Company NameUK Sabbatical Me Limited
Company StatusDissolved
Company Number06535804
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years, 1 month ago)
Dissolution Date13 August 2019 (4 years, 9 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7512Regulation health, education, etc.
SIC 84120Regulation of health care, education, cultural and other social services, not incl. social security

Directors

Director NameMr Shannon Te Ahu Hanrahan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed17 March 2008(same day as company formation)
RolePublic Health Policy
Country of ResidenceNew Zealand
Correspondence Address2 Stamford Square
London
SW15 2BF
Secretary NameR&R Business Solutions Limited (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence Address22 Dukes Ride
Bishops Stortford
Hertfordshire
CM23 4BY

Location

Registered Address2 Stamford Square
London
SW15 2BF
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Shannon Hanrahan
100.00%
Ordinary

Financials

Year2014
Net Worth£1,608
Cash£23,689
Current Liabilities£28,740

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
20 May 2019Application to strike the company off the register (3 pages)
19 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 May 2018Change of details for Mr Shannon Te Ahu Hanrahan as a person with significant control on 15 May 2018 (2 pages)
15 May 2018Director's details changed for Mr Shannon Te Ahu Hanrahan on 15 May 2018 (2 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 November 2014Registered office address changed from 9-13 Fulham High Street London SW6 3JH to 2 Stamford Square London SW15 2BF on 23 November 2014 (1 page)
23 November 2014Registered office address changed from 9-13 Fulham High Street London SW6 3JH to 2 Stamford Square London SW15 2BF on 23 November 2014 (1 page)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-16
(1 page)
19 April 2012Change of name notice (2 pages)
19 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-16
(1 page)
19 April 2012Change of name notice (2 pages)
13 April 2012Director's details changed for Shannon Hanrahan on 13 April 2012 (2 pages)
13 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
13 April 2012Director's details changed for Shannon Hanrahan on 13 April 2012 (2 pages)
1 December 2011Registered office address changed from C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG United Kingdom on 1 December 2011 (1 page)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 July 2011Registered office address changed from C/O C/O Sable Accounting Unit 7 Commodore House Attersea Reach Bjuniper Drive London SW18 1TW United Kingdom on 11 July 2011 (1 page)
11 July 2011Registered office address changed from C/O C/O Sable Accounting Unit 7 Commodore House Attersea Reach Bjuniper Drive London SW18 1TW United Kingdom on 11 July 2011 (1 page)
11 April 2011Director's details changed for Shannon Hanrahan on 1 March 2011 (2 pages)
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
11 April 2011Director's details changed for Shannon Hanrahan on 1 March 2011 (2 pages)
11 April 2011Registered office address changed from C/O Quotient Financial Unit 7, Commodore House Battersea Reach Juniper Drive London SW18 1TW United Kingdom on 11 April 2011 (1 page)
11 April 2011Director's details changed for Shannon Hanrahan on 1 March 2011 (2 pages)
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
11 April 2011Registered office address changed from C/O Quotient Financial Unit 7, Commodore House Battersea Reach Juniper Drive London SW18 1TW United Kingdom on 11 April 2011 (1 page)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Shannon Hanrahan on 17 March 2010 (2 pages)
14 April 2010Director's details changed for Shannon Hanrahan on 17 March 2010 (2 pages)
13 April 2010Director's details changed for Shannon Hanrahan on 17 September 2009 (1 page)
13 April 2010Director's details changed for Shannon Hanrahan on 17 September 2009 (1 page)
6 October 2009Registered office address changed from 3 Cavell Court Bishop Stortford Hertfordshire CM23 5PR on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 3 Cavell Court Bishop Stortford Hertfordshire CM23 5PR on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 3 Cavell Court Bishop Stortford Hertfordshire CM23 5PR on 6 October 2009 (1 page)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 August 2009Registered office changed on 17/08/2009 from 11 boundary road bishops stortford hertfordshire CM23 4BY united kingdom (1 page)
17 August 2009Registered office changed on 17/08/2009 from 11 boundary road bishops stortford hertfordshire CM23 4BY united kingdom (1 page)
6 May 2009Return made up to 17/03/09; full list of members (3 pages)
6 May 2009Appointment terminated secretary r&r business solutions LIMITED (1 page)
6 May 2009Return made up to 17/03/09; full list of members (3 pages)
6 May 2009Appointment terminated secretary r&r business solutions LIMITED (1 page)
17 March 2008Incorporation (12 pages)
17 March 2008Incorporation (12 pages)