Company NameAcappella Syndicate Management Limited
Company StatusDissolved
Company Number04257730
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)
Previous NameSailgold Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Geoffrey Robert Butterfield
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed07 August 2018(17 years after company formation)
Appointment Duration3 years (closed 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameWillis Corporate Director Services Limited (Corporation)
StatusClosed
Appointed08 September 2010(9 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 10 August 2021)
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Peter Knight
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(2 weeks, 1 day after company formation)
Appointment Duration3 weeks, 2 days (resigned 31 August 2001)
RoleAccounting Practice Director
Country of ResidenceEngland
Correspondence AddressHey Tor
5 Melville Avenue
South Croydon
Surrey
CR2 7HZ
Director NamePhilip Leslie Symes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(2 weeks, 1 day after company formation)
Appointment Duration3 weeks, 2 days (resigned 31 August 2001)
RoleGroup Financial Controller
Correspondence Address10 Beryl Road
London
W6 8JT
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusResigned
Appointed08 August 2001(2 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 03 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameRichard John Stafford Bucknall
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2003)
RoleInsurance Broker
Correspondence Address3 Oriana House
Victory Place Limehouse
London
E14 8BQ
Director NameThomas Colraine
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2003)
RoleChartered Accountant
Correspondence AddressFlat 1 The Icon Building
129 Grosvenor Road
London
SW1V 3JY
Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NameMs Tracy Marina Warren
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameMr Shaun Kevin Bryant
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameMr Stephen Edward Wood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(8 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 November 2015)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameShaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed14 October 2009(8 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 September 2010)
RoleCompany Director
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameMr Oliver Hew Wallinger Goodinge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(10 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 June 2018)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameAlistair Charles Peel
StatusResigned
Appointed03 September 2012(11 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameWillis Corporate Director Services Limited (Corporation)
StatusResigned
Appointed29 March 2005(3 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 October 2009)
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameWillis Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 March 2005(3 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 October 2009)
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameWillis Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 2010(9 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 03 September 2012)
Correspondence Address51 Lime Street
London
EC3M 7DQ

Contact

Websitewillis.com
Telephone020 31246000
Telephone regionLondon

Location

Registered Address51 Lime Street
London
EC3M 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Acappella Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
25 May 2021First Gazette notice for voluntary strike-off (1 page)
18 May 2021Application to strike the company off the register (2 pages)
27 April 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
6 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
18 February 2020Change of details for Innovisk (Uk) Limited as a person with significant control on 17 February 2020 (2 pages)
7 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
7 August 2018Appointment of Mr Geoffrey Robert Butterfield as a director on 7 August 2018 (2 pages)
6 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
13 July 2018Termination of appointment of Oliver Hew Wallinger Goodinge as a director on 28 June 2018 (1 page)
2 July 2018Director's details changed for Mr Oliver Hew Wallinger Goodinge on 11 June 2018 (2 pages)
22 June 2018Change of details for Acappella Group Holdings Limited as a person with significant control on 14 June 2018 (2 pages)
18 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
20 October 2016Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages)
20 October 2016Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
27 July 2016Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page)
27 July 2016Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page)
6 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
26 November 2015Termination of appointment of Stephen Edward Wood as a director on 19 November 2015 (1 page)
26 November 2015Termination of appointment of Stephen Edward Wood as a director on 19 November 2015 (1 page)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
5 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
11 February 2014Company name changed sailgold LIMITED\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2014Company name changed sailgold LIMITED\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 25/06/2013
(27 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 25/06/2013
(27 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 September 2012Appointment of Alistair Charles Peel as a secretary (1 page)
10 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page)
10 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page)
10 September 2012Appointment of Alistair Charles Peel as a secretary (1 page)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
31 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
8 February 2012Appointment of Oliver Hew Wallinger Goodinge as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 8TH February 2012.
(3 pages)
8 February 2012Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages)
8 February 2012Appointment of Oliver Hew Wallinger Goodinge as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 8TH February 2012.
(3 pages)
8 February 2012Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (14 pages)
28 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (14 pages)
29 September 2010Appointment of Willis Corporate Director Services Limited as a director (3 pages)
29 September 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages)
29 September 2010Appointment of Willis Corporate Director Services Limited as a director (3 pages)
29 September 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages)
23 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
23 September 2010Termination of appointment of Shaun Bryant as a director (1 page)
23 September 2010Termination of appointment of Shaun Bryant as a director (1 page)
23 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
4 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
23 November 2009Appointment of Shaun Kevin Bryant as a secretary (3 pages)
23 November 2009Appointment of Shaun Kevin Bryant as a secretary (3 pages)
12 November 2009Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages)
12 November 2009Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages)
11 November 2009Appointment of Mr Stephen Wood as a director (3 pages)
11 November 2009Termination of appointment of Willis Corporate Director Services Limited as a director (2 pages)
11 November 2009Termination of appointment of Willis Corporate Director Services Limited as a director (2 pages)
11 November 2009Appointment of Mr Stephen Wood as a director (3 pages)
29 July 2009Return made up to 24/07/09; full list of members (3 pages)
29 July 2009Director appointed mr shaun kevin bryant (1 page)
29 July 2009Return made up to 24/07/09; full list of members (3 pages)
29 July 2009Director appointed mr shaun kevin bryant (1 page)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 August 2008Return made up to 24/07/08; full list of members (3 pages)
12 August 2008Return made up to 24/07/08; full list of members (3 pages)
11 August 2008Secretary's change of particulars / willis corporate secretarial services LIMITED / 31/03/2008 (1 page)
11 August 2008Director's change of particulars / willis corporate director services LIMITED / 31/03/2008 (1 page)
11 August 2008Director's change of particulars / willis corporate director services LIMITED / 31/03/2008 (1 page)
11 August 2008Secretary's change of particulars / willis corporate secretarial services LIMITED / 31/03/2008 (1 page)
31 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
31 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 March 2008Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page)
29 March 2008Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 August 2007Return made up to 24/07/07; full list of members (2 pages)
21 August 2007Return made up to 24/07/07; full list of members (2 pages)
7 August 2006Return made up to 24/07/06; full list of members (2 pages)
7 August 2006Return made up to 24/07/06; full list of members (2 pages)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 August 2005Return made up to 24/07/05; full list of members (2 pages)
17 August 2005Return made up to 24/07/05; full list of members (2 pages)
20 May 2005New director appointed (1 page)
20 May 2005New secretary appointed (1 page)
20 May 2005New director appointed (1 page)
20 May 2005New secretary appointed (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
5 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 August 2004Return made up to 24/07/04; full list of members (5 pages)
11 August 2004Return made up to 24/07/04; full list of members (5 pages)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 August 2003Return made up to 24/07/03; full list of members (5 pages)
27 August 2003Return made up to 24/07/03; full list of members (5 pages)
27 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
27 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
31 July 2002Return made up to 24/07/02; full list of members (5 pages)
31 July 2002Return made up to 24/07/02; full list of members (5 pages)
14 September 2001Director resigned (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001New director appointed (2 pages)
30 August 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
30 August 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Registered office changed on 15/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Registered office changed on 15/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)
24 July 2001Incorporation (13 pages)
24 July 2001Incorporation (13 pages)