Company NameSBNA Consulting Limited
Company StatusDissolved
Company Number03684832
CategoryPrivate Limited Company
Incorporation Date16 December 1998(25 years, 4 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)
Previous NamePinegrove Marketing Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStephen William Barrett
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1998(same day as company formation)
RoleIT Consultant
Correspondence Address28 Finsbury Park Avenue
London
N4 1DQ
Secretary NameNancy Virginia Barrett
NationalityBritish
StatusClosed
Appointed16 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address28 Finsbury Park Avenue
London
N4 1DQ
Director NameNancy Virginia Barrett
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(2 weeks, 2 days after company formation)
Appointment Duration3 years, 7 months (closed 06 August 2002)
RoleGarden Designer
Correspondence Address28 Finsbury Park Avenue
London
N4 1DQ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressSuite 6 Carlton Chambers
5 Station Road Shortlands
Bromley
BR2 0EY
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Turnover£104,653
Net Worth£47,943
Cash£81,874
Current Liabilities£35,087

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
6 March 2002Application for striking-off (1 page)
2 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
29 July 2001Return made up to 16/12/00; full list of members (6 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 September 2000New director appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Return made up to 16/12/99; full list of members (7 pages)
16 March 2000Secretary's particulars changed (1 page)
21 February 1999Registered office changed on 21/02/99 from: 76 whitchurch road cardiff CF4 3LX (1 page)
21 February 1999New secretary appointed (2 pages)
21 February 1999New director appointed (2 pages)
4 February 1999Company name changed pinegrove marketing LIMITED\certificate issued on 05/02/99 (2 pages)
16 December 1998Incorporation (16 pages)