Company NameSagasco Limited
Company StatusDissolved
Company Number04012438
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 10 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Agathe Solange Acacha
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityFrench
StatusClosed
Appointed12 June 2000(same day as company formation)
RoleHospital Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fitzpatrick Building 188 - 194 York Way
London
N7 9AS
Secretary NameMr Messan Gbodjo Afantsawo
NationalityBritish
StatusClosed
Appointed12 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Great Dover Street
London
SE1 4YQ

Contact

Websitewww.sagascogroup.com

Location

Registered AddressThe Fitzpatrick Building
188 - 194 York Way
London
N7 9AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

750 at £1Agatha Solange Acacha
30.00%
Ordinary
500 at £1Messan Gbodjo Afantsawo
20.00%
Ordinary
250 at £1Freddy Ainon
10.00%
Ordinary
250 at £1Harvey Ainon
10.00%
Ordinary
250 at £1Leslie Ainon
10.00%
Ordinary
250 at £1Marvin Ainon
10.00%
Ordinary
250 at £1Sandra Ainon
10.00%
Ordinary

Accounts

Latest Accounts10 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End10 December

Filing History

7 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
1 September 2019Accounts for a dormant company made up to 10 December 2018 (2 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 10 December 2017 (2 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 10 December 2016 (2 pages)
21 June 2017Accounts for a dormant company made up to 10 December 2016 (2 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
25 July 2016Accounts for a dormant company made up to 10 December 2015 (2 pages)
25 July 2016Accounts for a dormant company made up to 10 December 2015 (2 pages)
4 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2,500
(6 pages)
4 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2,500
(6 pages)
6 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,500
(4 pages)
6 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,500
(4 pages)
22 December 2014Accounts for a dormant company made up to 10 December 2014 (9 pages)
22 December 2014Accounts for a dormant company made up to 10 December 2014 (9 pages)
28 August 2014Total exemption small company accounts made up to 10 December 2013 (3 pages)
28 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,500
(4 pages)
28 August 2014Total exemption small company accounts made up to 10 December 2013 (3 pages)
28 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,500
(4 pages)
3 September 2013Total exemption small company accounts made up to 10 December 2012 (3 pages)
3 September 2013Total exemption small company accounts made up to 10 December 2012 (3 pages)
2 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2,500
(4 pages)
2 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2,500
(4 pages)
4 September 2012Total exemption small company accounts made up to 10 December 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 10 December 2011 (4 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
10 July 2012Registered office address changed from Binocular Growth Southbank House Unit 232, Black Prince Road London SE1 7SJ on 10 July 2012 (1 page)
10 July 2012Registered office address changed from Binocular Growth Southbank House Unit 232, Black Prince Road London SE1 7SJ on 10 July 2012 (1 page)
6 September 2011Total exemption small company accounts made up to 10 December 2010 (4 pages)
6 September 2011Total exemption small company accounts made up to 10 December 2010 (4 pages)
21 June 2011Director's details changed for Ms Agathe Solange Acacha on 21 June 2011 (2 pages)
21 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
21 June 2011Director's details changed for Ms Agathe Solange Acacha on 21 June 2011 (2 pages)
24 August 2010Total exemption small company accounts made up to 10 December 2009 (4 pages)
24 August 2010Total exemption small company accounts made up to 10 December 2009 (4 pages)
22 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Agathe Solange Acacha on 12 June 2010 (2 pages)
22 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Agathe Solange Acacha on 12 June 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 10 December 2008 (4 pages)
6 October 2009Total exemption small company accounts made up to 10 December 2008 (4 pages)
8 July 2009Return made up to 12/06/09; full list of members (5 pages)
8 July 2009Return made up to 12/06/09; full list of members (5 pages)
2 September 2008Total exemption small company accounts made up to 10 December 2007 (4 pages)
2 September 2008Total exemption small company accounts made up to 10 December 2007 (4 pages)
1 July 2008Return made up to 12/06/08; full list of members (5 pages)
1 July 2008Return made up to 12/06/08; full list of members (5 pages)
20 June 2007Return made up to 12/06/07; full list of members (4 pages)
20 June 2007Return made up to 12/06/07; full list of members (4 pages)
1 March 2007Total exemption full accounts made up to 10 December 2006 (8 pages)
1 March 2007Total exemption full accounts made up to 10 December 2006 (8 pages)
3 October 2006Total exemption full accounts made up to 10 December 2005 (6 pages)
3 October 2006Total exemption full accounts made up to 10 December 2005 (6 pages)
23 June 2006Secretary's particulars changed (1 page)
23 June 2006Return made up to 12/06/06; full list of members (4 pages)
23 June 2006Return made up to 12/06/06; full list of members (4 pages)
23 June 2006Secretary's particulars changed (1 page)
23 June 2006Director's particulars changed (1 page)
23 June 2006Director's particulars changed (1 page)
12 October 2005Total exemption full accounts made up to 10 December 2004 (6 pages)
12 October 2005Total exemption full accounts made up to 10 December 2004 (6 pages)
12 July 2005Return made up to 12/06/05; full list of members (8 pages)
12 July 2005Return made up to 12/06/05; full list of members (8 pages)
8 October 2004Total exemption full accounts made up to 10 December 2003 (6 pages)
8 October 2004Total exemption full accounts made up to 10 December 2003 (6 pages)
22 June 2004Return made up to 12/06/04; full list of members (8 pages)
22 June 2004Return made up to 12/06/04; full list of members (8 pages)
20 August 2003Total exemption full accounts made up to 10 December 2002 (6 pages)
20 August 2003Total exemption full accounts made up to 10 December 2002 (6 pages)
3 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 November 2002Amended accounts made up to 10 December 2001 (6 pages)
11 November 2002Amended accounts made up to 10 December 2001 (6 pages)
2 July 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 July 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 July 2002Total exemption full accounts made up to 10 December 2001 (6 pages)
1 July 2002Total exemption full accounts made up to 10 December 2001 (6 pages)
12 July 2001Accounting reference date extended from 30/06/01 to 10/12/01 (1 page)
12 July 2001Accounting reference date extended from 30/06/01 to 10/12/01 (1 page)
26 June 2001Return made up to 12/06/01; full list of members (7 pages)
26 June 2001Return made up to 12/06/01; full list of members (7 pages)
12 June 2000Incorporation (17 pages)
12 June 2000Incorporation (17 pages)