Company NameSabine Rose Ltd
Company StatusDissolved
Company Number04219178
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 11 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameBevines Limited

Business Activity

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

Directors

Director NameJeremy Erwen
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2001(3 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 09 December 2008)
RoleIT Developer
Correspondence Address17 Bawdsey Avenue
Newbury Park
Ilford
Essex
IG2 7TW
Secretary NameSaima Erwen
NationalityBritish
StatusClosed
Appointed13 September 2001(3 months, 4 weeks after company formation)
Appointment Duration7 years, 2 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address17 Bawdsey Avenue
Newbury Park
Ilford
Essex
IG2 7TW
Director NameAscot Drummond Directors Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address13 Barons Court Road
London
W14 9DP
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address13 Barons Court Road
London
W14 9DP

Location

Registered Address1 The Close
Eastcote
Pinner
Middlesex
HA5 1PH
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
25 September 2007Registered office changed on 25/09/07 from: 17 bawdsey avenue newbury park ilford essex IG2 7TW (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
8 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 June 2005Return made up to 18/05/05; full list of members (2 pages)
13 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 July 2004Return made up to 18/05/04; full list of members (6 pages)
23 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 June 2003Return made up to 18/05/03; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 April 2002Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
20 November 2001Ad 25/08/01--------- £ si [email protected]=50 £ ic 1/51 (2 pages)
3 October 2001Secretary resigned (1 page)
24 September 2001Secretary resigned (1 page)
18 September 2001New secretary appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001Registered office changed on 12/09/01 from: 13 barons court road london W14 9DP (1 page)
18 May 2001Incorporation (14 pages)