SOUTH AFRICA BREWERIES LIMITED
Overview
| Company Name | SOUTH AFRICA BREWERIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03644071 |
| 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 SOUTH AFRICA BREWERIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SOUTH AFRICA BREWERIES LIMITED located?
| Registered Office Address | Ab Inbev House Church Street West GU21 6HT Woking United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOUTH AFRICA BREWERIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| 929TH SHELF TRADING COMPANY LIMITED | Nov 26, 1998 | Nov 26, 1998 |
| 929TH SHELF TRADING COMPANY LIMITED | Oct 05, 1998 | Oct 05, 1998 |
What are the latest accounts for SOUTH AFRICA BREWERIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SOUTH AFRICA BREWERIES 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 Julia Riggs as a secretary on Feb 23, 2017 | 1 pages | TM02 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||||||||||
Current accounting period shortened from Mar 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 8 pages | AA | ||||||||||||||||||
Appointment of Mr Timothy Montfort Boucher as a director on Nov 09, 2016 | 2 pages | AP01 | ||||||||||||||||||
Registered office address changed from Sabmiller House Church Street West Woking Surrey GU21 6HS to Ab Inbev House Church Street West Woking GU21 6HT on Oct 19, 2016 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Stephen Victor Shapiro as a director on Oct 08, 2016 | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Jun 23, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Oct 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||||||||||
Annual return made up to Oct 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Oct 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 3 pages | AA | ||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 3 pages | AA | ||||||||||||||||||
Annual return made up to Oct 05, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 3 pages | AA | ||||||||||||||||||
Annual return made up to Oct 05, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Director's details changed for Stephen Victor Shapiro on Feb 14, 2011 | 2 pages | CH01 | ||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 3 pages | AA | ||||||||||||||||||
Annual return made up to Oct 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of SOUTH AFRICA BREWERIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOUCHER, Timothy Montfort | Director | Church Street West GU21 6HS Woking Sabmiller House Surrey United Kingdom | England | British | 134454110004 | |||||
| WARNER, William | Director | Sabmiller House Church Street West GU21 6HS Woking Surrey | England | British | 117477660001 | |||||
| MARTIN, Gregory Eric | Secretary | 24 Cherwell Court Broom Park TW11 9RT Teddington Middlesex | British | 83916770002 | ||||||
| RICHARDS, Holly Louise | Secretary | Flat 423 The Beaux Arts Building 10-18 Manor Gardens N7 6JS London | British | 116616240001 | ||||||
| RIGGS, Julia | Secretary | Sabmiller House Church Street West GU21 6HS Woking Surrey | British | 123641650001 | ||||||
| RUSSELL, Deborah Elizabeth | Secretary | 63 Crofton Close RG12 0UT Bracknell Berkshire | British | 59704430001 | ||||||
| SADKOWSKI, Ursula Lorraine | Secretary | 2 Barn Hatch 34 Alexandra Road GU12 6PH Ash Hampshire | British | 78208750001 | ||||||
| WAINE, Sarah Jane | Secretary | Eversley Cottage Grosvenor Road, Chobham GU24 8DZ Woking Surrey | British | 110792800001 | ||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
| MARTIN, Gregory Eric | Director | 24 Cherwell Court Broom Park TW11 9RT Teddington Middlesex | British | 83916770002 | ||||||
| RICHARDS, Holly Louise | Director | Flat 423 The Beaux Arts Building 10-18 Manor Gardens N7 6JS London | British | 116616240001 | ||||||
| RUSSELL, Deborah Elizabeth | Director | 63 Crofton Close RG12 0UT Bracknell Berkshire | British | 59704430001 | ||||||
| SADKOWSKI, Ursula Lorraine | Director | 2 Barn Hatch 34 Alexandra Road GU12 6PH Ash Hampshire | British | 78208750001 | ||||||
| SHAPIRO, Stephen Victor | Director | Sabmiller House Church Street West GU21 6HS Woking Surrey | England | British | 86206730004 | |||||
| WAINE, Sarah Jane | Director | Eversley Cottage Grosvenor Road, Chobham GU24 8DZ Woking Surrey | British | 110792800001 | ||||||
| LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001760001 | |||||||
| SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001750001 |
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