Company NameWabbisabi Ltd
Company StatusDissolved
Company Number07720997
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 9 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameStacy Imhade Laing
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2011(same day as company formation)
RoleTextiles
Country of ResidenceUnited Kingdom
Correspondence AddressThe Basement 12 Fulham Park Road
London
SW6 4LH
Director NameMiss Sabina Anna Skala
Date of BirthAugust 1976 (Born 47 years ago)
NationalityPolish
StatusClosed
Appointed23 November 2013(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 13 January 2015)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address12 Fulham Park Road
London
SW6 4LH

Location

Registered Address12 Fulham Park Road
London
SW6 4LH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Stacy Laing
100.00%
Ordinary

Accounts

Latest Accounts30 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014Application to strike the company off the register (3 pages)
23 September 2014Application to strike the company off the register (3 pages)
8 September 2014Accounts made up to 30 December 2013 (2 pages)
8 September 2014Accounts made up to 30 December 2013 (2 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
23 November 2013Appointment of Miss Sabina Anna Skala as a director on 23 November 2013 (2 pages)
23 November 2013Appointment of Miss Sabina Anna Skala as a director on 23 November 2013 (2 pages)
25 October 2013Annual return made up to 28 July 2013 with a full list of shareholders (3 pages)
25 October 2013Annual return made up to 28 July 2013 with a full list of shareholders (3 pages)
4 October 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
4 October 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
3 October 2013Company name changed kuga & kub LTD\certificate issued on 03/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-30
(3 pages)
3 October 2013Registered office address changed from 3B South Park Studios Peterborough Road London SW6 3HH United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 3B South Park Studios Peterborough Road London SW6 3HH United Kingdom on 3 October 2013 (1 page)
3 October 2013Company name changed kuga & kub LTD\certificate issued on 03/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-30
(3 pages)
3 October 2013Registered office address changed from 3B South Park Studios Peterborough Road London SW6 3HH United Kingdom on 3 October 2013 (1 page)
6 December 2012Company name changed kuga lable LTD\certificate issued on 06/12/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-03
(3 pages)
6 December 2012Company name changed kuga lable LTD\certificate issued on 06/12/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-03
(3 pages)
5 December 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
5 December 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
9 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
1 August 2012Accounts made up to 31 July 2012 (2 pages)
1 August 2012Accounts made up to 31 July 2012 (2 pages)
11 June 2012Registered office address changed from Flatfeet Dance 13 Elysium House 126 - 128 New Kings Road London SW6 4LZ United Kingdom on 11 June 2012 (1 page)
11 June 2012Registered office address changed from Flatfeet Dance 13 Elysium House 126 - 128 New Kings Road London SW6 4LZ United Kingdom on 11 June 2012 (1 page)
7 June 2012Company name changed stacy laing LTD\certificate issued on 07/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-06
(3 pages)
7 June 2012Company name changed stacy laing LTD\certificate issued on 07/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-06
(3 pages)
6 June 2012Registered office address changed from The Basement 12 Fulham Park Road Parsons Green London Uk SW6 4LH United Kingdom on 6 June 2012 (1 page)
6 June 2012Registered office address changed from The Basement 12 Fulham Park Road Parsons Green London Uk SW6 4LH United Kingdom on 6 June 2012 (1 page)
6 June 2012Registered office address changed from The Basement 12 Fulham Park Road Parsons Green London Uk SW6 4LH United Kingdom on 6 June 2012 (1 page)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)