Company NameSouth African Backpackers Accommodation Limited
Company StatusDissolved
Company Number03979209
CategoryPrivate Limited Company
Incorporation Date25 April 2000(23 years, 11 months ago)
Dissolution Date20 June 2006 (17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameColin William Brazendale
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySouth African
StatusClosed
Appointed25 April 2000(same day as company formation)
RoleConsultant
Correspondence Address152 Ashville Road
London
E11 4DX
Director NameElizabeth Brazendale
Date of BirthMay 1975 (Born 48 years ago)
NationalityDutch
StatusClosed
Appointed25 April 2000(same day as company formation)
RoleConsultant
Correspondence Address152 Ashville Road
London
E11 4DX
Secretary NameColin William Brazendale
NationalitySouth African
StatusClosed
Appointed25 April 2000(same day as company formation)
RoleConsultant
Correspondence Address152 Ashville Road
London
E11 4DX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address122b North Street
Hornchurch
Essex
RM11 1SU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Financials

Year2014
Turnover£450,442
Net Worth£15,405
Cash£20,332
Current Liabilities£20,151

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

7 March 2006First Gazette notice for voluntary strike-off (1 page)
25 January 2006Application for striking-off (1 page)
3 August 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
10 May 2003Return made up to 25/04/03; full list of members
  • 363(287) ‐ Registered office changed on 10/05/03
(7 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
29 November 2002Registered office changed on 29/11/02 from: havard & associates 122B north street hornchurch essex RM11 1SU (1 page)
7 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
16 June 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2000Ad 25/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: 122B north street hornchurch essex RM11 1SU (1 page)
13 June 2000New secretary appointed;new director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000Secretary resigned (1 page)