Company NameSabinus Consultancy Limited
Company StatusDissolved
Company Number03226584
CategoryPrivate Limited Company
Incorporation Date18 July 1996(27 years, 9 months ago)
Dissolution Date31 March 2020 (4 years ago)
Previous NameZeus Design & Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameJennifer Francisca Mascarenhas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSabinus Lodge
6 Deborah Crescent
Ruislip
Middlesex
HA4 7TB
Director NameMr Sylvester Anthony Sabinus Mascarenhas
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1996(same day as company formation)
RoleCeng
Country of ResidenceEngland
Correspondence AddressSabinus Lodge
6 Deborah Crescent
Ruislip
Middlesex
HA4 7TB
Secretary NameJennifer Francisca Mascarenhas
NationalityBritish
StatusClosed
Appointed18 July 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSabinus Lodge
6 Deborah Crescent
Ruislip
Middlesex
HA4 7TB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitesabinus.biz
Telephone01895 623737
Telephone regionUxbridge

Location

Registered AddressSabinus Lodge 6 Deborah Crescent
Ruislip
Middlesex
HA4 7TB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London

Shareholders

70 at £1Mr Sylvester Mascarenhas
70.00%
Ordinary
30 at £1Mrs Jennifer Mascarenhas
30.00%
Ordinary

Financials

Year2014
Net Worth£72,252
Cash£65,470
Current Liabilities£23,306

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2020Voluntary strike-off action has been suspended (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
6 January 2020Application to strike the company off the register (3 pages)
29 October 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
27 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
18 August 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
11 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
18 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
14 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
30 January 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
30 January 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
22 April 2013Total exemption full accounts made up to 31 July 2012 (17 pages)
22 April 2013Total exemption full accounts made up to 31 July 2012 (17 pages)
2 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
18 January 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
11 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
12 January 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
23 August 2010Director's details changed for Jennifer Francisca Mascarenhas on 18 July 2010 (2 pages)
23 August 2010Director's details changed for Sylvester Anthony Sabinus Mascarenhas on 18 July 2010 (2 pages)
23 August 2010Director's details changed for Sylvester Anthony Sabinus Mascarenhas on 18 July 2010 (2 pages)
23 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Jennifer Francisca Mascarenhas on 18 July 2010 (2 pages)
22 January 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
22 January 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
17 August 2009Return made up to 18/07/09; full list of members (4 pages)
17 August 2009Return made up to 18/07/09; full list of members (4 pages)
24 December 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
24 December 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
19 August 2008Return made up to 18/07/08; full list of members (4 pages)
19 August 2008Return made up to 18/07/08; full list of members (4 pages)
7 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
7 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
14 August 2007Return made up to 18/07/07; full list of members (2 pages)
14 August 2007Return made up to 18/07/07; full list of members (2 pages)
5 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
5 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
21 August 2006Return made up to 18/07/06; full list of members (7 pages)
21 August 2006Return made up to 18/07/06; full list of members (7 pages)
27 April 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
27 April 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
10 August 2005Return made up to 18/07/05; full list of members (7 pages)
10 August 2005Return made up to 18/07/05; full list of members (7 pages)
20 April 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
20 April 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
22 July 2004Return made up to 18/07/04; full list of members (7 pages)
22 July 2004Return made up to 18/07/04; full list of members (7 pages)
9 July 2004Registered office changed on 09/07/04 from: zeus lodge 6 deborah crescent ruislip HA4 7TB (1 page)
9 July 2004Registered office changed on 09/07/04 from: zeus lodge 6 deborah crescent ruislip HA4 7TB (1 page)
2 July 2004Company name changed zeus design & management service s LIMITED\certificate issued on 02/07/04 (2 pages)
2 July 2004Company name changed zeus design & management service s LIMITED\certificate issued on 02/07/04 (2 pages)
26 March 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
26 March 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
19 August 2003Return made up to 18/07/03; full list of members (7 pages)
19 August 2003Return made up to 18/07/03; full list of members (7 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
12 August 2002Return made up to 18/07/02; full list of members (7 pages)
12 August 2002Return made up to 18/07/02; full list of members (7 pages)
22 November 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
22 November 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
16 July 2001Return made up to 18/07/01; full list of members (6 pages)
16 July 2001Return made up to 18/07/01; full list of members (6 pages)
28 February 2001Full accounts made up to 31 July 2000 (8 pages)
28 February 2001Full accounts made up to 31 July 2000 (8 pages)
26 July 2000Return made up to 18/07/00; full list of members (6 pages)
26 July 2000Return made up to 18/07/00; full list of members (6 pages)
23 December 1999Full accounts made up to 31 July 1999 (8 pages)
23 December 1999Full accounts made up to 31 July 1999 (8 pages)
23 August 1999Return made up to 18/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/08/99
(4 pages)
23 August 1999Return made up to 18/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/08/99
(4 pages)
19 August 1999Director's particulars changed (1 page)
19 August 1999Director's particulars changed (1 page)
22 December 1998Full accounts made up to 31 July 1998 (8 pages)
22 December 1998Full accounts made up to 31 July 1998 (8 pages)
17 July 1998Return made up to 18/07/98; no change of members (4 pages)
17 July 1998Return made up to 18/07/98; no change of members (4 pages)
2 April 1998Full accounts made up to 31 July 1997 (8 pages)
2 April 1998Full accounts made up to 31 July 1997 (8 pages)
26 August 1997Return made up to 18/07/97; full list of members (6 pages)
26 August 1997Return made up to 18/07/97; full list of members (6 pages)
15 August 1996Memorandum and Articles of Association (15 pages)
15 August 1996Memorandum and Articles of Association (15 pages)
7 August 1996Secretary resigned (2 pages)
7 August 1996Director resigned (2 pages)
7 August 1996New director appointed (1 page)
7 August 1996New secretary appointed;new director appointed (1 page)
7 August 1996Director resigned (2 pages)
7 August 1996New secretary appointed;new director appointed (1 page)
7 August 1996New director appointed (1 page)
7 August 1996Secretary resigned (2 pages)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 July 1996Incorporation (20 pages)
18 July 1996Incorporation (20 pages)