SBA GROUP LIMITED
Overview
| Company Name | SBA GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02856824 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SBA GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SANDERSON BARBER ASSOCIATES LIMITED | Sep 24, 1993 | Sep 24, 1993 |
What are the latest accounts for SBA GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for SBA GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Lucy Ann Dewar as a director on Nov 14, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Clare Nicole Adams as a secretary on Apr 05, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Karen Michelle Dewar as a director on Apr 05, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Clare Nicole Adams as a director on Apr 05, 2013 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Sep 24, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Sep 24, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from Oakhurst Windmill Hill Brenchley Kent TN12 7NP on Jul 22, 2011 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Sep 24, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Lucy Ann Dewar on Sep 24, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Karen Michelle Dewar on Sep 24, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Sep 24, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of SBA GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEWAR, Keith Alan | Director | Oakhurst Windmill Hill Brenchley TN12 7NP Tonbridge Kent | Uk | British | 36323710003 | |||||
| ADAMS, Clare Nicole | Secretary | 64 Old Kent Road TN12 6JE Paddock Wood Kent | British | 123376020001 | ||||||
| BARBER, Doreen Ann | Secretary | Oakhurst Windmill Hill TN12 7NP Brenchley Kent | British | 75302440003 | ||||||
| DEWAR, Keith Alan | Secretary | Oakhurst Windmill Hill Brenchley TN12 7NP Tonbridge Kent | British | 36323710003 | ||||||
| ROSE, Norman Hunter | Secretary | Red Brick Cottage The Street, Freston IP9 1AF Ipswich Suffolk | British | 72240760001 | ||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| ADAMS, Clare Nicole | Director | 64 Old Kent Road TN12 6JE Paddock Wood Kent | England | British | 123376020001 | |||||
| BARBER, Doreen Ann | Director | Oakhurst Windmill Hill TN12 7NP Brenchley Kent | British | 75302440003 | ||||||
| DEWAR, Karen Michelle | Director | Oakhurst Windmill Hill Brenchley TN12 7NP Tonbridge Kent | United Kingdom | British | 48110590003 | |||||
| DEWAR, Lucy Ann | Director | Oakhurst Windmill Hill Brenchley TN12 7NP Tonbridge Kent | United Kingdom | British | 66442710003 | |||||
| ROSE, Norman Hunter | Director | Red Brick Cottage The Street, Freston IP9 1AF Ipswich Suffolk | United Kingdom | British | 72240760001 | |||||
| SANDERSON, Kay | Director | Red Brick Cottage 19 The Street Freston IP9 1AF Ipswich Suffolk | British | 36513520001 | ||||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 |
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