Company NameSauzet Ltd.
Company StatusDissolved
Company Number04204643
CategoryPrivate Limited Company
Incorporation Date24 April 2001(22 years, 11 months ago)
Dissolution Date13 November 2012 (11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilippa Smith
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(same day as company formation)
RoleFreelance Producer
Country of ResidenceSwitzerland
Correspondence Address141 Wardour Street
London
W1F 0UT
Secretary NameMiss Polly Rebecca Leach
NationalityBritish
StatusResigned
Appointed24 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Wyfold Cottages
Reading
Berkshire
RG4 9HX
Secretary NameDr Graham Smith
NationalityBritish
StatusResigned
Appointed30 April 2006(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 23 November 2008)
RoleCompany Director
Correspondence AddressChateau De Sauzet
30190 Sauzet
France
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameClaremont (Company Secretarial) Limited (Corporation)
StatusResigned
Appointed24 November 2008(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 2011)
Correspondence AddressQueens House New Street
Honiton
Devon
EX14 1BJ

Location

Registered Address141 Wardour Street
London
W1F 0UT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
23 July 2012Application to strike the company off the register (3 pages)
23 July 2012Application to strike the company off the register (3 pages)
1 August 2011Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 100
(14 pages)
1 August 2011Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 100
(14 pages)
28 July 2011Director's details changed for Philippa Smith on 15 July 2011 (3 pages)
28 July 2011Registered office address changed from Salcombe House 25 Fore Street Seaton Devon EX12 2LE on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Philippa Smith on 15 July 2011 (3 pages)
28 July 2011Registered office address changed from Salcombe House 25 Fore Street Seaton Devon EX12 2LE on 28 July 2011 (2 pages)
4 July 2011Termination of appointment of Claremont (Company Secretarial) Limited as a secretary (2 pages)
4 July 2011Termination of appointment of Claremont (Company Secretarial) Limited as a secretary (2 pages)
8 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 September 2010Annual return made up to 24 April 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 24 April 2010 with a full list of shareholders (3 pages)
6 September 2010Secretary's details changed for Claremont (Company Secretarial) Limited on 23 April 2010 (2 pages)
6 September 2010Secretary's details changed for Claremont (Company Secretarial) Limited on 23 April 2010 (2 pages)
1 July 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
1 July 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
19 June 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
19 June 2009Accounts made up to 30 April 2009 (1 page)
21 May 2009Appointment terminate, secretary graham smith logged form (1 page)
21 May 2009Secretary appointed claremont (company secretarial) LIMITED (2 pages)
21 May 2009Appointment Terminate, Secretary Graham Smith Logged Form (1 page)
21 May 2009Secretary appointed claremont (company secretarial) LIMITED (2 pages)
13 May 2009Appointment terminated secretary graham smith (1 page)
13 May 2009Return made up to 24/04/09; full list of members (3 pages)
13 May 2009Return made up to 24/04/09; full list of members (3 pages)
13 May 2009Appointment Terminated Secretary graham smith (1 page)
27 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
27 May 2008Accounts made up to 30 April 2008 (2 pages)
1 May 2008Return made up to 24/04/08; full list of members (3 pages)
1 May 2008Return made up to 24/04/08; full list of members (3 pages)
21 February 2008Registered office changed on 21/02/08 from: 2 bloomsbury street london WC1B 3ST (1 page)
21 February 2008Registered office changed on 21/02/08 from: 2 bloomsbury street london WC1B 3ST (1 page)
17 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
17 January 2008Accounts made up to 30 April 2007 (2 pages)
29 June 2007Return made up to 24/04/07; full list of members (2 pages)
29 June 2007Return made up to 24/04/07; full list of members (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (1 page)
19 April 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
19 April 2007Accounts made up to 30 April 2006 (1 page)
23 June 2006Return made up to 24/04/06; full list of members (2 pages)
23 June 2006Return made up to 24/04/06; full list of members (2 pages)
10 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
10 February 2006Accounts made up to 30 April 2005 (1 page)
4 July 2005Return made up to 24/04/05; full list of members (2 pages)
4 July 2005Return made up to 24/04/05; full list of members (2 pages)
28 June 2005Secretary's particulars changed (1 page)
28 June 2005Director's particulars changed (1 page)
28 June 2005Secretary's particulars changed (1 page)
28 June 2005Director's particulars changed (1 page)
15 July 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
15 July 2004Accounts made up to 30 April 2004 (1 page)
15 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
15 July 2004Accounts made up to 30 April 2003 (1 page)
7 June 2004Return made up to 24/04/04; full list of members (6 pages)
7 June 2004Return made up to 24/04/04; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
(6 pages)
19 June 2003Return made up to 24/04/03; full list of members (6 pages)
19 June 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2003Accounts made up to 30 April 2002 (2 pages)
12 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
28 May 2002Return made up to 24/04/02; full list of members (6 pages)
28 May 2002Return made up to 24/04/02; full list of members (6 pages)
14 August 2001Ad 01/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2001Ad 01/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001Secretary resigned (1 page)
24 April 2001Incorporation (20 pages)
24 April 2001Incorporation (20 pages)