Company NameSogesta Limited
Company StatusDissolved
Company Number04723354
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years, 1 month ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Anton Curtis
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoselodge Group Ltd
1 Harrow Road
Wembley Point
Wembley
HA9 6DE
Director NameMr Sabah Sabir
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(same day as company formation)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Sherwood Park Road
Sutton
Surrey
SM1 2SQ
Secretary NameMr Paul Arthur Callingham
NationalityBritish
StatusClosed
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 3-5 Swallow Place
London
W1B 2AF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor 3-5 Swallow Place
London
W1B 2AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,683,871
Cash£5,086
Current Liabilities£6,378

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 1,000
(4 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 1,000
(4 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 1,000
(4 pages)
25 March 2011Secretary's details changed for Paul Arthur Callingham on 25 March 2011 (1 page)
25 March 2011Secretary's details changed for Paul Arthur Callingham on 25 March 2011 (1 page)
18 October 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 October 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
24 February 2010Registered office address changed from 12-14 st Christophers Place London W1U 1NB on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from 12-14 St Christophers Place London W1U 1NB on 24 February 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 January 2010Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009Return made up to 04/04/09; full list of members (4 pages)
1 May 2009Return made up to 04/04/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 September 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 April 2008Return made up to 04/04/08; full list of members (4 pages)
8 April 2008Return made up to 04/04/08; full list of members (4 pages)
30 January 2008Registered office changed on 30/01/08 from: roselodge suite wembley point 1 harrow point wembley middlesex HA9 6DE (1 page)
30 January 2008Registered office changed on 30/01/08 from: roselodge suite wembley point 1 harrow point wembley middlesex HA9 6DE (1 page)
2 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 April 2007Return made up to 04/04/07; full list of members (3 pages)
24 April 2007Return made up to 04/04/07; full list of members (3 pages)
13 March 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 March 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
29 November 2006Secretary's particulars changed (1 page)
29 November 2006Secretary's particulars changed (1 page)
4 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
4 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
21 April 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 April 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 April 2006Return made up to 04/04/06; full list of members (3 pages)
7 April 2006Return made up to 04/04/06; full list of members (3 pages)
19 May 2005Return made up to 04/04/05; full list of members (2 pages)
19 May 2005Return made up to 04/04/05; full list of members (2 pages)
8 February 2005Delivery ext'd 3 mth 30/09/04 (1 page)
8 February 2005Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
8 February 2005Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
8 February 2005Delivery ext'd 3 mth 30/09/04 (1 page)
5 May 2004Return made up to 04/04/04; full list of members (7 pages)
5 May 2004Return made up to 04/04/04; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
(7 pages)
14 February 2004Registered office changed on 14/02/04 from: roselodge suites, wembley point 1 harrow road wembley middlesex HA9 6DA (1 page)
14 February 2004Registered office changed on 14/02/04 from: roselodge suites, wembley point 1 harrow road wembley middlesex HA9 6DA (1 page)
24 January 2004Director's particulars changed (1 page)
24 January 2004Director's particulars changed (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003Incorporation (17 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Incorporation (17 pages)