Company NameS.A.G. Enterprises Limited
DirectorSteven Alan Green
Company StatusDissolved
Company Number02619913
CategoryPrivate Limited Company
Incorporation Date12 June 1991(32 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Alan Green
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBelair California Lane
Bushey Heath
Hertfordshire
WD2 1EP
Secretary NameSharon Francis Greene
NationalityBritish
StatusCurrent
Appointed02 June 1994(2 years, 11 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence AddressBelair
California Lane
Bushey Heath
Hertfordshire
WD2 1EP
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameMr Lawrence Stephen Geller
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address20 Wilford Street
London
Sw1
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed12 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameSteven Alan Green
NationalityBritish
StatusResigned
Appointed12 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBelair California Lane
Bushey Heath
Hertfordshire
WD2 1EP
Director NameMarc Mash
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 May 1994)
RoleCompany Director
Correspondence Address10a Station Road
London
NW7 2JU

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 May 1999Dissolved (1 page)
9 February 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
9 October 1998Liquidators statement of receipts and payments (5 pages)
13 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 1997Appointment of a voluntary liquidator (1 page)
13 October 1997Statement of affairs (5 pages)
1 October 1997Registered office changed on 01/10/97 from: 311 ballards lane north finchley london N12 8LY (1 page)
25 June 1997Return made up to 12/06/97; full list of members (5 pages)
23 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1996Return made up to 12/06/96; full list of members (5 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
10 July 1995Accounts for a small company made up to 30 June 1994 (7 pages)
28 June 1995Return made up to 12/06/95; full list of members (6 pages)
21 March 1995Registered office changed on 21/03/95 from: gable house 239 regents park road london N3 3LF (1 page)