180 High Street
Edgware
Middlesex
HA8 7EX
Director Name | Dr Antonio Santaniello |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 19 January 2000(same day as company formation) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX |
Secretary Name | Dr Antonio Santaniello |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 19 January 2000(same day as company formation) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX |
Director Name | Mrs Barbara Donovan |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2010(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 28 November 2017) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | sagaconsulting.org |
---|---|
Telephone | 020 82028915 |
Telephone region | London |
Registered Address | 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Dr Antonio Santaniello 50.00% Ordinary |
---|---|
1 at £1 | Ms Suzanne Alexander 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £321 |
Cash | £7,841 |
Current Liabilities | £55,777 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 March |
28 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
5 July 2017 | Notification of Antonio Santaniello as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Antonio Santaniello as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Suzanne Alexander as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Antonio Santaniello as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Suzanne Alexander as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Suzanne Alexander as a person with significant control on 6 April 2016 (2 pages) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | Current accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
28 March 2017 | Current accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
6 June 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Director's details changed for Suzanne Alexander on 6 April 2016 (2 pages) |
6 June 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Director's details changed for Suzanne Alexander on 6 April 2016 (2 pages) |
6 June 2016 | Registered office address changed from C/O Silvermans 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX England to C/O Silvermans 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX on 6 June 2016 (1 page) |
6 June 2016 | Secretary's details changed for Dr Antonio Santaniello on 6 April 2016 (1 page) |
6 June 2016 | Director's details changed for Dr Antonio Santaniello on 6 April 2016 (2 pages) |
6 June 2016 | Director's details changed for Dr Antonio Santaniello on 6 April 2016 (2 pages) |
6 June 2016 | Secretary's details changed for Dr Antonio Santaniello on 6 April 2016 (1 page) |
6 June 2016 | Registered office address changed from C/O Silvermans 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX England to C/O Silvermans 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX on 6 June 2016 (1 page) |
3 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2016 | Registered office address changed from 6 Raleigh Close London NW4 2TA to C/O Silvermans 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 6 Raleigh Close London NW4 2TA to C/O Silvermans 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX on 7 April 2016 (1 page) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
15 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
24 November 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
24 November 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
26 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
25 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
19 October 2010 | Appointment of Mrs Barbara Donovan as a director (2 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 October 2010 | Appointment of Mrs Barbara Donovan as a director (2 pages) |
26 January 2010 | Director's details changed for Suzanne Alexander on 13 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Dr Antonio Santaniello on 13 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Dr Antonio Santaniello on 13 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Suzanne Alexander on 13 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 6 raleigh close london NW4 2TA (1 page) |
19 January 2009 | Location of debenture register (1 page) |
19 January 2009 | Location of debenture register (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 6 raleigh close london NW4 2TA (1 page) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 February 2006 | Return made up to 13/01/06; full list of members (2 pages) |
6 February 2006 | Return made up to 13/01/06; full list of members (2 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 March 2005 | Return made up to 13/01/05; full list of members (7 pages) |
24 March 2005 | Return made up to 13/01/05; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
21 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
27 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
27 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
29 January 2001 | Return made up to 19/01/01; full list of members
|
29 January 2001 | Return made up to 19/01/01; full list of members
|
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
15 February 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 6 raleigh close london NW4 2TA (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: 6 raleigh close london NW4 2TA (1 page) |
15 February 2000 | New secretary appointed;new director appointed (2 pages) |
15 February 2000 | New secretary appointed;new director appointed (2 pages) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
19 January 2000 | Incorporation (16 pages) |
19 January 2000 | Incorporation (16 pages) |