About

Registered Number: 04697414
Date of Incorporation: 13/03/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/05/2015 (8 years and 11 months ago)
Registered Address: PARKER GETTY LIMITED, Devonshire House, Honeypot Lane, Stanmore, Middx, HA7 1JS

 

Sabba Carpets & Furniture Ltd was founded on 13 March 2003 and are based in Stanmore in Middx, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. The organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Ashrat 24 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
JAMIL, Farahat 24 March 2003 01 June 2005 1
KHAN, Sameena 09 October 2012 10 October 2012 1
MAHMOOD, Tariq 01 June 2005 09 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 25 February 2015
4.68 - Liquidator's statement of receipts and payments 02 September 2014
F10.2 - N/A 04 October 2013
F10.2 - N/A 06 August 2013
AD01 - Change of registered office address 08 July 2013
RESOLUTIONS - N/A 04 July 2013
4.20 - N/A 04 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 04 July 2013
1.4 - Notice of completion of voluntary arrangement 19 June 2013
AA01 - Change of accounting reference date 29 April 2013
AR01 - Annual Return 26 April 2013
AD01 - Change of registered office address 25 February 2013
1.1 - Report of meeting approving voluntary arrangement 22 October 2012
AD01 - Change of registered office address 12 October 2012
TM02 - Termination of appointment of secretary 12 October 2012
AP03 - Appointment of secretary 10 October 2012
AD01 - Change of registered office address 10 October 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 13 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 26 October 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 27 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 08 April 2008
395 - Particulars of a mortgage or charge 03 April 2008
395 - Particulars of a mortgage or charge 17 November 2007
395 - Particulars of a mortgage or charge 10 October 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 16 March 2006
395 - Particulars of a mortgage or charge 25 January 2006
AA - Annual Accounts 12 July 2005
395 - Particulars of a mortgage or charge 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
363s - Annual Return 31 March 2005
363s - Annual Return 02 March 2005
363s - Annual Return 30 December 2004
288c - Notice of change of directors or secretaries or in their particulars 04 November 2004
363s - Annual Return 16 April 2004
225 - Change of Accounting Reference Date 26 July 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
287 - Change in situation or address of Registered Office 29 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
CERTNM - Change of name certificate 01 April 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
NEWINC - New incorporation documents 13 March 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 02 April 2008 Outstanding

N/A

Debenture 07 November 2007 Outstanding

N/A

Debenture 03 October 2007 Outstanding

N/A

Charge 23 January 2006 Fully Satisfied

N/A

Debenture 27 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.