Company NameSaga Consulting Limited
Company StatusDissolved
Company Number03909364
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameSuzanne Alexander
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2000(same day as company formation)
RoleConsultant
Country of ResidenceItaly
Correspondence Address2 Castleham Court
180 High Street
Edgware
Middlesex
HA8 7EX
Director NameDr Antonio Santaniello
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed19 January 2000(same day as company formation)
RoleConsultant
Country of ResidenceItaly
Correspondence Address2 Castleham Court
180 High Street
Edgware
Middlesex
HA8 7EX
Secretary NameDr Antonio Santaniello
NationalityItalian
StatusClosed
Appointed19 January 2000(same day as company formation)
RoleConsultant
Country of ResidenceItaly
Correspondence Address2 Castleham Court
180 High Street
Edgware
Middlesex
HA8 7EX
Director NameMrs Barbara Donovan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2010(10 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 28 November 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence Address2 Castleham Court
180 High Street
Edgware
Middlesex
HA8 7EX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitesagaconsulting.org
Telephone020 82028915
Telephone regionLondon

Location

Registered Address2 Castleham Court
180 High Street
Edgware
Middlesex
HA8 7EX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Dr Antonio Santaniello
50.00%
Ordinary
1 at £1Ms Suzanne Alexander
50.00%
Ordinary

Financials

Year2014
Net Worth£321
Cash£7,841
Current Liabilities£55,777

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 March

Filing History

28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
13 July 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
5 July 2017Notification of Antonio Santaniello as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Antonio Santaniello as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Suzanne Alexander as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Antonio Santaniello as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Suzanne Alexander as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Suzanne Alexander as a person with significant control on 6 April 2016 (2 pages)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017Current accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
28 March 2017Current accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
6 June 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Director's details changed for Suzanne Alexander on 6 April 2016 (2 pages)
6 June 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Director's details changed for Suzanne Alexander on 6 April 2016 (2 pages)
6 June 2016Registered 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 2016Secretary's details changed for Dr Antonio Santaniello on 6 April 2016 (1 page)
6 June 2016Director's details changed for Dr Antonio Santaniello on 6 April 2016 (2 pages)
6 June 2016Director's details changed for Dr Antonio Santaniello on 6 April 2016 (2 pages)
6 June 2016Secretary's details changed for Dr Antonio Santaniello on 6 April 2016 (1 page)
6 June 2016Registered 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 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
7 April 2016Registered 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 2016Registered 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 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
15 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(6 pages)
15 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(6 pages)
24 November 2014Micro company accounts made up to 31 March 2014 (3 pages)
24 November 2014Micro company accounts made up to 31 March 2014 (3 pages)
26 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(6 pages)
26 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(6 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
19 October 2010Appointment of Mrs Barbara Donovan as a director (2 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 October 2010Appointment of Mrs Barbara Donovan as a director (2 pages)
26 January 2010Director's details changed for Suzanne Alexander on 13 January 2010 (2 pages)
26 January 2010Director's details changed for Dr Antonio Santaniello on 13 January 2010 (2 pages)
26 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Dr Antonio Santaniello on 13 January 2010 (2 pages)
26 January 2010Director's details changed for Suzanne Alexander on 13 January 2010 (2 pages)
26 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2009Return made up to 13/01/09; full list of members (4 pages)
20 January 2009Return made up to 13/01/09; full list of members (4 pages)
19 January 2009Location of register of members (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Registered office changed on 19/01/2009 from 6 raleigh close london NW4 2TA (1 page)
19 January 2009Location of debenture register (1 page)
19 January 2009Location of debenture register (1 page)
19 January 2009Registered office changed on 19/01/2009 from 6 raleigh close london NW4 2TA (1 page)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2008Return made up to 13/01/08; full list of members (2 pages)
21 January 2008Return made up to 13/01/08; full list of members (2 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 January 2007Return made up to 13/01/07; full list of members (2 pages)
26 January 2007Return made up to 13/01/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 February 2006Return made up to 13/01/06; full list of members (2 pages)
6 February 2006Return made up to 13/01/06; full list of members (2 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 March 2005Return made up to 13/01/05; full list of members (7 pages)
24 March 2005Return made up to 13/01/05; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 January 2004Return made up to 13/01/04; full list of members (7 pages)
21 January 2004Return made up to 13/01/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 February 2003Return made up to 19/01/03; full list of members (7 pages)
12 February 2003Return made up to 19/01/03; full list of members (7 pages)
27 February 2002Return made up to 19/01/02; full list of members (6 pages)
27 February 2002Return made up to 19/01/02; full list of members (6 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
29 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2000New director appointed (2 pages)
15 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
15 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
15 February 2000Registered office changed on 15/02/00 from: 6 raleigh close london NW4 2TA (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000Registered office changed on 15/02/00 from: 6 raleigh close london NW4 2TA (1 page)
15 February 2000New secretary appointed;new director appointed (2 pages)
15 February 2000New secretary appointed;new director appointed (2 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000Secretary resigned (1 page)
26 January 2000Registered office changed on 26/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Registered office changed on 26/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
19 January 2000Incorporation (16 pages)
19 January 2000Incorporation (16 pages)