
Incorporation Date8 February 1990(34 years, 2 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameSvend Martin Littauer
NationalityBritish
StatusClosed
Appointed30 April 2003(13 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 09 August 2005)
RoleCompany Director
Correspondence AddressDel Monte House
London Road
Staines
Middlesex
TW18 4JD
Director NameJean-Pierre Bartoli
Date of BirthOctober 1950 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed30 September 2004(14 years, 7 months after company formation)
Appointment Duration10 months, 1 week (closed 09 August 2005)
RoleBusinessman
Country of ResidenceFrance
Correspondence Address14 Route De L'Annonciade
Menton
06500 A M
France
Director NameHani El Naffy
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed30 September 2004(14 years, 7 months after company formation)
Appointment Duration10 months, 1 week (closed 09 August 2005)
RoleBusinessman
Correspondence Address1643 Brickell Avenue
Apt 4102
Miami
Florida 33129
Foreign
Director NameJohn Francis Inserra
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed30 September 2004(14 years, 7 months after company formation)
Appointment Duration10 months, 1 week (closed 09 August 2005)
RoleBusinessman
Correspondence Address2441 Sw 115th Terrace
Davie
Florida 33325
United States
Director NamePaul Singh Danowa
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 October 1996)
RoleBusiness Executive
Correspondence Address5 Beechwood Drive
Cobham
Surrey
KT11 2DX
Director NameEnrico Sola
Date of BirthJuly 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed08 February 1993(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 11 October 1996)
RolePresident & C O O
Correspondence AddressPenthouse 6 Bickenhall Mansions
Bickenhall Street
London
W1H 3LF
Director NameDouglas Hugh Bathgate Johnston
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 1996)
RoleManaging Director
Correspondence Address5 High Coombe Place
Warren Cutting Warren Road
Kingston
Surrey
KT2 7HH
Director NameVivian Saul Imerman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed08 February 1993(3 years after company formation)
Appointment Duration8 years (resigned 27 February 2001)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Chesterfield Hill Street
Mayfair
London
W1J 5BL
Director NameMr Jacques Fragis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish,Greek
StatusResigned
Appointed08 February 1993(3 years after company formation)
Appointment Duration9 years, 11 months (resigned 21 January 2003)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address39 Kingsley Way
Hampstead Garden Suburb
London
N2 0EH
Director NameElio Del Maestro
Date of BirthDecember 1934 (Born 89 years ago)
NationalityItalian
StatusResigned
Appointed08 February 1993(3 years after company formation)
Appointment Duration8 years (resigned 27 February 2001)
RoleVice President
Correspondence Address101 Chiltern Court
Baker Street
London
Nw1
Secretary NameMr Richard Martin Hilary Malthouse
NationalityBritish
StatusResigned
Appointed08 February 1993(3 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbury
Station Road
Bentley
Hampshire
GU10 5JY
Secretary NameMr Timothy James Hunt
NationalityBritish
StatusResigned
Appointed01 April 1993(3 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 04 October 2001)
RoleCompany Director
Correspondence AddressThe White House
Bunch Lane
Haslemere
Surrey
GU27 1ET
Director NameFrancois De Lavalette
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed28 November 1996(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1998)
RolePresident
Correspondence AddressFlat 9 Stanhope Court
56 Stanhope Gardens
London
SW7 5RF
Director NamePaul Singh Danowa
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1998(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 May 2001)
RolePresident & Coo Del Monte Euro
Country of ResidenceUnited Kingdom
Correspondence AddressSharomis Old Vicarage Lane
Church Road Quarndon
Derby
DE22 5JB
Director NameFilippo Fucile
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed27 February 2001(11 years after company formation)
Appointment Duration2 years, 7 months (resigned 24 October 2003)
RoleFinance Director Of Cirio Grou
Correspondence AddressVia Augusto Valenziani N.10
Rome
Italy
Secretary NameMr Jacques Fragis
NationalityBritish,Greek
StatusResigned
Appointed04 October 2001(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Kingsley Way
Hampstead Garden Suburb
London
N2 0EH
Secretary NameSarah Hughes
NationalityBritish
StatusResigned
Appointed21 January 2003(12 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 April 2003)
RoleCompany Director
Correspondence Address240 London Road
Staines
Middlesex
TW18 4JD
Director NameMartin Selley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(12 years, 12 months after company formation)
Appointment Duration1 year (resigned 26 February 2004)
RoleFinance Director-Europe
Correspondence Address41 Northumberland Close
Warfield
Bracknell
Berkshire
RG42 3XD
Director NameMr Richard James Curry
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(14 years after company formation)
Appointment Duration7 months (resigned 30 September 2004)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boynings
31 Altwood Road
Maidenhead
Berkshire
SL6 4PB

Location

Registered AddressDel Monte House
London Road
Staines
Middlesex
TW18 4JD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Net Worth£560,000
Current Liabilities£40,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
14 March 2005Application for striking-off (1 page)
11 November 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Return made up to 27/09/04; full list of members (6 pages)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (10 pages)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
13 February 2004Accounts for a dormant company made up to 31 December 2002 (8 pages)
11 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
22 October 2003Return made up to 27/09/03; full list of members (7 pages)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003New secretary appointed (2 pages)
26 November 2002Return made up to 27/09/02; full list of members (7 pages)
21 October 2002Full accounts made up to 31 December 2001 (10 pages)
30 October 2001Return made up to 27/09/01; full list of members (6 pages)
28 October 2001New secretary appointed (1 page)
28 October 2001Secretary resigned (1 page)
25 May 2001Director resigned (1 page)
4 May 2001Auditor's resignation (1 page)
11 April 2001Full accounts made up to 31 December 2000 (10 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
20 October 2000Full accounts made up to 31 December 1999 (10 pages)
6 October 2000Return made up to 27/09/00; full list of members (7 pages)
9 November 1999Return made up to 27/09/99; full list of members (9 pages)
4 May 1999Full accounts made up to 31 December 1998 (10 pages)
4 November 1998New director appointed (2 pages)
21 October 1998Full accounts made up to 31 December 1997 (10 pages)
6 October 1998Return made up to 27/09/98; full list of members (6 pages)
5 October 1998Director's particulars changed (1 page)
30 July 1998Director's particulars changed (1 page)
10 October 1997Return made up to 27/09/97; full list of members (6 pages)
15 August 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
4 July 1997Director's particulars changed (1 page)
17 June 1997Full accounts made up to 30 November 1996 (9 pages)
9 January 1997Director's particulars changed (1 page)
13 December 1996New director appointed (2 pages)
8 November 1996Director resigned (1 page)
6 November 1996Secretary's particulars changed (1 page)
24 October 1996Director resigned (1 page)
22 October 1996Return made up to 27/09/96; full list of members (8 pages)
22 October 1996Director's particulars changed (1 page)
20 June 1996Director resigned (1 page)
2 November 1995Secretary's particulars changed (4 pages)
2 November 1995Return made up to 27/09/95; full list of members (16 pages)
12 July 1990Company name changed rosawood LIMITED\certificate issued on 13/07/90 (2 pages)
5 June 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 February 1990Incorporation (21 pages)