Company NameSb Product Group UK Limited
Company StatusDissolved
Company Number08658491
CategoryPrivate Limited Company
Incorporation Date21 August 2013(10 years, 8 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)
Previous NameBuying And Innovation Group UK Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Stijn Piet Nijs
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBelgian
StatusClosed
Appointed05 September 2016(3 years after company formation)
Appointment Duration3 months, 3 weeks (closed 27 December 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSb Product Group Uk Ltd Weston Road
Crewe
CW1 6BU
Director NameRamon Colomina
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressMountcliff House 154 Brent Street
London
NW4 2DR
Director NameAtsushi Taira
Date of BirthApril 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed21 August 2013(same day as company formation)
RoleBusinessman
Country of ResidenceJapan
Correspondence AddressSb Product Group Uk Ltd Weston Road
Crewe
CW1 6BU

Location

Registered AddressSb Product Group Uk Ltd
Weston Road
Crewe
CW1 6BU
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

1 at £1Buying & Innovation Group Llc
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016Application to strike the company off the register (3 pages)
4 October 2016Application to strike the company off the register (3 pages)
5 September 2016Appointment of Mr Stijn Piet Nijs as a director on 5 September 2016 (2 pages)
5 September 2016Appointment of Mr Stijn Piet Nijs as a director on 5 September 2016 (2 pages)
5 September 2016Termination of appointment of Atsushi Taira as a director on 5 September 2016 (1 page)
5 September 2016Termination of appointment of Atsushi Taira as a director on 5 September 2016 (1 page)
10 November 2015Director's details changed for Atsushi Taira on 30 October 2015 (2 pages)
10 November 2015Director's details changed for Atsushi Taira on 30 October 2015 (2 pages)
3 November 2015Registered office address changed from Sb Product Group Uk Ltd Weston Road Crewe CW1 6BU England to Sb Product Group Uk Ltd Weston Road Crewe CW1 6BU on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Ramon Colomina as a director on 2 November 2015 (1 page)
3 November 2015Registered office address changed from Mountcliff House 154 Brent Street London NW4 2DR to Sb Product Group Uk Ltd Weston Road Crewe CW1 6BU on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Sb Product Group Uk Ltd Weston Road Crewe CW1 6BU England to Sb Product Group Uk Ltd Weston Road Crewe CW1 6BU on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Mountcliff House 154 Brent Street London NW4 2DR to Sb Product Group Uk Ltd Weston Road Crewe CW1 6BU on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Mountcliff House 154 Brent Street London NW4 2DR to Sb Product Group Uk Ltd Weston Road Crewe CW1 6BU on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Ramon Colomina as a director on 2 November 2015 (1 page)
3 November 2015Termination of appointment of Ramon Colomina as a director on 2 November 2015 (1 page)
3 November 2015Registered office address changed from Sb Product Group Uk Ltd Weston Road Crewe CW1 6BU England to Sb Product Group Uk Ltd Weston Road Crewe CW1 6BU on 3 November 2015 (1 page)
23 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(4 pages)
18 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(4 pages)
28 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
13 June 2014Company name changed buying and innovation group uk LIMITED\certificate issued on 13/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
(3 pages)
13 June 2014Company name changed buying and innovation group uk LIMITED\certificate issued on 13/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
(3 pages)
13 June 2014Change of name notice (2 pages)
13 June 2014Change of name notice (2 pages)
21 August 2013Incorporation
Statement of capital on 2013-08-21
  • GBP 1
(49 pages)
21 August 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
21 August 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
21 August 2013Incorporation
Statement of capital on 2013-08-21
  • GBP 1
(49 pages)