Company NameSagitta Properties Management Limited
Company StatusDissolved
Company Number03824790
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 8 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Khail Chhong Ong
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(same day as company formation)
RoleTravel Consultant
Correspondence Address47 Hillway
Hollylodge Estate Highgate
London
N6 6AH
Secretary NameMs Vai Chu Lei
NationalityPortuguese
StatusClosed
Appointed13 August 1999(same day as company formation)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address47 Hillway
London
N6 6AH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address11a Charing Cross Road
London
WC2H 0EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
5 April 2009Application for striking-off (1 page)
24 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 October 2008Return made up to 13/08/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 August 2007Return made up to 13/08/07; no change of members (6 pages)
16 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
22 August 2006Return made up to 13/08/06; full list of members (6 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
1 September 2005Return made up to 13/08/05; full list of members (6 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
19 August 2004Return made up to 13/08/04; full list of members (6 pages)
27 January 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
27 August 2003Return made up to 13/08/03; full list of members (6 pages)
8 May 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
8 May 2003Registered office changed on 08/05/03 from: 12-13 little newport street london WC2H 7JJ (1 page)
5 November 2001Accounts for a dormant company made up to 31 August 2001 (2 pages)
23 August 2001Return made up to 13/08/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
(6 pages)
26 July 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
12 September 2000Return made up to 13/08/00; full list of members (6 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999Registered office changed on 01/09/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
23 August 1999Secretary resigned (1 page)
23 August 1999Director resigned (1 page)
13 August 1999Incorporation (16 pages)