Highgate
London
N6 6JD
Secretary Name | Peter Jonathan Sage |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 1998(29 years, 5 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | Flat 12 Barnard Lodge Carlton Gate Admiral Walk London W9 3TD |
Secretary Name | Sidney Michael Sage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 1994) |
Role | Company Director |
Correspondence Address | 43 Edgworth Crescent London Nw4 |
Secretary Name | Wendy Victoria Sage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 June 1998) |
Role | Company Director |
Correspondence Address | 15 Bancroft Avenue London N2 0AR |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £502,934 |
Gross Profit | £168,972 |
Net Worth | £52,495 |
Cash | £21,808 |
Current Liabilities | £85,411 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 December |
26 July 2005 | Dissolved (1 page) |
---|---|
26 April 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 February 2005 | Liquidators statement of receipts and payments (5 pages) |
23 July 2004 | Liquidators statement of receipts and payments (5 pages) |
28 January 2004 | Liquidators statement of receipts and payments (5 pages) |
30 July 2003 | Liquidators statement of receipts and payments (5 pages) |
6 February 2003 | Liquidators statement of receipts and payments (5 pages) |
15 October 2002 | Director's particulars changed (1 page) |
29 July 2002 | Liquidators statement of receipts and payments (5 pages) |
24 January 2002 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Liquidators statement of receipts and payments (5 pages) |
29 January 2001 | Liquidators statement of receipts and payments (5 pages) |
5 October 2000 | Secretary's particulars changed (1 page) |
21 January 2000 | Resolutions
|
21 January 2000 | Appointment of a voluntary liquidator (1 page) |
21 January 2000 | Declaration of solvency (3 pages) |
1 December 1999 | Memorandum and Articles of Association (10 pages) |
19 November 1999 | Accounting reference date extended from 30/06/99 to 30/12/99 (1 page) |
19 November 1999 | Company name changed david sage interiors LIMITED\certificate issued on 22/11/99 (2 pages) |
1 September 1999 | Return made up to 13/07/99; full list of members (6 pages) |
18 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
28 July 1998 | Return made up to 13/07/98; full list of members (6 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | New secretary appointed (2 pages) |
31 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
23 September 1997 | Director's particulars changed (1 page) |
30 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
11 September 1995 | Return made up to 13/07/95; full list of members (10 pages) |
28 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |