Company NameSagittas Development Finance Advisers Limited
Company StatusDissolved
Company Number01203733
CategoryPrivate Limited Company
Incorporation Date14 March 1975(49 years ago)
Dissolution Date13 August 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnne-Marie Sizer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(32 years after company formation)
Appointment Duration1 year, 5 months (closed 13 August 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Jonathan Westcott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(32 years after company formation)
Appointment Duration1 year, 5 months (closed 13 August 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Secretary NameAnne-Marie Sizer
NationalityBritish
StatusClosed
Appointed08 March 2007(32 years after company formation)
Appointment Duration1 year, 5 months (closed 13 August 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Adrian Edward King
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(16 years, 1 month after company formation)
Appointment Duration7 years (resigned 12 May 1998)
RoleChartered Secretary
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr David Kenneth Riches
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1992)
RoleChartered Secretary
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Roderick David Clarence Ando
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(17 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 September 1997)
RoleChartered Accountant
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Alan Philip Graham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(22 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 January 2001)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address4 Heathfield Road
Bushey
Hertfordshire
WD23 2LJ
Director NameJudith Vince
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(23 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 January 2001)
RoleBank Executive
Correspondence Address8 Leonard Avenue
Morden
Surrey
SM4 6DW
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusResigned
Appointed04 May 1991(16 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 11 January 2001)
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameNMR Directors Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed11 January 2001(25 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 March 2007)
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameNMR Secretaries Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed11 January 2001(25 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 March 2007)
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Secretary NameNMR Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2001(25 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 March 2007)
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU

Location

Registered AddressNew Court
St. Swithin's Lane
London
EC4P 4DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
12 February 2008Application for striking-off (1 page)
15 January 2008Return made up to 04/01/08; full list of members (2 pages)
3 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
4 April 2007New director appointed (2 pages)
4 April 2007New secretary appointed;new director appointed (2 pages)
10 January 2007Return made up to 04/01/07; full list of members (2 pages)
18 May 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
5 January 2006Return made up to 04/01/06; full list of members (2 pages)
12 May 2005Return made up to 04/05/05; full list of members (7 pages)
9 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
25 May 2004Return made up to 04/05/04; full list of members (7 pages)
8 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
13 May 2003Return made up to 04/05/03; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
17 May 2002Return made up to 04/05/02; full list of members (7 pages)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
14 May 2001Return made up to 04/05/01; full list of members (6 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2001New director appointed (4 pages)
6 February 2001Director resigned (1 page)
6 February 2001New secretary appointed;new director appointed (4 pages)
6 February 2001Director resigned (1 page)
5 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
30 May 2000Return made up to 04/05/00; full list of members (6 pages)
15 May 1999Return made up to 04/05/99; no change of members (7 pages)
29 April 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
15 May 1998New director appointed (3 pages)
15 May 1998Director resigned (1 page)
13 May 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
13 May 1998Return made up to 04/05/98; no change of members (7 pages)
19 September 1997New director appointed (4 pages)
11 September 1997Director resigned (1 page)
4 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
4 June 1997Return made up to 04/05/97; full list of members (8 pages)
6 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
6 June 1996Return made up to 04/05/96; no change of members (7 pages)
30 May 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
30 May 1995Return made up to 04/05/95; no change of members (10 pages)
14 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 March 1995Auditor's resignation (2 pages)