Company NameSABI Interiors Limited
Company StatusDissolved
Company Number04549282
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 6 months ago)
Dissolution Date30 December 2016 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Brent Marshall Cooper
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Otho Court
Brentford
Middlesex
TW8 8PY
Director NameMr Ian Stewart Cooper
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2003(1 year, 1 month after company formation)
Appointment Duration13 years, 1 month (closed 30 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Uplands
Ashtead
Surrey
KT21 2TN
Secretary NameMr Ray Weeks
NationalityBritish
StatusClosed
Appointed05 November 2003(1 year, 1 month after company formation)
Appointment Duration13 years, 1 month (closed 30 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hepplewhite Drive
Hatch Warren
Basingstoke
Hampshire
RG22 4TH
Director NameMr John Anthony Gatcliffe
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2007(4 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 30 December 2016)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address72 Ringley Road
Whitefield
Manchester
Lancashire
M25 7LN
Director NameMatthew Peter Parker
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2007(4 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 30 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
224 Ashley Road
Hale
Cheshire
WA15 9SR
Director NameMr Michael Peter Parker
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2007(4 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 30 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 10 The White House
Suffolk Road
Altringham
Cheshire
WA14 4QX
Secretary NameAnna Marie Cooper
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address37 Otho Court
Brentford
Middlesex
TW8 8PY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address579-581 Kings Road
London
SW6 2EH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Financials

Year2012
Net Worth£109,879
Cash£56,237
Current Liabilities£433,299

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 December 2016Final Gazette dissolved following liquidation (1 page)
30 December 2016Final Gazette dissolved following liquidation (1 page)
4 October 2016INSOLVENCY:form 4.40 - notice of ceasing to act as voluntary liquidator (1 page)
4 October 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (28 pages)
4 October 2016Appointment of a voluntary liquidator (2 pages)
4 October 2016Appointment of a voluntary liquidator (2 pages)
4 October 2016INSOLVENCY:form 4.40 - notice of ceasing to act as voluntary liquidator (1 page)
4 October 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (28 pages)
30 September 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
30 September 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
16 May 2016Liquidators' statement of receipts and payments to 4 March 2016 (9 pages)
16 May 2016Liquidators' statement of receipts and payments to 4 March 2016 (9 pages)
16 May 2016Liquidators statement of receipts and payments to 4 March 2016 (9 pages)
14 May 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 May 2015Appointment of a voluntary liquidator (2 pages)
14 May 2015Appointment of a voluntary liquidator (2 pages)
14 May 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 May 2015Court order INSOLVENCY:replacement of liquidator (10 pages)
14 May 2015Court order INSOLVENCY:replacement of liquidator (10 pages)
13 May 2015Liquidators' statement of receipts and payments to 4 March 2015 (8 pages)
13 May 2015Liquidators statement of receipts and payments to 4 March 2015 (8 pages)
13 May 2015Liquidators' statement of receipts and payments to 4 March 2015 (8 pages)
13 May 2015Liquidators statement of receipts and payments to 4 March 2015 (8 pages)
26 June 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 June 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 March 2014Administrator's progress report to 5 March 2014 (9 pages)
25 March 2014Administrator's progress report to 5 March 2014 (9 pages)
25 March 2014Administrator's progress report to 5 March 2014 (9 pages)
20 March 2014Appointment of a voluntary liquidator (1 page)
20 March 2014Appointment of a voluntary liquidator (1 page)
5 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
5 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 October 2013Administrator's progress report to 20 September 2013 (13 pages)
22 October 2013Administrator's progress report to 20 September 2013 (13 pages)
14 May 2013Notice of deemed approval of proposals (1 page)
14 May 2013Notice of deemed approval of proposals (1 page)
25 April 2013Statement of administrator's proposal (33 pages)
25 April 2013Statement of administrator's proposal (33 pages)
23 April 2013Statement of affairs with form 2.14B/2.15B (8 pages)
23 April 2013Statement of affairs with form 2.14B/2.15B (8 pages)
26 March 2013Appointment of an administrator (1 page)
26 March 2013Appointment of an administrator (1 page)
3 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
3 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 November 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-11-30
  • GBP 1,004
(10 pages)
30 November 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-11-30
  • GBP 1,004
(10 pages)
30 November 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-11-30
  • GBP 1,004
(10 pages)
25 May 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
25 May 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
28 February 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 1,003.10
(11 pages)
28 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 February 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 1,003.10
(8 pages)
28 February 2012Change of share class name or designation (2 pages)
28 February 2012Change of share class name or designation (2 pages)
