Company Name06477709 Limited
DirectorBarry Michael Harlow
Company StatusLiquidation
Company Number06477709
CategoryPrivate Limited Company
Incorporation Date18 January 2008(16 years, 3 months ago)
Previous NameS B Associates Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Barry Michael Harlow
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Vicarage Lane
Great Baddow
Chelmsford
Essex
CM2 8HT
Director NameMr Stephen Samuel Hart
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Camomile Drive
Wickford
Essex
SS11 8HD
Secretary NameCheryl Elcock
NationalityBritish
StatusResigned
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address62 Vicarage Lane
Chelmsford
Essex
CM2 8HY

Contact

Websitewww.sbasystems.co.uk

Location

Registered AddressSuite L, Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£899
Cash£15,548
Current Liabilities£66,008

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Next Accounts Due28 January 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End27 January

Returns

Latest Return18 January 2017 (7 years, 3 months ago)
Next Return Due1 February 2018 (overdue)

Filing History

13 July 2018Order of court to wind up (3 pages)
12 July 2018Order of court - restore and wind up (3 pages)
19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
9 February 2017Termination of appointment of Cheryl Elcock as a secretary on 1 February 2017 (2 pages)
9 February 2017Termination of appointment of Cheryl Elcock as a secretary on 1 February 2017 (2 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
28 October 2016Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page)
28 October 2016Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page)
16 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
26 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page)
29 October 2015Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page)
2 April 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
12 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
6 February 2013Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(3 pages)
6 February 2013Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(3 pages)
6 February 2013Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(3 pages)
20 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Previous accounting period shortened from 30 January 2012 to 29 January 2012 (1 page)
30 October 2012Previous accounting period shortened from 30 January 2012 to 29 January 2012 (1 page)
16 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 January 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 January 2011 (4 pages)
28 October 2011Previous accounting period shortened from 31 January 2011 to 30 January 2011 (1 page)
28 October 2011Previous accounting period shortened from 31 January 2011 to 30 January 2011 (1 page)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Mr Barry John Harlow on 18 January 2010 (2 pages)
19 February 2010Director's details changed for Mr Barry John Harlow on 18 January 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 February 2009Return made up to 18/01/09; full list of members (3 pages)
13 February 2009Return made up to 18/01/09; full list of members (3 pages)
1 May 2008Appointment terminated director stephen hart (1 page)
1 May 2008Appointment terminated director stephen hart (1 page)
18 January 2008Incorporation (16 pages)
18 January 2008Incorporation (16 pages)