Company NameSubaq Engineering & Advisors Ltd.
Company StatusDissolved
Company Number05725651
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 1 month ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephane Jean Marie Postifferi
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed25 September 2008(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address2 Avenue Hector Otto
Monaco
98000
Director NameGlobal Assistance Services Sa (Corporation)
StatusClosed
Appointed01 March 2006(same day as company formation)
Correspondence AddressOliaji Trade Center 1st Floor
Victoria
Mahe
Seychelles
Secretary NameC L Secretaries (Monaco) Limited (Corporation)
StatusClosed
Appointed01 March 2006(same day as company formation)
Correspondence AddressPalm Grove House PO Box 438
Road Town
Tortola
BVI
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£8,490
Net Worth£4,257
Cash£5,858
Current Liabilities£12,267

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
7 December 2011Application to strike the company off the register (3 pages)
7 December 2011Application to strike the company off the register (3 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-21
  • GBP 1
(5 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-21
  • GBP 1
(5 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-21
  • GBP 1
(5 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Stephani Postifferi on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for C L Secretaries (Monaco) Limited on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Global Assistance Services Sa on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Stephani Postifferi on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Global Assistance Services Sa on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for C L Secretaries (Monaco) Limited on 18 March 2010 (2 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
10 December 2009Registered office address changed from 8-10 Throgmorton Avenue London EC2N 2DL on 10 December 2009 (1 page)
10 December 2009Registered office address changed from 8-10 Throgmorton Avenue London EC2N 2DL on 10 December 2009 (1 page)
12 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 March 2009Return made up to 01/03/09; full list of members (3 pages)
3 March 2009Return made up to 01/03/09; full list of members (3 pages)
1 October 2008Director appointed stephani postifferi (2 pages)
1 October 2008Director appointed stephani postifferi (2 pages)
1 April 2008Return made up to 01/03/08; full list of members (3 pages)
1 April 2008Return made up to 01/03/08; full list of members (3 pages)
18 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
18 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
21 August 2007Registered office changed on 21/08/07 from: 20 king street london EC2V 8EG (1 page)
21 August 2007Registered office changed on 21/08/07 from: 20 king street london EC2V 8EG (1 page)
28 March 2007Return made up to 01/03/07; full list of members (2 pages)
28 March 2007Return made up to 01/03/07; full list of members (2 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006New director appointed (2 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Director resigned (1 page)
1 March 2006Incorporation (17 pages)
1 March 2006Incorporation (17 pages)