Company NameSaberlight Digital Limited
Company StatusDissolved
Company Number08441217
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 2 months ago)
Dissolution Date9 August 2016 (7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon John Reavley
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hownam Close
Newcastle Upon Tyne
NE3 4YS
Secretary NameMr Simon John Reavley
StatusClosed
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address11 Hownam Close
Newcastle Upon Tyne
NE3 4YS
Director NameMr David Calvert
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Grove Park Oval
Gosforth
Newcastle Upon Tyne
NE3 1EF

Contact

Websitewww.saberlightdigital.co.uk/
Email address[email protected]
Telephone0191 4998500
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11 Hownam Close
Gosforth
Newcastle Upon Tyne
NE3 4YS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

100 at £1Simon John Reavley
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,815
Current Liabilities£48,082

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
11 May 2016Application to strike the company off the register (3 pages)
11 May 2016Application to strike the company off the register (3 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Micro company accounts made up to 30 June 2015 (1 page)
27 November 2015Micro company accounts made up to 30 June 2015 (1 page)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
19 October 2015Registered office address changed from Northern Design Centre Abbott's Hill Gateshead Tyne and Wear NE8 3DF to 11 Hownam Close Gosforth Newcastle upon Tyne NE3 4YS on 19 October 2015 (1 page)
19 October 2015Registered office address changed from Northern Design Centre Abbott's Hill Gateshead Tyne and Wear NE8 3DF to 11 Hownam Close Gosforth Newcastle upon Tyne NE3 4YS on 19 October 2015 (1 page)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
14 January 2015Termination of appointment of David Calvert as a director on 30 December 2014 (1 page)
14 January 2015Termination of appointment of David Calvert as a director on 30 December 2014 (1 page)
11 December 2014Micro company accounts made up to 30 June 2014 (1 page)
11 December 2014Micro company accounts made up to 30 June 2014 (1 page)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
3 July 2013Registered office address changed from 11 Hownam Close Newcastle upon Tyne NE3 4YS United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 11 Hownam Close Newcastle upon Tyne NE3 4YS United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 11 Hownam Close Newcastle upon Tyne NE3 4YS United Kingdom on 3 July 2013 (1 page)
2 July 2013Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
2 July 2013Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)