Company NameSagacity 2000 Ltd
Company StatusDissolved
Company Number04092540
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameShahin Sharabyani
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 209 Metro Central Heights
119 Newington Causeway
London
SE1 6BW
Secretary NameAbacus Secretarial Services Ltd (Corporation)
StatusClosed
Appointed01 March 2001(4 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (closed 15 February 2011)
Correspondence Address99 Wynchgate
Southgate
London
N14 6RJ
Secretary NameClive Bernard Davis
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Roland Mews
Stepney Green
London
E1 3JT

Location

Registered Address99 Wynchgate
London
N14 6RJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
13 November 2009Secretary's details changed for Abacus Secretarial Services Ltd on 18 October 2009 (1 page)
13 November 2009Secretary's details changed for Abacus Secretarial Services Ltd on 18 October 2009 (1 page)
13 November 2009Annual return made up to 18 October 2009 with a full list of shareholders
Statement of capital on 2009-11-13
  • GBP 51
(4 pages)
13 November 2009Annual return made up to 18 October 2009 with a full list of shareholders
Statement of capital on 2009-11-13
  • GBP 51
(4 pages)
13 November 2009Director's details changed for Shahin Sharabyani on 18 October 2009 (2 pages)
13 November 2009Director's details changed for Shahin Sharabyani on 18 October 2009 (2 pages)
17 June 2009Return made up to 18/10/08; full list of members (3 pages)
17 June 2009Return made up to 18/10/08; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 December 2007Return made up to 18/10/07; full list of members (6 pages)
10 December 2007Return made up to 18/10/07; full list of members (6 pages)
7 December 2007Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 February 2007Return made up to 18/10/06; full list of members (6 pages)
23 February 2007Return made up to 18/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 February 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 November 2005Registered office changed on 03/11/05 from: 4 ecclesbourne gardens palmers green london N13 5JB (1 page)
3 November 2005Registered office changed on 03/11/05 from: 4 ecclesbourne gardens palmers green london N13 5JB (1 page)
18 October 2005Return made up to 18/10/05; full list of members (6 pages)
18 October 2005Return made up to 18/10/05; full list of members (6 pages)
13 July 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 July 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
13 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 October 2004Return made up to 18/10/04; full list of members (6 pages)
11 October 2004Return made up to 18/10/04; full list of members (6 pages)
13 October 2003Return made up to 18/10/03; full list of members (6 pages)
13 October 2003Return made up to 18/10/03; full list of members (6 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
15 April 2003Return made up to 18/10/01; full list of members (6 pages)
15 April 2003Return made up to 18/10/01; full list of members (6 pages)
30 October 2002Return made up to 18/10/02; full list of members (6 pages)
30 October 2002Return made up to 18/10/02; full list of members (6 pages)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
20 August 2002Compulsory strike-off action has been discontinued (1 page)
20 August 2002Compulsory strike-off action has been discontinued (1 page)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
14 August 2002Registered office changed on 14/08/02 from: 25 templemead house homerton road london E9 5PT (1 page)
14 August 2002Registered office changed on 14/08/02 from: 25 templemead house homerton road london E9 5PT (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
27 October 2001Secretary resigned (1 page)
27 October 2001Secretary resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: 22 warwick street london W1R 5RB (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001Registered office changed on 27/03/01 from: 22 warwick street london W1R 5RB (1 page)
27 March 2001New secretary appointed (2 pages)
18 October 2000Incorporation (20 pages)