Company NameSAB Consulting Limited
Company StatusDissolved
Company Number03159282
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 1 month ago)
Dissolution Date8 May 2012 (11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Mark David Smithson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1996(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Beech Road
Thame
Oxfordshire
OX9 2AN
Director NameAngela Marie Bradley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1996(2 months, 1 week after company formation)
Appointment Duration16 years (closed 08 May 2012)
RoleInformation Technology Consult
Country of ResidenceUnited Kingdom
Correspondence Address19 Beech Road
Thame
Oxfordshire
OX9 2AN
Secretary NameMr John Mark David Smithson
NationalityBritish
StatusClosed
Appointed26 April 1996(2 months, 1 week after company formation)
Appointment Duration16 years (closed 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Beech Road
Thame
Oxfordshire
OX9 2AN
Director NameAngela Marie Bradley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleIT Consultant
Correspondence Address17 The Larches
Palmers Green
London
N13 5AV
Secretary NameMr John Mark David Smithson
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 The Courtyard
Norton Grange
Little Kineton
Warwickshire
CV35 0DP
Secretary NameSally Ann Smithson
NationalityBritish
StatusResigned
Appointed22 February 1996(1 week after company formation)
Appointment Duration2 months (resigned 26 April 1996)
RoleCompany Director
Correspondence Address2 The Courtyard
Norton Grange
Kineton
Warwickshire
CV35 0DP
Director NameTony Challands
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(2 years, 7 months after company formation)
Appointment Duration8 months (resigned 14 May 1999)
RoleCompany Director
Correspondence Address6 Fitzwilliam Close
Oadby
Leicestershire
LE2 4SN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4th Floor
5-7 John Prince's Street
London
W1G 0JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
16 January 2012Application to strike the company off the register (3 pages)
16 January 2012Application to strike the company off the register (3 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 21,000
(5 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 21,000
(5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 February 2009Return made up to 15/02/09; full list of members (4 pages)
19 February 2009Return made up to 15/02/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 June 2008Return made up to 15/02/08; full list of members (4 pages)
19 June 2008Return made up to 15/02/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 April 2007Accounts for a small company made up to 31 March 2006 (7 pages)
11 April 2007Accounts for a small company made up to 31 March 2006 (7 pages)
11 March 2007Return made up to 15/02/07; full list of members (7 pages)
11 March 2007Return made up to 15/02/07; full list of members (7 pages)
7 March 2006Return made up to 15/02/06; full list of members (7 pages)
7 March 2006Return made up to 15/02/06; full list of members (7 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
14 July 2005Registered office changed on 14/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
14 July 2005Registered office changed on 14/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
16 February 2005Return made up to 15/02/05; full list of members (7 pages)
16 February 2005Return made up to 15/02/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
9 March 2004Return made up to 15/02/04; full list of members (7 pages)
9 March 2004Return made up to 15/02/04; full list of members (7 pages)
2 February 2004Full accounts made up to 31 March 2003 (13 pages)
2 February 2004Full accounts made up to 31 March 2003 (13 pages)
10 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2003Return made up to 15/02/03; full list of members (7 pages)
17 January 2003Full accounts made up to 31 March 2002 (13 pages)
17 January 2003Full accounts made up to 31 March 2002 (13 pages)
15 April 2002Return made up to 15/02/02; full list of members (6 pages)
15 April 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/04/02
(6 pages)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
12 March 2001Return made up to 15/02/01; full list of members (6 pages)
12 March 2001Return made up to 15/02/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
15 May 2000Return made up to 15/02/00; full list of members (6 pages)
15 May 2000Return made up to 15/02/00; full list of members (6 pages)
26 January 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
26 January 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
14 September 1999Full accounts made up to 28 February 1999 (12 pages)
14 September 1999Full accounts made up to 28 February 1999 (12 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
9 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 1999Nc inc already adjusted 02/07/96 (1 page)
9 June 1999Nc inc already adjusted 02/07/96 (1 page)
9 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1999Return made up to 15/02/99; full list of members (6 pages)
7 April 1999Return made up to 15/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
15 September 1998Registered office changed on 15/09/98 from: 67-69 george street london W1H 5PJ (2 pages)
15 September 1998Registered office changed on 15/09/98 from: 67-69 george street london W1H 5PJ (2 pages)
4 September 1998Full accounts made up to 28 February 1998 (10 pages)
4 September 1998Full accounts made up to 28 February 1998 (10 pages)
16 March 1998Return made up to 15/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 March 1998Return made up to 15/02/98; no change of members (4 pages)
8 December 1997Full accounts made up to 28 February 1997 (11 pages)
8 December 1997Full accounts made up to 28 February 1997 (11 pages)
22 April 1997Return made up to 15/02/97; full list of members (6 pages)
22 April 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1997Particulars of mortgage/charge (6 pages)
19 April 1997Particulars of mortgage/charge (6 pages)
7 June 1996Secretary resigned (1 page)
7 June 1996New secretary appointed (2 pages)
7 June 1996New secretary appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996Secretary resigned (1 page)
19 March 1996Director resigned (2 pages)
19 March 1996Secretary resigned;new secretary appointed (2 pages)
19 March 1996Director resigned (2 pages)
19 March 1996Secretary resigned;new secretary appointed (2 pages)
25 February 1996New director appointed (1 page)
25 February 1996Director resigned (1 page)
25 February 1996New director appointed (1 page)
25 February 1996Secretary resigned (1 page)
25 February 1996Director resigned (1 page)
25 February 1996New director appointed (1 page)
25 February 1996Secretary resigned (1 page)
25 February 1996New secretary appointed (1 page)
25 February 1996New secretary appointed (1 page)
25 February 1996New director appointed (1 page)
15 February 1996Incorporation (19 pages)
15 February 1996Incorporation (19 pages)