Company NameSabre Digital Limited
Company StatusDissolved
Company Number03690967
CategoryPrivate Limited Company
Incorporation Date31 December 1998(25 years, 4 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian Scott Evans
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed28 September 2018(19 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 22 March 2022)
RoleCfa, Vp Treasury
Country of ResidenceUnited States
Correspondence AddressNo 1 Church Road
Richmond
TW9 2QE
Director NameMr Graham David Cruickshank
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 15 January 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35a Whittingstall Road
London
SW6 4EA
Director NameMarcia Nicoletta Lanyon
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(6 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 05 August 2004)
RoleConsultant
Correspondence Address1 Luxemburg Gardens
Hammersmith
London
W6 7ED
Director NameNicholas Lagier Haig Lanyon
Date of BirthDecember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed23 July 1999(6 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 05 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Luxemburg Gardens
Hammersmith
London
W6 7ED
Secretary NameMr Graham David Cruickshank
NationalityBritish
StatusResigned
Appointed23 July 1999(6 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 05 August 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35a Whittingstall Road
London
SW6 4EA
Director NameVinay Dube
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2004(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2007)
RoleSvp
Correspondence Address1417 Brigton Court
Southlake
Texas 76092
Director NameMr Iain Dixon Lindsay
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(5 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 20 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23-59 Staines Road
Hounslow
Middlesex
TW3 3HE
Secretary NameSanjay Christopher Lobo
NationalityBritish
StatusResigned
Appointed05 August 2004(5 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 January 2010)
RoleSolicitor
Correspondence Address23-59 Staines Road
Hounslow
Middlesex
TW3 3HE
Secretary NameMr Iain Dixon Lindsay
StatusResigned
Appointed18 January 2010(11 years after company formation)
Appointment Duration7 years, 9 months (resigned 20 October 2017)
RoleCompany Director
Correspondence AddressNo 1 Church Road
Richmond
TW9 2QE
Director NameMr Andrew Anthony McCabe
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed20 October 2017(18 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 September 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressNo 1 Church Road
Richmond
TW9 2QE
Director NameBreams Corporate Services (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered AddressNo 1 Church Road
Richmond
TW9 2QE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

400k at £1Sabre Glbl Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 December

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021Voluntary strike-off action has been suspended (1 page)
25 August 2021Application to strike the company off the register (1 page)
16 April 2021Statement of capital following an allotment of shares on 25 March 2021
  • GBP 137,772
(3 pages)
11 January 2021Accounts for a small company made up to 31 December 2019 (18 pages)
2 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
18 December 2019Full accounts made up to 31 December 2018 (18 pages)
8 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
6 November 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
28 September 2018Appointment of Mr Brian Scott Evans as a director on 28 September 2018 (2 pages)
28 September 2018Termination of appointment of Andrew Anthony Mccabe as a director on 28 September 2018 (1 page)
27 September 2018Withdraw the company strike off application (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
14 September 2018Application to strike the company off the register (1 page)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (11 pages)
8 August 2018Statement of capital on 8 August 2018
  • GBP 1
(6 pages)
8 June 2018Statement of capital on 8 June 2018
  • GBP 400,001
(4 pages)
1 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 June 2018Solvency Statement dated 11/05/18 (1 page)
31 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
26 October 2017Termination of appointment of Iain Dixon Lindsay as a secretary on 20 October 2017 (1 page)
26 October 2017Termination of appointment of Iain Dixon Lindsay as a director on 20 October 2017 (1 page)
26 October 2017Appointment of Mr Andrew Anthony Mccabe as a director on 20 October 2017 (2 pages)
26 October 2017Termination of appointment of Iain Dixon Lindsay as a secretary on 20 October 2017 (1 page)
26 October 2017Appointment of Mr Andrew Anthony Mccabe as a director on 20 October 2017 (2 pages)
26 October 2017Termination of appointment of Iain Dixon Lindsay as a director on 20 October 2017 (1 page)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
7 December 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
16 November 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
16 November 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 400,002
(3 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 400,002
(3 pages)
16 April 2015Current accounting period extended from 30 September 2015 to 30 December 2015 (1 page)
16 April 2015Current accounting period extended from 30 September 2015 to 30 December 2015 (1 page)
13 April 2015Current accounting period shortened from 30 December 2015 to 30 September 2015 (1 page)
13 April 2015Current accounting period shortened from 30 December 2015 to 30 September 2015 (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 400,002
(3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 400,002
(3 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 400,002
(3 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 400,002
(3 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
11 March 2013Registered office address changed from 1 Church Road Richmond TW9 2QE United Kingdom on 11 March 2013 (1 page)
11 March 2013Registered office address changed from 1 Church Road Richmond TW9 2QE United Kingdom on 11 March 2013 (1 page)
9 March 2013Registered office address changed from 23-59 Staines Road Hounslow Middlesex TW3 3HE on 9 March 2013 (1 page)
