Company NameSabre Business Systems Limited
Company StatusDissolved
Company Number04801827
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMichelle Jane Mitchell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2003(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address16 Ruscombe Gardens
Datchet
Slough
Buckinghamshire
SL3 9BG
Secretary NameLondon Financial & Management Services Ltd (Corporation)
StatusClosed
Appointed17 June 2003(same day as company formation)
Correspondence Address21 Jesmond Way
Stanmore
Middlesex
HA7 4QR
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitesabrebusiness.com
Email address[email protected]
Telephone01753 540809
Telephone regionSlough

Location

Registered Address21 Jesmond Way
Stanmore
Middlesex
HA7 4QR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Michelle Mitchell
50.00%
Ordinary
50 at £1Neil Mitchell
50.00%
Ordinary

Financials

Year2014
Turnover£736,004
Gross Profit£41,809
Net Worth£4,986
Cash£62,012
Current Liabilities£83,414

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (3 pages)
2 February 2016Application to strike the company off the register (3 pages)
12 August 2015Total exemption full accounts made up to 30 June 2015 (12 pages)
12 August 2015Total exemption full accounts made up to 30 June 2015 (12 pages)
14 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
15 August 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
15 August 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
3 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
13 September 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 30 June 2012 (10 pages)
5 September 2012Total exemption small company accounts made up to 30 June 2012 (10 pages)
17 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
17 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
9 August 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
9 August 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
3 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
3 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
17 August 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
17 August 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
1 July 2010Director's details changed for Michelle Jane Mitchell on 1 January 2010 (2 pages)
1 July 2010Secretary's details changed for London Financial & Management Services Ltd on 1 January 2010 (2 pages)
1 July 2010Secretary's details changed for London Financial & Management Services Ltd on 1 January 2010 (2 pages)
1 July 2010Secretary's details changed for London Financial & Management Services Ltd on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Michelle Jane Mitchell on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Michelle Jane Mitchell on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
16 July 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
16 July 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
24 June 2009Location of register of members (1 page)
24 June 2009Return made up to 17/06/09; full list of members (3 pages)
24 June 2009Location of register of members (1 page)
24 June 2009Return made up to 17/06/09; full list of members (3 pages)
1 August 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
1 August 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
27 June 2008Return made up to 17/06/08; full list of members (3 pages)
27 June 2008Return made up to 17/06/08; full list of members (3 pages)
10 August 2007Return made up to 17/06/07; no change of members (6 pages)
10 August 2007Return made up to 17/06/07; no change of members (6 pages)
25 July 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
25 July 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
18 July 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
18 July 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
11 July 2006Return made up to 17/06/06; full list of members (6 pages)
11 July 2006Return made up to 17/06/06; full list of members (6 pages)
26 July 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
26 July 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
12 July 2005Return made up to 17/06/05; full list of members (6 pages)
12 July 2005Return made up to 17/06/05; full list of members (6 pages)
1 September 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
1 September 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
13 July 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
9 July 2003Ad 27/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003Registered office changed on 09/07/03 from: 21 jesmond way stanmore middlesex haq 4QR (1 page)
9 July 2003Registered office changed on 09/07/03 from: 21 jesmond way stanmore middlesex haq 4QR (1 page)
9 July 2003Ad 27/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003Secretary resigned (1 page)
17 June 2003Incorporation (9 pages)
17 June 2003Incorporation (9 pages)