Company NameSaba Farm Limited
Company StatusDissolved
Company Number03040180
CategoryPrivate Limited Company
Incorporation Date30 March 1995(29 years, 1 month ago)
Dissolution Date24 December 2002 (21 years, 4 months ago)
Previous NameLawgra (N0.286) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameMr Leslie James Langmead
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(1 day after company formation)
Appointment Duration7 years, 9 months (closed 24 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasing Park
Privett
Alton
Hampshire
GU34 3NS
Director NameMrs Patricia Langmead
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(1 day after company formation)
Appointment Duration7 years, 9 months (closed 24 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasing Park
Privett
Alton
Hants
GU34 3NS
Secretary NameMrs Patricia Langmead
NationalityBritish
StatusClosed
Appointed31 March 1995(1 day after company formation)
Appointment Duration7 years, 9 months (closed 24 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasing Park
Privett
Alton
Hants
GU34 3NS
Director NameTracy Ann Cunningham
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleSolicitor
Correspondence Address58 Tufnell Park Road
London
N7 0DT
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address190 Strand
London
WC2R 1JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
1 August 2002Application for striking-off (1 page)
8 April 2002Return made up to 30/03/02; full list of members (7 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
5 April 2001Return made up to 30/03/01; full list of members (7 pages)
29 January 2001Full accounts made up to 31 March 2000 (14 pages)
20 March 2000Return made up to 30/03/00; full list of members (7 pages)
22 December 1999Full accounts made up to 31 March 1999 (13 pages)
30 March 1999Return made up to 30/03/99; full list of members (7 pages)
8 January 1999Full accounts made up to 31 March 1998 (11 pages)
28 April 1998Return made up to 30/03/98; no change of members (5 pages)
22 January 1998Full accounts made up to 31 March 1997 (11 pages)
27 March 1997Return made up to 30/03/97; no change of members (7 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
17 April 1996Return made up to 30/03/96; full list of members (7 pages)
12 April 1995Accounting reference date notified as 31/03 (1 page)
12 April 1995New secretary appointed;director resigned;new director appointed (6 pages)
12 April 1995Secretary resigned;new secretary appointed (6 pages)
12 April 1995Ad 31/03/95--------- £ si 3@1=3 £ ic 1/4 (4 pages)
11 April 1995Company name changed lawgra (N0.286) LIMITED\certificate issued on 12/04/95 (4 pages)
30 March 1995Incorporation (36 pages)