About

Registered Number: 05091217
Date of Incorporation: 01/04/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/10/2014 (9 years and 6 months ago)
Registered Address: Future House, South Place, Chesterfield, Derbyshire, S40 1SZ

 

Orpington Saab Ltd was established in 2004. The current directors of Orpington Saab Ltd are listed as Harding, Claire Elizabeth, Spencer, Sonya in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARDING, Claire Elizabeth 01 January 2008 - 1
SPENCER, Sonya 01 April 2004 26 August 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 28 July 2014
RESOLUTIONS - N/A 02 January 2014
4.20 - N/A 02 January 2014
4.68 - Liquidator's statement of receipts and payments 31 December 2013
4.68 - Liquidator's statement of receipts and payments 06 December 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 15 November 2011
4.20 - N/A 25 October 2011
DISS16(SOAS) - N/A 23 June 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AD01 - Change of registered office address 21 January 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 07 May 2008
RESOLUTIONS - N/A 22 April 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
AA - Annual Accounts 21 January 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 03 June 2007
363s - Annual Return 23 March 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
287 - Change in situation or address of Registered Office 10 February 2007
CERTNM - Change of name certificate 16 January 2007
DISS40 - Notice of striking-off action discontinued 02 January 2007
652C - Withdrawal of application for striking off 19 December 2006
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2006
652a - Application for striking off 06 September 2006
287 - Change in situation or address of Registered Office 27 June 2006
AA - Annual Accounts 02 February 2006
288b - Notice of resignation of directors or secretaries 05 October 2005
363s - Annual Return 22 April 2005
NEWINC - New incorporation documents 01 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.