Company NameSappia Limited
Company StatusDissolved
Company Number05233775
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 7 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Chun Sing Ho
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2004(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address4 Cobham Court 2 Chester Close
London
SW1X 7BE
Secretary NameMandy Pui Man Ho
NationalityBritish
StatusClosed
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Cobham Court 2 Chester Close
London
SW1X 7BE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address4 Cobham Court
Chester Close
Belgravia
London
SW1X 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012Application to strike the company off the register (3 pages)
15 May 2012Application to strike the company off the register (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders
Statement of capital on 2011-09-19
  • GBP 2
(4 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders
Statement of capital on 2011-09-19
  • GBP 2
(4 pages)
1 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
1 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
20 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
16 March 2010Total exemption full accounts made up to 31 May 2008 (10 pages)
16 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
16 March 2010Total exemption full accounts made up to 31 May 2008 (10 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
3 February 2010Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2008Return made up to 16/09/08; full list of members (3 pages)
5 November 2008Return made up to 16/09/08; full list of members (3 pages)
4 August 2008Return made up to 16/09/07; full list of members (3 pages)
4 August 2008Return made up to 16/09/07; full list of members (3 pages)
21 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
21 April 2008Accounting reference date shortened from 30/09/2007 to 31/05/2007 (1 page)
21 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
21 April 2008Accounting reference date shortened from 30/09/2007 to 31/05/2007 (1 page)
24 March 2007Return made up to 16/09/06; full list of members (6 pages)
24 March 2007Return made up to 16/09/06; full list of members (6 pages)
19 July 2006Ad 30/03/05--------- £ si 98@1 (2 pages)
19 July 2006Ad 30/03/05--------- £ si 98@1 (2 pages)
31 March 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
31 March 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
25 November 2005Return made up to 16/09/05; full list of members (6 pages)
25 November 2005Return made up to 16/09/05; full list of members (6 pages)
27 September 2004Director resigned (1 page)
27 September 2004New secretary appointed (2 pages)
27 September 2004Registered office changed on 27/09/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 September 2004New director appointed (1 page)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004New director appointed (1 page)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 September 2004Director resigned (1 page)
27 September 2004Registered office changed on 27/09/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 September 2004Secretary resigned (1 page)
27 September 2004Secretary resigned (1 page)
16 September 2004Incorporation (16 pages)
16 September 2004Incorporation (16 pages)