About

Registered Number: 04905813
Date of Incorporation: 19/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2016 (7 years and 8 months ago)
Registered Address: 21 Anyards Road, Cobham, Surrey, KT11 2LW

 

Sapphire Homes Ltd was registered on 19 September 2003 and are based in Cobham, Surrey, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 4 directors listed as Weeks, Anthony Geoffrey, Robertson, Ian Murray, Robertson, Ian Murray, Duncan, Trevor John for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON, Ian Murray 21 May 2014 - 1
ROBERTSON, Ian Murray 07 April 2014 - 1
DUNCAN, Trevor John 06 August 2013 08 April 2014 1
Secretary Name Appointed Resigned Total Appointments
WEEKS, Anthony Geoffrey 01 September 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 August 2016
L64.07 - Release of Official Receiver 26 May 2016
COCOMP - Order to wind up 12 November 2014
AR01 - Annual Return 16 October 2014
AD01 - Change of registered office address 16 October 2014
AA - Annual Accounts 12 June 2014
AP01 - Appointment of director 22 May 2014
TM01 - Termination of appointment of director 08 April 2014
AP01 - Appointment of director 08 April 2014
CERTNM - Change of name certificate 28 March 2014
CONNOT - N/A 28 March 2014
AR01 - Annual Return 05 November 2013
AP03 - Appointment of secretary 05 November 2013
AD01 - Change of registered office address 12 August 2013
TM01 - Termination of appointment of director 12 August 2013
AP01 - Appointment of director 12 August 2013
TM02 - Termination of appointment of secretary 12 August 2013
AD01 - Change of registered office address 05 June 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 28 September 2010
CH04 - Change of particulars for corporate secretary 28 September 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 26 September 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 20 September 2006
AA - Annual Accounts 28 October 2005
363a - Annual Return 21 September 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 07 October 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
287 - Change in situation or address of Registered Office 27 August 2004
288a - Notice of appointment of directors or secretaries 26 November 2003
287 - Change in situation or address of Registered Office 18 November 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
287 - Change in situation or address of Registered Office 29 September 2003
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.