Company NameSabis Consulting Limited
Company StatusDissolved
Company Number04348909
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 3 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Lee Colin Whelan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2010(8 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Molesey Road
Hersham
Walton-On-Thames
Surrey
KT12 4RQ
Secretary NameMr Ian Simon Whelan
StatusClosed
Appointed24 May 2010(8 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 14 January 2014)
RoleCompany Director
Correspondence Address13 The Pines
Sunbury-On-Thames
Middlesex
TW16 6HT
Director NameFabrice Fayd Herbe De Maudave
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrenchh
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleCie Manager
Correspondence AddressEichholzstr 8
Feldmeilen
8706
Switzerland
Secretary NameJulie Elizabeth Bruce
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMahe Paynes Field Close
Northchurch
Hertfordshire
HP4 3SB
Director NameJulie Elizabeth Bruce
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(6 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 24 May 2010)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMahe Paynes Field Close
Northchurch
Hertfordshire
HP4 3SB
Director NameDes Kelly
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed01 August 2002(6 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 01 February 2003)
RoleConsultant
Correspondence Address9/4 Trinity Way
Trinity
Edinburgh
EH5 3PH
Scotland
Secretary NameDes Kelly
NationalitySouth African
StatusResigned
Appointed01 August 2002(6 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 01 February 2003)
RoleConsultant
Correspondence Address9/4 Trinity Way
Trinity
Edinburgh
EH5 3PH
Scotland
Secretary NameGerald Bruce
NationalityBritish
StatusResigned
Appointed01 February 2003(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 23 May 2010)
RoleCompany Director
Correspondence AddressMahe
Paynes Field Close
Northchurch
Hertfordshire
HP4 3SB
Director NameJohannes Albertus Erasmus Esterhuysen
Date of BirthDecember 1978 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed03 April 2008(6 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cleveley Crescent
Ealing
London
W5 1EA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address34 Molesey Road
Hersham
Walton-On-Thames
Surrey
KT12 4RQ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
9 May 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 7,300
(5 pages)
9 May 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 7,300
(5 pages)
9 May 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 7,300
(5 pages)
8 May 2013Secretary's details changed for Mr Ian Simon Whelan on 8 May 2013 (2 pages)
8 May 2013Secretary's details changed for Mr Ian Simon Whelan on 8 May 2013 (2 pages)
8 May 2013Secretary's details changed for Mr Ian Simon Whelan on 8 May 2013 (2 pages)
27 March 2013Termination of appointment of Johannes Albertus Erasmus Esterhuysen as a director on 8 March 2013 (1 page)
27 March 2013Termination of appointment of Johannes Esterhuysen as a director (1 page)
22 October 2012Total exemption small company accounts made up to 30 September 2011 (11 pages)
22 October 2012Total exemption small company accounts made up to 30 September 2011 (11 pages)
10 August 2012Secretary's details changed for Mr Ian Simon Whelan on 10 August 2012 (2 pages)
10 August 2012Secretary's details changed for Mr Ian Simon Whelan on 10 August 2012 (2 pages)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 July 2010Termination of appointment of Gerald Bruce as a secretary (1 page)
14 July 2010Termination of appointment of Julie Bruce as a director (1 page)
14 July 2010Termination of appointment of Julie Bruce as a director (1 page)
14 July 2010Appointment of Mr Ian Simon Whelan as a secretary (1 page)
14 July 2010Appointment of Mr Lee Colin Whelan as a director (2 pages)
14 July 2010Registered office address changed from C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 14 July 2010 (1 page)
14 July 2010Appointment of Mr Lee Colin Whelan as a director (2 pages)
14 July 2010Termination of appointment of Gerald Bruce as a secretary (1 page)
14 July 2010Registered office address changed from C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 14 July 2010 (1 page)
14 July 2010Appointment of Mr Ian Simon Whelan as a secretary (1 page)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 February 2010Director's details changed for Johannes Albertus Erasmus Esterhuysen on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Johannes Albertus Erasmus Esterhuysen on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Julie Elizabeth Bruce on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Julie Elizabeth Bruce on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Julie Elizabeth Bruce on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Johannes Albertus Erasmus Esterhuysen on 1 October 2009 (2 pages)
11 January 2010Previous accounting period shortened from 31 January 2010 to 30 September 2009 (2 pages)
11 January 2010Previous accounting period shortened from 31 January 2010 to 30 September 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 January 2009Return made up to 08/01/09; full list of members (4 pages)
19 January 2009Return made up to 08/01/09; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 April 2008Director appointed johannes albertus esterhuysen (1 page)
8 April 2008Director appointed johannes albertus esterhuysen (1 page)
1 February 2008Return made up to 08/01/08; full list of members (2 pages)
1 February 2008Return made up to 08/01/08; full list of members (2 pages)
17 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 February 2007Return made up to 08/01/07; full list of members (2 pages)
7 February 2007Return made up to 08/01/07; full list of members (2 pages)
9 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 January 2006Return made up to 08/01/06; full list of members (6 pages)
16 January 2006Return made up to 08/01/06; full list of members (6 pages)
24 June 2005£ ic 12540/7300 11/04/05 £ sr 5240@1=5240 (1 page)
24 June 2005£ ic 12540/7300 11/04/05 £ sr 5240@1=5240 (1 page)
10 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 January 2005Return made up to 08/01/05; full list of members (6 pages)
17 January 2005Return made up to 08/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(6 pages)
27 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
27 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 January 2004Return made up to 08/01/04; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
(7 pages)
28 January 2004Return made up to 08/01/04; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
30 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
17 March 2003£ nc 1000/15000 31/01/03 (1 page)
17 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003Ad 31/01/03--------- £ si 12440@1=12440 £ ic 100/12540 (2 pages)
17 March 2003£ nc 1000/15000 31/01/03 (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2003Secretary resigned;director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Secretary resigned;director resigned (1 page)
17 March 2003Ad 31/01/03--------- £ si 12440@1=12440 £ ic 100/12540 (2 pages)
28 January 2003Return made up to 08/01/03; full list of members (8 pages)
28 January 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
11 November 2002New director appointed (3 pages)
11 November 2002New director appointed (3 pages)
11 November 2002New secretary appointed;new director appointed (3 pages)
11 November 2002Secretary resigned (1 page)
11 November 2002Ad 09/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 November 2002Secretary resigned (1 page)
11 November 2002New secretary appointed;new director appointed (3 pages)
11 November 2002Ad 09/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New secretary appointed (2 pages)
26 January 2002New secretary appointed (2 pages)
26 January 2002Registered office changed on 26/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
26 January 2002Registered office changed on 26/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
26 January 2002New director appointed (2 pages)
25 January 2002Secretary resigned (1 page)
25 January 2002Secretary resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
8 January 2002Incorporation (18 pages)