SABRE INTEGRATED SYSTEMS LIMITED

SABRE INTEGRATED SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSABRE INTEGRATED SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04232166
    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 SABRE INTEGRATED SYSTEMS LIMITED?

    • Security systems service activities (80200) / Administrative and support service activities

    Where is SABRE INTEGRATED SYSTEMS LIMITED located?

    Registered Office Address
    146 Queens Road
    WD17 2NX Watford
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SABRE INTEGRATED SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for SABRE INTEGRATED SYSTEMS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SABRE INTEGRATED SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 11, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    4 pagesAA

    Annual return made up to Jun 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2014

    Statement of capital on Jun 26, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Russell Yorke as a director

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2013

    4 pagesAA

    Annual return made up to Jun 11, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    4 pagesAA

    Total exemption small company accounts made up to Jun 30, 2011

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jun 11, 2012 with full list of shareholders

    6 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * 2 Furnace Parade Furnace Green Crawley West Sussex RH10 6NX* on Nov 23, 2011

    1 pagesAD01

    Annual return made up to Jun 11, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2010

    4 pagesAA

    Annual return made up to Jun 11, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Clifford Frederick Franklin on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Russell Alvin Yorke on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Paul Michael Harris on Oct 01, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2009

    4 pagesAA

    legacy

    4 pages363a

    Total exemption full accounts made up to Jun 30, 2008

    16 pagesAA

    legacy

    4 pages363a

    Total exemption full accounts made up to Jun 30, 2007

    11 pagesAA

    Who are the officers of SABRE INTEGRATED SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANKLIN, Clifford Frederick
    109 West 82nd Street Apartment 3d
    New York 10024
    Usa
    Secretary
    109 West 82nd Street Apartment 3d
    New York 10024
    Usa
    British76945530001
    FRANKLIN, Clifford Frederick
    109 West 82nd Street Apartment 3d
    New York 10024
    Usa
    Director
    109 West 82nd Street Apartment 3d
    New York 10024
    Usa
    UsaBritish76945530001
    HARRIS, Paul Michael
    Calluna Drive
    Copthorne
    RH10 3XE Crawley
    25
    West Sussex
    England
    Director
    Calluna Drive
    Copthorne
    RH10 3XE Crawley
    25
    West Sussex
    England
    EnglandBritish76945490008
    STARTCO LIMITED
    30 Aldwick Avenue
    PO21 3AQ Bognor Regis
    Sussex
    Secretary
    30 Aldwick Avenue
    PO21 3AQ Bognor Regis
    Sussex
    68243030003
    MABEY, John Darren
    11 Chancel Close
    Laindon
    SS15 5FF Basildon
    Essex
    Director
    11 Chancel Close
    Laindon
    SS15 5FF Basildon
    Essex
    EnglandBritish50612060002
    YORKE, Russell Alvin
    17 Farne Drive
    SS12 9GY Wickford
    Essex
    Director
    17 Farne Drive
    SS12 9GY Wickford
    Essex
    EnglandBritish92661910001
    NEWCO LIMITED
    30 Aldwick Avenue
    PO21 3AQ Bognor Regis
    Sussex
    Director
    30 Aldwick Avenue
    PO21 3AQ Bognor Regis
    Sussex
    67562920004

    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