Company NameSage Building Services Limited
Company StatusDissolved
Company Number04215021
CategoryPrivate Limited Company
Incorporation Date11 May 2001(23 years ago)
Dissolution Date3 July 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Anthony Edward Sage
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cavendish Road
Highams Park
London
E4 9NQ
Secretary NameLinda Sage
NationalityBritish
StatusClosed
Appointed11 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Cavendish Road
Highams Park
London
E4 9NQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address25 Cavendish Road
Highams Park
London
E4 9NQ
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London

Shareholders

2 at £1Mr Anthony E. Sage
100.00%
Ordinary

Financials

Year2014
Net Worth£214
Cash£5,864
Current Liabilities£12,857

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End29 June

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
4 April 2018Application to strike the company off the register (3 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
10 May 2017Micro company accounts made up to 30 June 2016 (5 pages)
10 May 2017Micro company accounts made up to 30 June 2016 (5 pages)
17 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
17 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
7 December 2016Previous accounting period shortened from 31 March 2017 to 30 June 2016 (1 page)
7 December 2016Previous accounting period shortened from 31 March 2017 to 30 June 2016 (1 page)
12 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
27 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
6 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
6 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
29 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
18 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
26 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Anthony Edward Sage on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Anthony Edward Sage on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Anthony Edward Sage on 1 May 2010 (2 pages)
26 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
1 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
1 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
2 June 2009Return made up to 11/05/09; full list of members (3 pages)
2 June 2009Return made up to 11/05/09; full list of members (3 pages)
19 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
19 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
18 June 2008Return made up to 11/05/08; full list of members (3 pages)
18 June 2008Return made up to 11/05/08; full list of members (3 pages)
29 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
29 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
30 May 2007Return made up to 11/05/07; full list of members (2 pages)
30 May 2007Return made up to 11/05/07; full list of members (2 pages)
11 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
25 May 2006Return made up to 11/05/06; full list of members (6 pages)
25 May 2006Return made up to 11/05/06; full list of members (6 pages)
3 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
3 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
5 May 2005Return made up to 11/05/05; full list of members (6 pages)
5 May 2005Return made up to 11/05/05; full list of members (6 pages)
21 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
21 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
13 May 2004Return made up to 11/05/04; full list of members (6 pages)
13 May 2004Return made up to 11/05/04; full list of members (6 pages)
2 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
2 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
23 May 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
23 May 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
15 May 2003Return made up to 11/05/03; full list of members (6 pages)
15 May 2003Return made up to 11/05/03; full list of members (6 pages)
17 September 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
17 September 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
22 May 2002Return made up to 11/05/02; full list of members (6 pages)
22 May 2002Return made up to 11/05/02; full list of members (6 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Registered office changed on 31/05/01 from: 110 station road north chingford london E4 6AB (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001Registered office changed on 31/05/01 from: 110 station road north chingford london E4 6AB (1 page)
21 May 2001Secretary resigned (1 page)
21 May 2001Secretary resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Registered office changed on 21/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
21 May 2001Registered office changed on 21/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
11 May 2001Incorporation (16 pages)
11 May 2001Incorporation (16 pages)