Company NameSabeeka Limited
Company StatusDissolved
Company Number05211062
CategoryPrivate Limited Company
Incorporation Date20 August 2004(19 years, 8 months ago)
Dissolution Date1 February 2011 (13 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSyed Muhammed Zafar Naqvi
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityPakistani
StatusClosed
Appointed25 August 2004(5 days after company formation)
Appointment Duration6 years, 5 months (closed 01 February 2011)
RoleCompany Director
Correspondence Address239a Romford Road
London
E7 9HL
Secretary NameShahzad Ali Shah
NationalityNetherlander
StatusClosed
Appointed25 August 2004(5 days after company formation)
Appointment Duration6 years, 5 months (closed 01 February 2011)
RoleSecretary
Correspondence AddressFlat A
389 Green Street
London
E13 9AU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address276 Romford Road
London
E7 9HD
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
6 October 2010Application to strike the company off the register (3 pages)
6 October 2010Application to strike the company off the register (3 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 June 2010Registered office address changed from 297 Romford Road Forest Gate London E7 9HA on 28 June 2010 (1 page)
28 June 2010Registered office address changed from 297 Romford Road Forest Gate London E7 9HA on 28 June 2010 (1 page)
9 September 2009Return made up to 06/09/09; full list of members (3 pages)
9 September 2009Return made up to 06/09/09; full list of members (3 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 September 2008Return made up to 06/09/08; full list of members (3 pages)
23 September 2008Return made up to 06/09/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 October 2007Return made up to 06/09/07; full list of members (2 pages)
17 October 2007Return made up to 06/09/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 September 2006Return made up to 06/09/06; full list of members (6 pages)
26 September 2006Return made up to 06/09/06; full list of members (6 pages)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 September 2005Return made up to 06/09/05; full list of members (6 pages)
29 September 2005Return made up to 06/09/05; full list of members (6 pages)
24 November 2004Registered office changed on 24/11/04 from: 52 church lane walthamstow london E11 1HE (1 page)
24 November 2004Registered office changed on 24/11/04 from: 52 church lane walthamstow london E11 1HE (1 page)
14 September 2004New secretary appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004Ad 25/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 September 2004Ad 25/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 September 2004Registered office changed on 02/09/04 from: m k s associates LIMITED 119-123 cannon street road london E1 2LX (1 page)
2 September 2004Registered office changed on 02/09/04 from: m k s associates LIMITED 119-123 cannon street road london E1 2LX (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Registered office changed on 26/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 August 2004Registered office changed on 26/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 August 2004Secretary resigned (1 page)
26 August 2004Secretary resigned (1 page)
20 August 2004Incorporation (7 pages)
20 August 2004Incorporation (7 pages)