SBA GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSBA GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02856824
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SBA GROUP LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Motion picture, television and other theatrical casting activities (78101) / Administrative and support service activities

    Where is SBA GROUP LIMITED located?

    Registered Office Address
    17 Hart Street
    ME16 8RA Maidstone
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of SBA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANDERSON BARBER ASSOCIATES LIMITEDSep 24, 1993Sep 24, 1993

    What are the latest accounts for SBA GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for SBA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Lucy Ann Dewar as a director on Nov 14, 2013

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Clare Nicole Adams as a secretary on Apr 05, 2013

    1 pagesTM02

    Termination of appointment of Karen Michelle Dewar as a director on Apr 05, 2013

    1 pagesTM01

    Termination of appointment of Clare Nicole Adams as a director on Apr 05, 2013

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2012

    8 pagesAA

    Annual return made up to Sep 24, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2012

    Statement of capital on Oct 24, 2012

    • Capital: GBP 20,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Sep 24, 2011 with full list of shareholders

    8 pagesAR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 20, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from Oakhurst Windmill Hill Brenchley Kent TN12 7NP on Jul 22, 2011

    2 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Sep 24, 2010 with full list of shareholders

    8 pagesAR01

    Director's details changed for Lucy Ann Dewar on Sep 24, 2010

    2 pagesCH01

    Director's details changed for Karen Michelle Dewar on Sep 24, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2009

    4 pagesAA

    Annual return made up to Sep 24, 2009 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

    legacy

    1 pages288a

    Who are the officers of SBA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEWAR, Keith Alan
    Oakhurst
    Windmill Hill Brenchley
    TN12 7NP Tonbridge
    Kent
    Director
    Oakhurst
    Windmill Hill Brenchley
    TN12 7NP Tonbridge
    Kent
    UkBritish36323710003
    ADAMS, Clare Nicole
    64 Old Kent Road
    TN12 6JE Paddock Wood
    Kent
    Secretary
    64 Old Kent Road
    TN12 6JE Paddock Wood
    Kent
    British123376020001
    BARBER, Doreen Ann
    Oakhurst
    Windmill Hill
    TN12 7NP Brenchley
    Kent
    Secretary
    Oakhurst
    Windmill Hill
    TN12 7NP Brenchley
    Kent
    British75302440003
    DEWAR, Keith Alan
    Oakhurst
    Windmill Hill Brenchley
    TN12 7NP Tonbridge
    Kent
    Secretary
    Oakhurst
    Windmill Hill Brenchley
    TN12 7NP Tonbridge
    Kent
    British36323710003
    ROSE, Norman Hunter
    Red Brick Cottage
    The Street, Freston
    IP9 1AF Ipswich
    Suffolk
    Secretary
    Red Brick Cottage
    The Street, Freston
    IP9 1AF Ipswich
    Suffolk
    British72240760001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    ADAMS, Clare Nicole
    64 Old Kent Road
    TN12 6JE Paddock Wood
    Kent
    Director
    64 Old Kent Road
    TN12 6JE Paddock Wood
    Kent
    EnglandBritish123376020001
    BARBER, Doreen Ann
    Oakhurst
    Windmill Hill
    TN12 7NP Brenchley
    Kent
    Director
    Oakhurst
    Windmill Hill
    TN12 7NP Brenchley
    Kent
    British75302440003
    DEWAR, Karen Michelle
    Oakhurst
    Windmill Hill Brenchley
    TN12 7NP Tonbridge
    Kent
    Director
    Oakhurst
    Windmill Hill Brenchley
    TN12 7NP Tonbridge
    Kent
    United KingdomBritish48110590003
    DEWAR, Lucy Ann
    Oakhurst
    Windmill Hill Brenchley
    TN12 7NP Tonbridge
    Kent
    Director
    Oakhurst
    Windmill Hill Brenchley
    TN12 7NP Tonbridge
    Kent
    United KingdomBritish66442710003
    ROSE, Norman Hunter
    Red Brick Cottage
    The Street, Freston
    IP9 1AF Ipswich
    Suffolk
    Director
    Red Brick Cottage
    The Street, Freston
    IP9 1AF Ipswich
    Suffolk
    United KingdomBritish72240760001
    SANDERSON, Kay
    Red Brick Cottage 19 The Street
    Freston
    IP9 1AF Ipswich
    Suffolk
    Director
    Red Brick Cottage 19 The Street
    Freston
    IP9 1AF Ipswich
    Suffolk
    British36513520001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0