Company NameSagrem Limited
Company StatusDissolved
Company Number04744494
CategoryPrivate Limited Company
Incorporation Date25 April 2003(20 years, 12 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameNaomie Pearl Jno Paul
Date of BirthJuly 1980 (Born 43 years ago)
NationalityDominican
StatusClosed
Appointed13 February 2017(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceDominica
Correspondence Address1st Apriliou No 47 Demetriou Building 2
1st Floor, Office 12
Limassol, 3117
Cyprus
Secretary NameThe Island Service Provider Limited (Corporation)
StatusClosed
Appointed13 February 2017(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 15 January 2019)
Correspondence Address372 Old Street
Suite 1
London
EC1V 9LT
Director NameMikhail Fleyshman
Date of BirthMarch 1940 (Born 84 years ago)
NationalityRussian
StatusResigned
Appointed30 May 2003(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 15 October 2006)
RoleCompany Director
Correspondence AddressApt. 16., Tverskaya Street 3
Saint-Petersburg
Foreign
Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(1 year, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 April 2013)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Director NameDmitry Feklisov
Date of BirthMay 1973 (Born 51 years ago)
NationalityRussian Federation
StatusResigned
Appointed15 October 2006(3 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 March 2016)
RoleLegal Counsel
Correspondence Address1a, Krasnogo Flota Street
Apt. 33, Lomonosov
Saint Petersburg
188512
Russia
Director NameMs Charlotte Dorothy Van Heerden
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed26 April 2013(10 years after company formation)
Appointment Duration3 years, 9 months (resigned 13 February 2017)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address108 Cassien Street
Schoemansville
Hartbeespoort
0216
Director NameCornhill Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence AddressSt Pauls House
Warwick Lane
London
EC4M 7BP
Director NameCornhill Registrars Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ

Location

Registered Address372 Old Street
Suite 1
London
EC1V 9LT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2011
Net Worth-£57,288
Cash£521
Current Liabilities£23,108

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
19 October 2018Amended total exemption full accounts made up to 31 December 2017 (11 pages)
19 October 2018Application to strike the company off the register (1 page)
18 October 2018Amended total exemption full accounts made up to 31 December 2016 (11 pages)
10 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
8 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 August 2017Notification of Venckus Liutauras as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Venckus Liutauras as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Notification of Venckus Liutauras as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Appointment of The Island Service Provider Limited as a secretary on 13 February 2017 (2 pages)
3 July 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
3 July 2017Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 372 Old Street Suite 1 London EC1V 9LT on 3 July 2017 (1 page)
3 July 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
3 July 2017Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 372 Old Street Suite 1 London EC1V 9LT on 3 July 2017 (1 page)
3 July 2017Appointment of The Island Service Provider Limited as a secretary on 13 February 2017 (2 pages)
27 June 2017Appointment of Naomie Pearl Jno Paul as a director on 13 February 2017 (2 pages)
27 June 2017Termination of appointment of Cornhill Secretaries Limited as a secretary on 13 February 2017 (1 page)
27 June 2017Termination of appointment of Charlotte Dorothy Van Heerden as a director on 13 February 2017 (1 page)
27 June 2017Appointment of Naomie Pearl Jno Paul as a director on 13 February 2017 (2 pages)
27 June 2017Termination of appointment of Cornhill Secretaries Limited as a secretary on 13 February 2017 (1 page)
27 June 2017Termination of appointment of Charlotte Dorothy Van Heerden as a director on 13 February 2017 (1 page)
11 October 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-10-11
  • GBP 1
(6 pages)
11 October 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-10-11
  • GBP 1
(6 pages)
11 October 2016Secretary's details changed for Cornhill Secretaries Limited on 25 April 2016 (1 page)
11 October 2016Secretary's details changed for Cornhill Secretaries Limited on 25 April 2016 (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
23 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
19 September 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
19 September 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
18 May 2016Termination of appointment of Dmitry Feklisov as a director on 28 March 2016 (1 page)
18 May 2016Termination of appointment of Dmitry Feklisov as a director on 28 March 2016 (1 page)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
1 February 2016Total exemption full accounts made up to 31 December 2014 (11 pages)
1 February 2016Total exemption full accounts made up to 31 December 2014 (11 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
10 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(5 pages)
10 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(5 pages)
31 March 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015Compulsory strike-off action has been discontinued (1 page)
30 March 2015Total exemption full accounts made up to 31 December 2013 (11 pages)
30 March 2015Total exemption full accounts made up to 31 December 2013 (11 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
14 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(5 pages)
14 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(5 pages)
31 March 2014Registered office address changed from , 66 Chiltern Street, London, W1U 4JT, United Kingdom on 31 March 2014 (1 page)
31 March 2014Registered office address changed from , 66 Chiltern Street, London, W1U 4JT, United Kingdom on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page)
2 January 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
13 May 2013Termination of appointment of Jesse Hester as a director (1 page)
13 May 2013Appointment of Charlotte Dorothy Van Heerden as a director (2 pages)
13 May 2013Termination of appointment of Jesse Hester as a director (1 page)
13 May 2013Appointment of Charlotte Dorothy Van Heerden as a director (2 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
3 January 2011Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 3 January 2011 (1 page)
3 January 2011Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 January 2011 (1 page)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
9 February 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
9 February 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
26 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 May 2009Return made up to 25/04/09; full list of members (3 pages)
19 May 2009Return made up to 25/04/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 February 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 May 2008Return made up to 25/04/08; full list of members (3 pages)
1 May 2008Return made up to 25/04/08; full list of members (3 pages)
9 July 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
9 July 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
3 May 2007Return made up to 25/04/07; full list of members (2 pages)
3 May 2007Return made up to 25/04/07; full list of members (2 pages)
2 May 2007Location of register of members (1 page)
2 May 2007Location of register of members (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
3 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
3 May 2006Registered office changed on 03/05/06 from: 66 wigmore street, london, W1U 2HQ (1 page)
3 May 2006Return made up to 25/04/06; full list of members (2 pages)
3 May 2006Return made up to 25/04/06; full list of members (2 pages)
3 May 2006Registered office changed on 03/05/06 from: 66 wigmore street london W1U 2HQ (1 page)
5 August 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
5 August 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
10 May 2005Return made up to 25/04/05; full list of members (7 pages)
10 May 2005Return made up to 25/04/05; full list of members (7 pages)
14 January 2005New director appointed (7 pages)
14 January 2005New director appointed (7 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
18 May 2004Return made up to 25/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 May 2004Return made up to 25/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
9 June 2003Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
9 June 2003Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
7 May 2003New director appointed (4 pages)
7 May 2003New director appointed (4 pages)
25 April 2003Incorporation (9 pages)
25 April 2003Incorporation (9 pages)