Company NameSage Realty (1997) Limited
Company StatusDissolved
Company Number02174303
CategoryPrivate Limited Company
Incorporation Date6 October 1987(36 years, 7 months ago)
Dissolution Date3 November 1998 (25 years, 6 months ago)
Previous NameSage Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Sargeant
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(4 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 03 November 1998)
RoleCompany Director
Correspondence Address23 Niton Street
London
SW6 6NH
Secretary NameSimon May
NationalityBritish
StatusClosed
Appointed16 October 1996(9 years after company formation)
Appointment Duration2 years (closed 03 November 1998)
RoleDesigner
Correspondence Address23 Niton Street
London
SW6 6NH
Director NameJean Sargeant
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 October 1996)
RoleCompany Director
Correspondence Address23 Niton Street
Fulham
London
SW6 6NH
Secretary NameJean Sargeant
NationalityBritish
StatusResigned
Appointed19 December 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 October 1996)
RoleCompany Director
Correspondence Address23 Niton Street
Fulham
London
SW6 6NH

Location

Registered Address18 Bentinck Street
London
W1M 5RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 July 1998First Gazette notice for voluntary strike-off (1 page)
2 June 1998Application for striking-off (1 page)
19 December 1997Return made up to 19/12/97; full list of members (6 pages)
2 December 1997Company name changed sage LIMITED\certificate issued on 03/12/97 (2 pages)
8 January 1997Full accounts made up to 30 September 1996 (8 pages)
27 December 1996Return made up to 19/12/96; change of members (6 pages)
27 November 1996Secretary resigned;director resigned (2 pages)
27 November 1996Secretary resigned;director resigned (1 page)
31 October 1996New secretary appointed (2 pages)
17 February 1996Return made up to 19/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1995Accounts for a small company made up to 30 September 1995 (4 pages)