Company NameSapphire Consulting International Limited
Company StatusDissolved
Company Number03311030
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 3 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRosaleen Blair
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed31 December 2003(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 14 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 67 Sailmakers Court
William Morris Way
London
SW6 2UX
Director NameIain Peter McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2004(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 14 November 2006)
RoleGroup Finance Direct
Country of ResidenceEngland
Correspondence AddressHeatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Secretary NameSecretarial Solutions Limited (Corporation)
StatusClosed
Appointed01 October 2005(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 14 November 2006)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr James Caan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Hamilton Terrace
Carlto Hill
London
NW8 0JX
Director NameRachael Teresa Grant
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleRecruitment Consultant
Correspondence Address36 Dynes Road
Kemsing
Sevenoaks
Kent
TN15 6RA
Director NameStephen Robert Hall
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleRecruitment Consultant
Correspondence Address36 Dynes Road
Kemsing
Sevenoaks
Kent
TN15 6RA
Secretary NameDavid William Norris
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Mandeville Road
Hertford
Hertfordshire
SG13 8JQ
Secretary NameNeil Robert Harrison Dunlop
NationalityBritish
StatusResigned
Appointed16 June 1997(4 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodfield
16 Russells Crescent
Horley
Surrey
RH6 7DN
Director NameMr John Steven Callagher
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1999)
RoleConsultant
Country of ResidenceEngland
Correspondence Address32 Ilfracombe Crescent
Hornchurch
Essex
RM12 6RQ
Secretary NameDavid Philip Holton
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 07 June 1999)
RoleCompany Director
Correspondence AddressThe Well House Hammerpond Road
Plummers Plain
Horsham
West Sussex
RH13 6PE
Secretary NameMr Christopher Michael David Ross-Roberts
NationalityBritish
StatusResigned
Appointed07 June 1999(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoods End
Hill Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4NT
Director NameMr Christopher Michael David Ross-Roberts
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 September 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoods End
Hill Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4NT
Director NameJonathon Wright
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(6 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2003)
RoleManaging Director
Correspondence AddressSylvan Craig
Springfield Road
Camberley
Surrey
GU15 1AE
Secretary NameIain Peter McIntosh
NationalityBritish
StatusResigned
Appointed20 September 2004(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 October 2005)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressHeatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Waterhouse Square
138-142 Holborn
London
EC1N 2SW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£5,632
Current Liabilities£62,077

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
18 July 2006Full accounts made up to 30 September 2005 (11 pages)
21 June 2006Application for striking-off (1 page)
14 February 2006Secretary's particulars changed (1 page)
14 February 2006Return made up to 23/01/06; full list of members (2 pages)
26 October 2005New secretary appointed (2 pages)
24 October 2005Secretary resigned (1 page)
6 October 2005Full accounts made up to 30 September 2004 (12 pages)
24 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
21 January 2005Return made up to 23/01/05; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
(7 pages)
22 October 2004Registered office changed on 22/10/04 from: alexander house 9-11 fulwood place london WC1V 6HG (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004Secretary resigned;director resigned (1 page)
5 August 2004New director appointed (2 pages)
4 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
4 August 2004Full accounts made up to 30 September 2003 (12 pages)
12 February 2004Director resigned (1 page)
12 February 2004Return made up to 23/01/04; full list of members (7 pages)
12 February 2004New director appointed (2 pages)
8 September 2003Full accounts made up to 30 September 2002 (11 pages)
26 February 2003Return made up to 23/01/03; full list of members (7 pages)
26 February 2003New director appointed (2 pages)
27 September 2002Director resigned (1 page)
18 August 2002Auditor's resignation (1 page)
7 August 2002Full accounts made up to 30 September 2001 (11 pages)
14 February 2002Return made up to 23/01/02; full list of members (6 pages)
24 April 2001Full accounts made up to 30 September 2000 (11 pages)
6 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2000Auditor's resignation (1 page)
14 September 2000Return made up to 23/01/00; change of members; amend (8 pages)
14 June 2000Secretary's particulars changed;director's particulars changed (1 page)
6 June 2000Full accounts made up to 30 September 1999 (11 pages)
6 February 2000Return made up to 23/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 August 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
7 June 1999Full accounts made up to 30 September 1998 (13 pages)
8 May 1999Particulars of mortgage/charge (3 pages)
21 February 1999Return made up to 31/01/99; change of members (6 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
17 April 1998Full accounts made up to 30 September 1997 (12 pages)
13 July 1997New secretary appointed (2 pages)
13 July 1997Secretary resigned (1 page)
14 February 1997Ad 05/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 February 1997Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page)
14 February 1997Location of register of members (1 page)
5 February 1997New director appointed (2 pages)
5 February 1997Director resigned (1 page)
5 February 1997Secretary resigned (1 page)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (3 pages)
5 February 1997New secretary appointed (2 pages)
31 January 1997Incorporation (17 pages)