Company NameSaba Controls Limited
Company StatusDissolved
Company Number06511644
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gregory Michael Beale
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Aubreys Road
Hemel Hempstead
Herts
HP1 2JP
Secretary NameSonya Legassicke
NationalityBritish
StatusClosed
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address16 Aubreys Road
Hemel Hempstead
Herts
HP1 2JP

Location

Registered AddressPinewood 61 Halstead Road
Gosfield
Essex
CO9 1PG
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGosfield
WardGosfield & Greenstead Green
Built Up AreaGosfield

Shareholders

1 at £1Gregory Michael Beale
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,175
Cash£2
Current Liabilities£37,044

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
25 February 2016Application to strike the company off the register (3 pages)
25 February 2016Application to strike the company off the register (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
21 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 March 2010Director's details changed for Gregory Michael Beale on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Gregory Michael Beale on 16 March 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 March 2009Return made up to 21/02/09; full list of members (3 pages)
11 March 2009Location of register of members (1 page)
11 March 2009Return made up to 21/02/09; full list of members (3 pages)
11 March 2009Location of debenture register (1 page)
11 March 2009Location of debenture register (1 page)
11 March 2009Location of register of members (1 page)
10 July 2008Registered office changed on 10/07/2008 from 35 firs avenue london N11 3NE (1 page)
10 July 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
10 July 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
10 July 2008Registered office changed on 10/07/2008 from 35 firs avenue london N11 3NE (1 page)
21 February 2008Incorporation (13 pages)
21 February 2008Incorporation (13 pages)