SABA INFRA CARDIFF LIMITED

Register to unlock more data on OkredoRegister

SABA INFRA CARDIFF LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03154700

Incorporation date

01/02/1996

Size

Full

Contacts

Registered address

Registered address

Mazars Llp Tower Bridge House, St Katharine's Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1996)
dot icon24/09/2020
Final Gazette dissolved following liquidation
dot icon24/06/2020
Return of final meeting in a members' voluntary winding up
dot icon29/07/2019
Registered office address changed from Michelmores Secretaries Limited Woodwater House Pynes Hill Exeter Devon EX2 5WR to Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on 2019-07-29
dot icon29/07/2019
Register inspection address has been changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom to Michelmores Secretaries Limited Woodwater House Pynes Hill Exeter Devon EX2 5WR
dot icon16/07/2019
Declaration of solvency
dot icon16/07/2019
Appointment of a voluntary liquidator
dot icon16/07/2019
Resolutions
dot icon11/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon11/02/2019
Change of details for Indigo Infra Holdings Uk Limited as a person with significant control on 2018-12-19
dot icon28/12/2018
Resolutions
dot icon19/12/2018
Resolutions
dot icon18/12/2018
Appointment of Mr Josep Oriol Carreras as a director on 2018-12-17
dot icon11/12/2018
Termination of appointment of Wilfried Didier Charles Thierry as a director on 2018-12-11
dot icon03/10/2018
Change of details for Indigo Infra Holdings Uk Limited as a person with significant control on 2018-04-26
dot icon31/05/2018
Full accounts made up to 2017-12-31
dot icon26/04/2018
Registered office address changed from , Oak House Reeds Crescent, Watford, Herts, WD24 4QP to Woodwater House Pynes Hill Exeter Devon EX2 5WR on 2018-04-26
dot icon05/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon11/05/2017
Full accounts made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon07/02/2017
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR
dot icon06/02/2017
Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon05/11/2015
Certificate of change of name
dot icon14/10/2015
Appointment of Michelmores Secretaries Limited as a secretary on 2015-10-12
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon06/03/2015
All of the property or undertaking has been released from charge 031547000003
dot icon06/03/2015
Satisfaction of charge 031547000003 in full
dot icon10/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon31/10/2014
Miscellaneous
dot icon23/10/2014
Auditor's resignation
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon15/07/2014
Registration of charge 031547000003, created on 2014-07-07
dot icon11/07/2014
Memorandum and Articles of Association
dot icon11/07/2014
Resolutions
dot icon10/07/2014
Satisfaction of charge 2 in full
dot icon04/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon11/01/2013
Appointment of Mr Phillip David Herring as a director
dot icon11/01/2013
Appointment of Mr Phillip David Herring as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon01/08/2012
Termination of appointment of Mark Evans as a director
dot icon14/05/2012
Appointment of Mr Wilfried Didier Charles Thierry as a director
dot icon11/05/2012
Termination of appointment of Alexandra Boutelier as a director
dot icon10/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon30/11/2011
Termination of appointment of Maximilian Kalis as a director
dot icon15/08/2011
Appointment of Mr Gary Charles Pickard as a secretary
dot icon15/08/2011
Appointment of Mr Gary Charles Pickard as a secretary
dot icon12/08/2011
Appointment of Mr Gary Charles Pickard as a director
dot icon15/07/2011
Termination of appointment of Nicholas Hankey as a secretary
dot icon15/07/2011
Termination of appointment of Nicholas Hankey as a director
dot icon03/06/2011
Full accounts made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon31/12/2010
Termination of appointment of Philippe Princet as a director
dot icon23/12/2010
Appointment of Miss Alexandra Florence Boutelier as a director
dot icon27/05/2010
Full accounts made up to 2009-12-31
dot icon05/05/2010
Appointment of Mr Maximilian Kalis as a director
dot icon05/05/2010
Termination of appointment of Wilfried Thierry as a director
dot icon04/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon03/02/2009
Return made up to 02/02/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon04/04/2008
Director's change of particulars / mark evans / 04/04/2008
dot icon04/04/2008
Registered office changed on 04/04/2008 from, 155-157 minories, london, EC3N 1LJ
dot icon14/03/2008
Return made up to 02/02/08; full list of members
dot icon14/03/2008
Director appointed mr nicholas hankey
dot icon13/03/2008
Appointment terminated secretary alistair barber
dot icon13/03/2008
Secretary appointed mr nicholas hankey
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon30/07/2007
Director's particulars changed
dot icon30/07/2007
Director's particulars changed
dot icon05/02/2007
