About

Registered Number: 04826865
Date of Incorporation: 09/07/2003 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2016 (8 years and 5 months ago)
Registered Address: CBA, 39 Castle Street, Leicester, LE1 5WN

 

San Gabriel 13 Ltd was registered on 09 July 2003 and are based in Leicester, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Hasumati 10 July 2012 - 1
PATEL, Maniben 01 July 2013 - 1
SAN GABRIEL 1 LIMITED 18 August 2003 29 March 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 November 2016
4.68 - Liquidator's statement of receipts and payments 10 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 10 August 2016
4.68 - Liquidator's statement of receipts and payments 24 June 2015
RESOLUTIONS - N/A 28 May 2014
RESOLUTIONS - N/A 28 May 2014
F10.2 - N/A 28 May 2014
4.20 - N/A 28 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 28 May 2014
AD01 - Change of registered office address 29 April 2014
TM01 - Termination of appointment of director 09 April 2014
AP01 - Appointment of director 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
CERTNM - Change of name certificate 10 January 2014
TM02 - Termination of appointment of secretary 06 January 2014
DISS16(SOAS) - N/A 20 December 2013
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
AP01 - Appointment of director 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
AP01 - Appointment of director 17 July 2013
AP01 - Appointment of director 05 June 2013
AA01 - Change of accounting reference date 25 April 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 14 July 2006
AA - Annual Accounts 15 May 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 15 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
363s - Annual Return 28 October 2004
CERTNM - Change of name certificate 08 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
RESOLUTIONS - N/A 12 August 2003
CERT1 - Re-registration of a company from unlimited to limited 12 August 2003
MEM/ARTS - N/A 12 August 2003
51 - Application by an unlimited company to be re-registered as limited 12 August 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.