Company NameSagitta Shipping Company Limited
Company StatusDissolved
Company Number01456160
CategoryPrivate Limited Company
Incorporation Date23 October 1979(43 years, 11 months ago)
Dissolution Date3 December 2013 (9 years, 9 months ago)

Business Activity

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

Directors

Secretary NamePaul Nigel Watkins
NationalityBritish
StatusClosed
Appointed17 August 1998(18 years, 10 months after company formation)
Appointment Duration15 years, 3 months (closed 03 December 2013)
RoleCompany Director
Correspondence Address49 Inglewood Road
Bexleyheath
Kent
DA7 6JR
Director NameMr Eion Watson Lyons
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(31 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 03 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House
21-25 North Street
Bromley
Kent
BR1 1SJ
Director NameChristopher Edward Bugden
Date of BirthNovember 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(11 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 October 1996)
RoleCompany Director
Correspondence Address7 Willowbridge Road
London
N1 2LB
Director NameMaximilian Heinimann
Date of BirthJuly 1941 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed26 April 1991(11 years, 6 months after company formation)
Appointment Duration20 years, 8 months (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Wilton Place
London
SW1X 8RL
Secretary NameChristopher Edward Bugden
NationalityBritish
StatusResigned
Appointed26 April 1991(11 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 October 1996)
RoleCompany Director
Correspondence Address7 Willowbridge Road
London
N1 2LB
Secretary NamePaul Trudgeon
NationalityBritish
StatusResigned
Appointed18 November 1996(17 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 1998)
RoleCompany Director
Correspondence Address19 Alfred Road
Buckhurst Hill
Essex
IG9 6DW

Location

Registered AddressImperial House
21-25 North Street
Bromley
Kent
BR1 1SJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

100 at £1Union Transport Group PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (11 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2012Annual return made up to 26 April 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 100
(3 pages)
14 June 2012Annual return made up to 26 April 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 100
(3 pages)
22 May 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
22 May 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
13 March 2012Termination of appointment of Maximilian Heinimann as a director on 22 December 2011 (1 page)
13 March 2012Termination of appointment of Maximilian Heinimann as a director (1 page)
14 July 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
14 July 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
23 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
20 May 2011Appointment of Mr Eion Watson Lyons as a director (2 pages)
20 May 2011Appointment of Mr Eion Watson Lyons as a director (2 pages)
2 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
2 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
25 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
11 June 2009Accounts made up to 30 September 2008 (6 pages)
11 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
22 May 2009Return made up to 26/04/09; full list of members (3 pages)
22 May 2009Return made up to 26/04/09; full list of members (3 pages)
23 May 2008Secretary's change of particulars / paul watkins / 04/06/2007 (1 page)
23 May 2008Secretary's Change of Particulars / paul watkins / 04/06/2007 / Date of Birth was: none, now: 13-Aug-1969; HouseName/Number was: , now: 49; Street was: 21 dabbling close, now: inglewood road; Post Town was: erith, now: bexleyheath; Post Code was: DA8 2HW, now: DA7 6JR; Country was: , now: united kingdom (1 page)
23 May 2008Return made up to 26/04/08; full list of members (3 pages)
23 May 2008Return made up to 26/04/08; full list of members (3 pages)
3 January 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
3 January 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
5 June 2007Return made up to 26/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 2007Return made up to 26/04/07; no change of members (6 pages)
9 January 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
9 January 2007Accounts made up to 30 September 2006 (6 pages)
31 May 2006Return made up to 26/04/06; full list of members (6 pages)
31 May 2006Return made up to 26/04/06; full list of members (6 pages)
4 January 2006Full accounts made up to 30 September 2005 (6 pages)
4 January 2006Full accounts made up to 30 September 2005 (6 pages)
25 May 2005Return made up to 26/04/05; full list of members (6 pages)
25 May 2005Return made up to 26/04/05; full list of members (6 pages)
29 December 2004Full accounts made up to 30 September 2004 (6 pages)
29 December 2004Full accounts made up to 30 September 2004 (6 pages)
27 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 2004Return made up to 26/04/04; full list of members (6 pages)
7 January 2004Full accounts made up to 30 September 2003 (6 pages)
7 January 2004Full accounts made up to 30 September 2003 (6 pages)
30 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2003Return made up to 26/04/03; full list of members (6 pages)
7 January 2003Full accounts made up to 30 September 2002 (6 pages)
7 January 2003Full accounts made up to 30 September 2002 (6 pages)
27 May 2002Return made up to 26/04/02; full list of members (6 pages)
27 May 2002Return made up to 26/04/02; full list of members (6 pages)
28 December 2001Full accounts made up to 30 September 2001 (6 pages)
28 December 2001Full accounts made up to 30 September 2001 (6 pages)
25 May 2001Return made up to 26/04/01; full list of members (6 pages)
25 May 2001Return made up to 26/04/01; full list of members (6 pages)
3 January 2001Full accounts made up to 30 September 2000 (6 pages)
3 January 2001Full accounts made up to 30 September 2000 (6 pages)
26 May 2000Return made up to 26/04/00; full list of members (6 pages)
26 May 2000Return made up to 26/04/00; full list of members (6 pages)
15 February 2000Full accounts made up to 30 September 1999 (6 pages)
15 February 2000Full accounts made up to 30 September 1999 (6 pages)
24 May 1999Return made up to 26/04/99; no change of members (5 pages)
24 May 1999Return made up to 26/04/99; no change of members (5 pages)
29 December 1998Full accounts made up to 30 September 1998 (6 pages)
29 December 1998Full accounts made up to 30 September 1998 (6 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998Secretary resigned (1 page)
20 August 1998New secretary appointed (2 pages)
16 June 1998Full accounts made up to 30 September 1997 (6 pages)
16 June 1998Full accounts made up to 30 September 1997 (6 pages)
28 May 1998Return made up to 26/04/98; no change of members (5 pages)
28 May 1998Return made up to 26/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
31 July 1997Full accounts made up to 30 September 1996 (8 pages)
31 July 1997Full accounts made up to 30 September 1996 (8 pages)
28 May 1997Return made up to 26/04/97; full list of members (7 pages)
28 May 1997Return made up to 26/04/97; full list of members (7 pages)
4 December 1996Secretary resigned;director resigned (1 page)
4 December 1996New secretary appointed (2 pages)
4 December 1996New secretary appointed (2 pages)
4 December 1996Secretary resigned;director resigned (1 page)
1 May 1996Return made up to 26/04/96; no change of members (6 pages)
1 May 1996Return made up to 26/04/96; no change of members (6 pages)
8 January 1996Full accounts made up to 30 September 1995 (8 pages)
8 January 1996Full accounts made up to 30 September 1995 (8 pages)
4 May 1995Return made up to 26/04/95; no change of members (5 pages)
4 May 1995Return made up to 26/04/95; no change of members (6 pages)