Return made up to 02/02/07; full list of members
dot icon26/01/2007
New director appointed
dot icon26/01/2007
Director resigned
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon21/06/2006
New director appointed
dot icon08/03/2006
Director resigned
dot icon06/02/2006
Return made up to 02/02/06; full list of members
dot icon06/02/2006
New secretary appointed
dot icon06/02/2006
Director resigned
dot icon06/02/2006
Secretary resigned
dot icon16/08/2005
Full accounts made up to 2004-12-31
dot icon04/03/2005
Return made up to 02/02/05; full list of members
dot icon09/09/2004
Director's particulars changed
dot icon15/06/2004
Full accounts made up to 2003-12-31
dot icon05/03/2004
Return made up to 02/02/04; no change of members
dot icon28/01/2004
New director appointed
dot icon07/01/2004
Director resigned
dot icon16/10/2003
Declaration of assistance for shares acquisition
dot icon16/10/2003
Resolutions
dot icon15/10/2003
Particulars of mortgage/charge
dot icon24/07/2003
Full accounts made up to 2002-12-31
dot icon03/04/2003
New director appointed
dot icon03/04/2003
New director appointed
dot icon26/03/2003
Director resigned
dot icon25/02/2003
Return made up to 02/02/03; full list of members
dot icon02/10/2002
Full accounts made up to 2001-12-31
dot icon20/03/2002
New director appointed
dot icon26/02/2002
Declaration of satisfaction of mortgage/charge
dot icon13/02/2002
Return made up to 02/02/02; full list of members
dot icon18/01/2002
New director appointed
dot icon10/01/2002
Registered office changed on 10/01/02 from: 9 columbus walk brigantine place cardiff south glamorgan CF10 4YY
dot icon10/01/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon10/01/2002
New secretary appointed
dot icon10/01/2002
Secretary resigned;director resigned
dot icon10/01/2002
Director resigned
dot icon04/01/2002
Certificate of change of name
dot icon11/12/2001
New director appointed
dot icon01/08/2001
Director resigned
dot icon30/03/2001
Full accounts made up to 2000-12-31
dot icon08/03/2001
Return made up to 02/02/01; full list of members
dot icon03/04/2000
Full accounts made up to 1999-12-31
dot icon07/03/2000
Return made up to 02/02/00; full list of members
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New director appointed
dot icon06/12/1999
Director resigned
dot icon06/12/1999
Director resigned
dot icon19/08/1999
Full accounts made up to 1998-12-31
dot icon06/05/1999
Registered office changed on 06/05/99 from: 9 columbus walk, brigantine place, cardiff, south glamgorgan CF1 5BY
dot icon09/03/1999
Return made up to 02/02/99; no change of members
dot icon20/07/1998
Full accounts made up to 1997-12-31
dot icon01/02/1998
Return made up to 02/02/98; no change of members
dot icon01/02/1998
Secretary's particulars changed
dot icon16/10/1997
Full accounts made up to 1996-12-31
dot icon01/09/1997
Secretary's particulars changed
dot icon18/02/1997
Return made up to 02/02/97; full list of members
dot icon05/02/1997
New secretary appointed
dot icon05/02/1997
Secretary resigned
dot icon09/01/1997
Particulars of mortgage/charge
dot icon26/11/1996
Ad 10/10/96--------- £ si 1165830@1=1165830 £ ic 1/1165831
dot icon26/11/1996
£ nc 1000/1165831 10/10/96
dot icon20/09/1996
Memorandum and Articles of Association
dot icon20/09/1996
Accounting reference date notified as 31/12
dot icon02/09/1996
Memorandum and Articles of Association
dot icon07/07/1996
New secretary appointed
dot icon07/07/1996
New director appointed
dot icon07/07/1996
New director appointed
dot icon04/07/1996
Certificate of change of name
dot icon11/04/1996
Certificate of change of name
dot icon29/03/1996
Registered office changed on 29/03/96 from: dumfries house dumfries place cardiff CF1 4YF
dot icon29/03/1996
Director resigned
dot icon29/03/1996
Secretary resigned
dot icon27/03/1996
Certificate of change of name
dot icon02/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hankey, Nicholas
Director
06/03/2008 - 15/07/2011
24
Pickard, Gary Charles
Director
08/08/2011 - Present
22
Boutelier, Alexandra Florence
Director
20/12/2010 - 10/05/2012
18
Herring, Phillip David
Director
01/01/2013 - Present
15
Oriol Carreras, Josep
Director
17/12/2018 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SABA INFRA CARDIFF LIMITED

SABA INFRA CARDIFF LIMITED is an(a) Dissolved company incorporated on 01/02/1996 with the registered office located at Mazars Llp Tower Bridge House, St Katharine's Way, London E1W 1DD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SABA INFRA CARDIFF LIMITED?

toggle

SABA INFRA CARDIFF LIMITED is currently Dissolved. It was registered on 01/02/1996 and dissolved on 23/09/2020.

Where is SABA INFRA CARDIFF LIMITED located?

toggle

SABA INFRA CARDIFF LIMITED is registered at Mazars Llp Tower Bridge House, St Katharine's Way, London E1W 1DD.

What does SABA INFRA CARDIFF LIMITED do?

toggle

SABA INFRA CARDIFF LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for SABA INFRA CARDIFF LIMITED?

toggle

The latest filing was on 24/09/2020: Final Gazette dissolved following liquidation.