Company NameSBEO Limited
Company StatusDissolved
Company Number07772953
CategoryPrivate Limited Company
Incorporation Date14 September 2011(12 years, 8 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Thomas David Randall
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2011(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence Address20 Dalston Lane
London
E8 3AZ
Secretary NameMr Thomas David Randall
StatusClosed
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressPamplins Cottage Bentley
Farnham
GU10 5JL

Contact

Websitewww.sbeo.co.uk

Location

Registered Address20 Dalston Lane
London
E8 3AZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Thomas David Randall
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,891
Cash£294
Current Liabilities£3,468

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2015Application to strike the company off the register (3 pages)
25 September 2015Application to strike the company off the register (3 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 1
(3 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 1
(3 pages)
23 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 September 2013Director's details changed for Mr Thomas David Randall on 19 September 2013 (2 pages)
24 September 2013Director's details changed for Mr Thomas David Randall on 19 September 2013 (2 pages)
24 September 2013Secretary's details changed for Mr Thomas David Randall on 23 September 2013 (2 pages)
24 September 2013Annual return made up to 14 September 2013 with a full list of shareholders (3 pages)
24 September 2013Secretary's details changed for Mr Thomas David Randall on 23 September 2013 (2 pages)
24 September 2013Annual return made up to 14 September 2013 with a full list of shareholders (3 pages)
4 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
18 March 2012Registered office address changed from Flat 2 Rye Apartments 10 East Dulwich Road Peckham SE15 4EY United Kingdom on 18 March 2012 (1 page)
18 March 2012Registered office address changed from Flat 2 Rye Apartments 10 East Dulwich Road Peckham SE15 4EY United Kingdom on 18 March 2012 (1 page)
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)