28 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of shares 13/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of shares 13/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 February 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 1,003.10
(8 pages)
28 February 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 1,003.10
(11 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
2 February 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
2 February 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
9 October 2010Registered office address changed from 63 High Street Alton Hampshire GU34 1AF on 9 October 2010 (1 page)
9 October 2010Registered office address changed from 63 High Street Alton Hampshire GU34 1AF on 9 October 2010 (1 page)
9 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (9 pages)
9 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (9 pages)
9 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (9 pages)
9 October 2010Registered office address changed from 63 High Street Alton Hampshire GU34 1AF on 9 October 2010 (1 page)
9 June 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
9 June 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
13 October 2009Director's details changed for Mr John Anthony Gatcliffe on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Brent Marshall Cooper on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Ian Stewart Cooper on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr John Anthony Gatcliffe on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Ian Stewart Cooper on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Ian Stewart Cooper on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Michael Peter Parker on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Michael Peter Parker on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (10 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (10 pages)
13 October 2009Director's details changed for Mr John Anthony Gatcliffe on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Michael Peter Parker on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Matthew Peter Parker on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Brent Marshall Cooper on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (10 pages)
13 October 2009Director's details changed for Brent Marshall Cooper on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Matthew Peter Parker on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Matthew Peter Parker on 1 October 2009 (2 pages)
27 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
16 January 2009Return made up to 01/10/08; full list of members (8 pages)
16 January 2009Return made up to 01/10/08; full list of members (8 pages)
7 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
11 December 2007Return made up to 01/10/07; full list of members (10 pages)
11 December 2007Return made up to 01/10/07; full list of members (10 pages)
17 May 2007Ad 16/02/07--------- £ si [email protected]=550 £ ic 450/1000 (2 pages)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 May 2007S-div 16/02/07 (2 pages)
17 May 2007Ad 16/02/07--------- £ si [email protected]=350 £ ic 100/450 (2 pages)
17 May 2007New director appointed (3 pages)
17 May 2007Ad 16/02/07--------- £ si [email protected]=550 £ ic 450/1000 (2 pages)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 May 2007New director appointed (3 pages)
17 May 2007S-div 16/02/07 (2 pages)
17 May 2007Ad 16/02/07--------- £ si [email protected]=350 £ ic 100/450 (2 pages)
17 May 2007New director appointed (3 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (3 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2007Particulars of mortgage/charge (6 pages)
30 January 2007Particulars of mortgage/charge (6 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
18 December 2006Total exemption full accounts made up to 31 October 2006 (10 pages)
18 December 2006Total exemption full accounts made up to 31 October 2006 (10 pages)
8 December 2006Return made up to 01/10/06; full list of members (8 pages)
8 December 2006Return made up to 01/10/06; full list of members (8 pages)
12 December 2005Total exemption full accounts made up to 31 October 2005 (10 pages)
12 December 2005Total exemption full accounts made up to 31 October 2005 (10 pages)
17 October 2005Return made up to 01/10/05; full list of members (8 pages)
17 October 2005Return made up to 01/10/05; full list of members (8 pages)
29 April 2005Ad 22/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 2005Ad 22/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 February 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
3 February 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
8 October 2004Return made up to 01/10/04; full list of members (7 pages)
8 October 2004Return made up to 01/10/04; full list of members (7 pages)
16 December 2003Total exemption full accounts made up to 31 October 2003 (9 pages)
16 December 2003Total exemption full accounts made up to 31 October 2003 (9 pages)
20 November 2003Return made up to 01/10/03; full list of members (6 pages)
20 November 2003Return made up to 01/10/03; full list of members (6 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Ad 07/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003Ad 07/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003Secretary resigned (1 page)
26 February 2003New secretary appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003Registered office changed on 26/02/03 from: 37 otho court augustus close brentford middlesex TW8 8PY (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003Registered office changed on 26/02/03 from: 37 otho court augustus close brentford middlesex TW8 8PY (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002Secretary resigned (1 page)
1 October 2002Incorporation (14 pages)
1 October 2002Incorporation (14 pages)