Company NameSaddlespur Ltd
Company StatusDissolved
Company Number04228229
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 11 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Gubbay
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(1 month, 3 weeks after company formation)
Appointment Duration10 years, 4 months (closed 13 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ennismore Gardens
London
SW7 1AD
Director NameMr Thomas Kremer
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(1 month, 3 weeks after company formation)
Appointment Duration10 years, 4 months (closed 13 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWidworthy Barton
Wilmington
Honiton
Devon
EX14 9JS
Secretary NameMr Paul Gubbay
NationalityBritish
StatusClosed
Appointed09 November 2001(5 months, 1 week after company formation)
Appointment Duration10 years, 1 month (closed 13 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Draycott Place
London
SW3 2SB
Secretary NameMr Thomas Kremer
NationalityBritish
StatusResigned
Appointed31 July 2001(1 month, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 09 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWidworthy Barton
Wilmington
Honiton
Devon
EX14 9JS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address7 Praed Street
London
W2 1NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
11 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
19 August 2011Application to strike the company off the register (3 pages)
19 August 2011Application to strike the company off the register (3 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1
(5 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1
(5 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1
(5 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
6 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
10 July 2009Return made up to 04/06/09; full list of members (3 pages)
10 July 2009Return made up to 04/06/09; full list of members (3 pages)
13 January 2009Accounts made up to 31 March 2008 (5 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
3 July 2008Director's Change of Particulars / robert gubbay / 20/03/2008 / HouseName/Number was: , now: 27; Street was: 37 st jamess gardens, now: ennismore gardens; Post Code was: W11 4RF, now: SW7 1AD; Country was: , now: united kingdom (1 page)
3 July 2008Return made up to 04/06/08; full list of members (3 pages)
3 July 2008Director's change of particulars / robert gubbay / 20/03/2008 (1 page)
3 July 2008Return made up to 04/06/08; full list of members (3 pages)
3 January 2008Accounts made up to 31 March 2007 (5 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 July 2007Return made up to 04/06/07; no change of members (7 pages)
25 July 2007Return made up to 04/06/07; no change of members (7 pages)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
4 December 2006Accounts made up to 31 March 2006 (5 pages)
4 July 2006Return made up to 04/06/06; full list of members (7 pages)
4 July 2006Return made up to 04/06/06; full list of members (7 pages)
21 February 2006Accounts made up to 31 March 2005 (5 pages)
21 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
22 July 2005Return made up to 04/06/05; full list of members (7 pages)
22 July 2005Return made up to 04/06/05; full list of members (7 pages)
26 January 2005Accounts made up to 31 March 2004 (5 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
30 December 2004Particulars of mortgage/charge (15 pages)
30 December 2004Particulars of mortgage/charge (15 pages)
21 June 2004Return made up to 04/06/04; full list of members (7 pages)
21 June 2004Return made up to 04/06/04; full list of members (7 pages)
17 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
17 December 2003Accounts made up to 31 March 2003 (5 pages)
13 June 2003Return made up to 04/06/03; full list of members (7 pages)
13 June 2003Return made up to 04/06/03; full list of members (7 pages)
14 April 2003Particulars of mortgage/charge (9 pages)
14 April 2003Particulars of mortgage/charge (9 pages)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2002Full accounts made up to 31 March 2002 (8 pages)
19 November 2002Full accounts made up to 31 March 2002 (8 pages)
4 July 2002Return made up to 04/06/02; full list of members (7 pages)
4 July 2002Return made up to 04/06/02; full list of members (7 pages)
6 March 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
6 March 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
18 January 2002Particulars of mortgage/charge (7 pages)
18 January 2002Particulars of mortgage/charge (7 pages)
28 December 2001Particulars of mortgage/charge (7 pages)
28 December 2001Particulars of mortgage/charge (7 pages)
22 December 2001Particulars of mortgage/charge (11 pages)
22 December 2001Particulars of mortgage/charge (11 pages)
19 November 2001Secretary resigned (1 page)
19 November 2001Secretary resigned (1 page)
19 November 2001New secretary appointed (2 pages)
19 November 2001New secretary appointed (2 pages)
29 August 2001New secretary appointed;new director appointed (3 pages)
29 August 2001New secretary appointed;new director appointed (3 pages)
29 August 2001New director appointed (3 pages)
29 August 2001New director appointed (3 pages)
29 August 2001Registered office changed on 29/08/01 from: 7 pread st london W2 1NJ (1 page)
29 August 2001Registered office changed on 29/08/01 from: 7 pread st london W2 1NJ (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Secretary resigned (1 page)
26 June 2001Registered office changed on 26/06/01 from: 39A leicester road salford M7 4AS (1 page)
26 June 2001Registered office changed on 26/06/01 from: 39A leicester road salford M7 4AS (1 page)
4 June 2001Incorporation (12 pages)