Company NameSagecroft Estates Limited
Company StatusDissolved
Company Number04392312
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Kevin Anthony Patrick Kenny
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(2 months after company formation)
Appointment Duration8 years, 12 months (closed 10 May 2011)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address79 Limerston Street
London
SW10 0BL
Director NameSimone Kenny
Date of BirthNovember 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed14 May 2002(2 months after company formation)
Appointment Duration8 years, 12 months (closed 10 May 2011)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address79 Limerston Street
London
SW10 0BL
Secretary NameMr Kevin Anthony Patrick Kenny
NationalityBritish
StatusClosed
Appointed14 May 2002(2 months after company formation)
Appointment Duration8 years, 12 months (closed 10 May 2011)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address79 Limerston Street
London
SW10 0BL
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address117 Charterhouse Street
London
EC1M 6AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£102,625
Cash£46
Current Liabilities£102,671

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
13 January 2011Application to strike the company off the register (3 pages)
13 January 2011Application to strike the company off the register (3 pages)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 2
(5 pages)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 2
(5 pages)
7 April 2010Director's details changed for Mr Kevin Anthony Patrick Kenny on 12 March 2010 (2 pages)
7 April 2010Director's details changed for Simone Kenny on 12 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Kevin Anthony Patrick Kenny on 12 March 2010 (2 pages)
7 April 2010Director's details changed for Simone Kenny on 12 March 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 June 2009Return made up to 12/03/09; full list of members (4 pages)
26 June 2009Return made up to 12/03/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 April 2008Return made up to 12/03/08; full list of members (4 pages)
2 April 2008Return made up to 12/03/08; full list of members (4 pages)
1 April 2008Registered office changed on 01/04/2008 from 117 charterhouse street london EC1M 6PN (1 page)
1 April 2008Registered office changed on 01/04/2008 from 117 charterhouse street london EC1M 6PN (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 March 2007Return made up to 12/03/07; full list of members (2 pages)
22 March 2007Return made up to 12/03/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 March 2006Return made up to 12/03/06; full list of members (2 pages)
17 March 2006Secretary's particulars changed;director's particulars changed (1 page)
17 March 2006Secretary's particulars changed;director's particulars changed (1 page)
17 March 2006Director's particulars changed (1 page)
17 March 2006Director's particulars changed (1 page)
17 March 2006Return made up to 12/03/06; full list of members (2 pages)
16 March 2005Return made up to 12/03/05; full list of members (7 pages)
16 March 2005Return made up to 12/03/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 January 2005Registered office changed on 27/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
27 January 2005Registered office changed on 27/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
17 March 2004Return made up to 12/03/04; full list of members (7 pages)
17 March 2004Return made up to 12/03/04; full list of members (7 pages)
14 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
14 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
26 November 2003Registered office changed on 26/11/03 from: 5 coldbath square london EC1R 5HL (1 page)
26 November 2003Registered office changed on 26/11/03 from: 5 coldbath square london EC1R 5HL (1 page)
27 April 2003Return made up to 12/03/03; full list of members (7 pages)
27 April 2003Return made up to 12/03/03; full list of members (7 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002Registered office changed on 22/05/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002Registered office changed on 22/05/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
12 March 2002Incorporation (16 pages)