Company NameSaabcomp Limited
DirectorNigel Bruce Monti
Company StatusDissolved
Company Number02837322
CategoryPrivate Limited Company
Incorporation Date19 July 1993(30 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Nigel Bruce Monti
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1993(2 months, 3 weeks after company formation)
Appointment Duration30 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Arundel Drive East
Saltdean
Brighton
Sussex
BN2 8SL
Secretary NameMrs Gayle Monti
NationalityBritish
StatusCurrent
Appointed11 October 1993(2 months, 3 weeks after company formation)
Appointment Duration30 years, 6 months
RoleFactory Manager
Correspondence Address40 Arundel Drive East
Saltdean
Brighton
Sussex
BN2 8SL
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressOne Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,923
Cash£8,293
Current Liabilities£90,489

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

21 February 2002Dissolved (1 page)
21 November 2001Liquidators statement of receipts and payments (5 pages)
21 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
4 July 2001Liquidators statement of receipts and payments (5 pages)
3 July 2000Statement of affairs (13 pages)
3 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2000Appointment of a voluntary liquidator (1 page)
20 June 2000Registered office changed on 20/06/00 from: unit 6 bross industrial estate new road new haven east sussex (1 page)
15 September 1999Return made up to 19/07/99; full list of members (5 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
2 September 1996Return made up to 19/07/96; full list of members (6 pages)
22 September 1995Return made up to 19/07/95; full list of members (6 pages)
1 May 1995Full accounts made up to 30 September 1994 (8 pages)