Company NameSabre 2 Limited
Company StatusDissolved
Company Number07855032
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 5 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMs Ana Paula Da Silva
Date of BirthAugust 1959 (Born 64 years ago)
NationalityPortuguese
StatusClosed
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor The Exchange
St. John Street
Chester
CH1 1DA
Wales

Location

Registered Address1st Floor The Exchange
St. John Street
Chester
CH1 1DA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

1 at £1Ana Paula Da Silva
100.00%
Ordinary

Financials

Year2014
Net Worth£25,250
Cash£33,493
Current Liabilities£10,668

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
17 March 2017Application to strike the company off the register (3 pages)
17 March 2017Application to strike the company off the register (3 pages)
10 March 2017Total exemption small company accounts made up to 28 February 2017 (6 pages)
10 March 2017Total exemption small company accounts made up to 28 February 2017 (6 pages)
2 March 2017Previous accounting period extended from 30 November 2016 to 28 February 2017 (1 page)
2 March 2017Previous accounting period extended from 30 November 2016 to 28 February 2017 (1 page)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 November 2015Registered office address changed from 29 Upton Close Henley-on-Thames Oxfordshire RG9 1BT England to C/O Exchequer Accountancy 1st Floor the Exchange St. John Street Chester CH1 1DA on 23 November 2015 (1 page)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Registered office address changed from 29 Upton Close Henley-on-Thames Oxfordshire RG9 1BT England to C/O Exchequer Accountancy 1st Floor the Exchange St. John Street Chester CH1 1DA on 23 November 2015 (1 page)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
12 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
6 May 2015Registered office address changed from Yarmouth House Daten Avenue, Trident Business Park Birchwood Warrington WA3 6BX England to 29 Upton Close Henley-on-Thames Oxfordshire RG9 1BT on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Yarmouth House Daten Avenue, Trident Business Park Birchwood Warrington WA3 6BX England to 29 Upton Close Henley-on-Thames Oxfordshire RG9 1BT on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Yarmouth House Daten Avenue, Trident Business Park Birchwood Warrington WA3 6BX England to 29 Upton Close Henley-on-Thames Oxfordshire RG9 1BT on 6 May 2015 (1 page)
18 March 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to Yarmouth House Daten Avenue, Trident Business Park Birchwood Warrington WA3 6BX on 18 March 2015 (1 page)
18 March 2015Director's details changed for Miss Ana Paula Da Silva on 18 March 2015 (2 pages)
18 March 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to Yarmouth House Daten Avenue, Trident Business Park Birchwood Warrington WA3 6BX on 18 March 2015 (1 page)
18 March 2015Director's details changed for Miss Ana Paula Da Silva on 18 March 2015 (2 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
13 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
13 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
23 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
21 November 2011Incorporation (23 pages)
21 November 2011Incorporation (23 pages)