Company NameSabre Rentals Limited
Company StatusDissolved
Company Number10680369
CategoryPrivate Limited Company
Incorporation Date20 March 2017(7 years, 1 month ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Derek Beal
StatusClosed
Appointed30 April 2018(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 22 June 2021)
RoleCompany Director
Correspondence Address23 Flat 23
Great Peter Street
London
SW1P 2BN
Director NameMr Derek George Beal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2021(3 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (closed 22 June 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Flat 23
Great Peter Street
London
SW1P 2BN
Director NameMr Jon Beal
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address133 Rhymney Street
Cathays
Cardiff
CF24 4DL
Wales
Secretary NameMr Jon Beal
StatusResigned
Appointed20 March 2017(same day as company formation)
RoleCompany Director
Correspondence Address133 Rhymney Street
Cathays
Cardiff
CF24 4DL
Wales

Location

Registered Address23 Flat 23
Great Peter Street
London
SW1P 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

22 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2021First Gazette notice for voluntary strike-off (1 page)
24 March 2021Application to strike the company off the register (1 page)
17 February 2021Termination of appointment of Jon Beal as a director on 10 January 2021 (1 page)
15 February 2021Registered office address changed from 44 Doe Close Penylan Cardiff CF23 9HJ Wales to 23 Flat 23 Great Peter Street London England SW1P 2BN on 15 February 2021 (1 page)
15 February 2021Appointment of Mr Derek George Beal as a director on 1 January 2021 (2 pages)
19 January 2021Micro company accounts made up to 30 September 2020 (9 pages)
18 January 2021Previous accounting period shortened from 31 January 2021 to 30 September 2020 (1 page)
31 May 2020Registered office address changed from 133 Rhymney Street Cathays Cardiff CF24 4DL United Kingdom to 44 Doe Close Penylan Cardiff CF23 9HJ on 31 May 2020 (1 page)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
4 March 2020Micro company accounts made up to 31 January 2020 (9 pages)
24 April 2019Micro company accounts made up to 31 January 2019 (2 pages)
17 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
17 June 2018Termination of appointment of Jon Beal as a secretary on 1 May 2018 (1 page)
17 June 2018Micro company accounts made up to 31 January 2018 (2 pages)
1 May 2018Appointment of Mr Derek Beal as a secretary on 30 April 2018 (2 pages)
29 March 2018Withdrawal of a person with significant control statement on 29 March 2018 (2 pages)
29 March 2018Notification of Jonathan Beal as a person with significant control on 29 March 2017 (2 pages)
28 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
29 September 2017Current accounting period shortened from 31 March 2018 to 31 January 2018 (1 page)
29 September 2017Current accounting period shortened from 31 March 2018 to 31 January 2018 (1 page)
20 March 2017Incorporation
Statement of capital on 2017-03-20
  • GBP 100
(29 pages)
20 March 2017Incorporation
Statement of capital on 2017-03-20
  • GBP 100
(29 pages)