9 March 2013Registered office address changed from 23-59 Staines Road Hounslow Middlesex TW3 3HE on 9 March 2013 (1 page)
9 March 2013Registered office address changed from 23-59 Staines Road Hounslow Middlesex TW3 3HE on 9 March 2013 (1 page)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
12 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
12 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
29 September 2011Full accounts made up to 31 December 2010 (11 pages)
29 September 2011Full accounts made up to 31 December 2010 (11 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 January 2010Termination of appointment of Sanjay Lobo as a secretary (1 page)
18 January 2010Appointment of Mr Iain Dixon Lindsay as a secretary (1 page)
18 January 2010Appointment of Mr Iain Dixon Lindsay as a secretary (1 page)
18 January 2010Termination of appointment of Sanjay Lobo as a secretary (1 page)
27 October 2009Full accounts made up to 31 December 2007 (13 pages)
27 October 2009Full accounts made up to 31 December 2008 (11 pages)
27 October 2009Full accounts made up to 31 December 2008 (11 pages)
27 October 2009Full accounts made up to 31 December 2007 (13 pages)
9 October 2009Director's details changed for Iain Dixon Lindsay on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Sanjay Christopher Lobo on 1 October 2009 (1 page)
9 October 2009Director's details changed for Iain Dixon Lindsay on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Sanjay Christopher Lobo on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Sanjay Christopher Lobo on 1 October 2009 (1 page)
9 October 2009Director's details changed for Iain Dixon Lindsay on 1 October 2009 (2 pages)
23 February 2009Return made up to 31/12/08; full list of members (3 pages)
23 February 2009Return made up to 31/12/08; full list of members (3 pages)
6 August 2008Full accounts made up to 31 December 2006 (16 pages)
6 August 2008Full accounts made up to 31 December 2006 (16 pages)
20 February 2008Registered office changed on 20/02/08 from: trinity square 23-59 staines road hounslow middlesx TW3 3HE (1 page)
20 February 2008Registered office changed on 20/02/08 from: trinity square 23-59 staines road hounslow middlesx TW3 3HE (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
8 February 2007Return made up to 31/12/06; full list of members (5 pages)
8 February 2007Return made up to 31/12/06; full list of members (5 pages)
7 November 2006Full accounts made up to 30 December 2005 (15 pages)
7 November 2006Full accounts made up to 30 December 2005 (15 pages)
15 March 2006Accounting reference date extended from 30/06/05 to 30/12/05 (1 page)
15 March 2006Accounting reference date extended from 30/06/05 to 30/12/05 (1 page)
12 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2005Memorandum and Articles of Association (23 pages)
1 April 2005Memorandum and Articles of Association (23 pages)
23 March 2005Company name changed lanyon LIMITED\certificate issued on 23/03/05 (3 pages)
23 March 2005Company name changed lanyon LIMITED\certificate issued on 23/03/05 (3 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 October 2004Full accounts made up to 30 June 2004 (14 pages)
29 October 2004Full accounts made up to 30 June 2004 (14 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Secretary resigned (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
2 September 2004Registered office changed on 02/09/04 from: 1 luxemburg gardens london W6 7EA (1 page)
2 September 2004Registered office changed on 02/09/04 from: 1 luxemburg gardens london W6 7EA (1 page)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
25 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2003Full accounts made up to 30 June 2003 (14 pages)
21 November 2003Full accounts made up to 30 June 2003 (14 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 December 2002Full accounts made up to 30 June 2002 (14 pages)
16 December 2002Full accounts made up to 30 June 2002 (14 pages)
30 April 2002Full accounts made up to 30 June 2001 (14 pages)
30 April 2002Full accounts made up to 30 June 2001 (14 pages)
28 January 2002Company name changed lanyon application systems limit ed\certificate issued on 28/01/02 (2 pages)
28 January 2002Company name changed lanyon application systems limit ed\certificate issued on 28/01/02 (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
12 September 2001Auditor's resignation (1 page)
12 September 2001Auditor's resignation (1 page)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 September 2000Full accounts made up to 30 June 2000 (14 pages)
21 September 2000Full accounts made up to 30 June 2000 (14 pages)
23 August 2000Memorandum and Articles of Association (22 pages)
23 August 2000Memorandum and Articles of Association (22 pages)
5 July 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
5 July 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
28 February 2000Ad 10/01/00--------- £ si 100000@1=100000 £ ic 300002/400002 (2 pages)
28 February 2000Ad 10/01/00--------- £ si 100000@1=100000 £ ic 300002/400002 (2 pages)
18 February 2000Ad 18/08/99--------- £ si 300000@1 (2 pages)
18 February 2000Ad 18/08/99--------- £ si 300000@1 (2 pages)
2 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
2 February 2000Nc inc already adjusted 18/08/99 (1 page)
2 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
2 February 2000Nc inc already adjusted 18/08/99 (1 page)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Registered office changed on 10/08/99 from: 16 bedford street covent garden london WC2E 9HF (1 page)
10 August 1999Registered office changed on 10/08/99 from: 16 bedford street covent garden london WC2E 9HF (1 page)
10 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
28 July 1999Secretary resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999New secretary appointed;new director appointed (2 pages)
28 July 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
28 July 1999New secretary appointed;new director appointed (2 pages)
19 July 1999Company name changed xou technologies LIMITED\certificate issued on 20/07/99 (2 pages)
19 July 1999Company name changed xou technologies LIMITED\certificate issued on 20/07/99 (2 pages)
10 May 1999Company name changed wb co (1186) LTD\certificate issued on 11/05/99 (2 pages)
10 May 1999Company name changed wb co (1186) LTD\certificate issued on 11/05/99 (2 pages)
31 December 1998Incorporation (26 pages)
31 December 1998Incorporation (26 pages)