Company NameSBN International Ltd
Company StatusDissolved
Company Number04679414
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSabah Nouri Naji
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIraq
StatusClosed
Appointed27 February 2003(1 day after company formation)
Appointment Duration6 years, 1 month (closed 14 April 2009)
RoleCompany Director
Correspondence Address1 Chamberlain Close
Ilford
Essex
IG1 1JQ
Secretary NameRobert Howells Moore
NationalityBritish
StatusClosed
Appointed27 February 2003(1 day after company formation)
Appointment Duration6 years, 1 month (closed 14 April 2009)
RoleCustoms Export And Import
Correspondence AddressFlat 18 High Meadow
Edred Road
Dover
Kent
CT17 0TU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address01 Chamberlain Close
Ilford
IG1 1JQ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
18 August 2007Total exemption full accounts made up to 28 February 2006 (6 pages)
18 August 2007Registered office changed on 18/08/07 from: 1 chamberlain close ilford essex IG1 1JQ (1 page)
15 August 2007Return made up to 26/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/08/07
(6 pages)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
22 May 2006Total exemption full accounts made up to 28 February 2005 (6 pages)
17 May 2006Registered office changed on 17/05/06 from: suite 104 cumberland house 80 scrubs lane london NW10 6RF (1 page)
21 March 2005Return made up to 26/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
(6 pages)
17 February 2005Registered office changed on 17/02/05 from: room 2 ground floor lord warden square dover CT17 9EQ (1 page)
27 September 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
17 March 2004Return made up to 26/02/04; full list of members (6 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New secretary appointed (2 pages)
26 February 2003Incorporation (11 pages)