Company NameCabbiego Limited
Company StatusDissolved
Company Number11691501
CategoryPrivate Limited Company
Incorporation Date22 November 2018(5 years, 5 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Martin Leonard Franks
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameSutherland Corporate Services Limited (Corporation)
StatusClosed
Appointed28 May 2019(6 months after company formation)
Appointment Duration1 year, 4 months (closed 13 October 2020)
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMr Brendan Peter Cluff
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(2 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMr Johannes Minho Roth
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed11 February 2019(2 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
30 June 2020Application to strike the company off the register (3 pages)
20 January 2020Confirmation statement made on 21 November 2019 with updates (4 pages)
2 August 2019Termination of appointment of Johannes Minho Roth as a director on 2 August 2019 (1 page)
2 August 2019Termination of appointment of Brendan Peter Cluff as a director on 30 July 2019 (1 page)
28 June 2019Registered office address changed from 27 Gloucester Place Lower Ground London W1U 8HU England to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 28 June 2019 (1 page)
28 June 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
19 June 2019Appointment of Sutherland Corporate Services Limited as a secretary on 28 May 2019 (2 pages)
11 February 2019Appointment of Mr Johannes Minho Roth as a director on 11 February 2019 (2 pages)
4 February 2019Appointment of Mr Brendan Peter Cluff as a director on 4 February 2019 (2 pages)
1 February 2019Registered office address changed from 27 Gloucester Place, Lower Ground Gloucester Place 27, Lower Ground London W1U 8HU England to 27 Gloucester Place Lower Ground London W1U 8HU on 1 February 2019 (1 page)
1 February 2019Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ England to 27 Gloucester Place, Lower Ground Gloucester Place 27, Lower Ground London W1U 8HU on 1 February 2019 (1 page)
22 November 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-22
  • GBP 1
(32 pages)