Company NameSage UK Services Limited
Company StatusDissolved
Company Number04871479
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)
Previous NamePicniclucky Limited

Business Activity

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

Directors

Director NameMr Elvin Mutuma Marangu
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed20 October 2003(2 months after company formation)
Appointment Duration17 years, 9 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 25 Bryanston Square
London
W1H 2DS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2003(2 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 August 2015)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressCitypoint
Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Sage International Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£140,397
Current Liabilities£14,700

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 October 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 31 December 2017 (6 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
4 September 2018Confirmation statement made on 19 August 2018 with updates (3 pages)
12 October 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 August 2015Termination of appointment of Jordan Company Secretaries Limited as a secretary on 26 August 2015 (1 page)
27 August 2015Termination of appointment of Jordan Company Secretaries Limited as a secretary on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS to C/O Winston & Strawn London Llp Citypoint Ropemaker Street London EC2Y 9AW on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS to C/O Winston & Strawn London Llp Citypoint Ropemaker Street London EC2Y 9AW on 26 August 2015 (1 page)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
5 November 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
5 November 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
22 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
1 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
31 August 2011Director's details changed for Elvin Mutuma Marangu on 30 August 2011 (3 pages)
31 August 2011Director's details changed for Elvin Mutuma Marangu on 30 August 2011 (3 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
24 August 2010Director's details changed for Elvin Mutuma Marangu on 1 August 2010 (3 pages)
24 August 2010Director's details changed for Elvin Mutuma Marangu on 1 August 2010 (3 pages)
24 August 2010Director's details changed for Elvin Mutuma Marangu on 1 August 2010 (3 pages)
19 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 August 2009Return made up to 19/08/09; full list of members (3 pages)
24 August 2009Return made up to 19/08/09; full list of members (3 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
10 October 2008Return made up to 19/08/08; full list of members (3 pages)
10 October 2008Return made up to 19/08/08; full list of members (3 pages)
27 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
27 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
22 August 2007Return made up to 19/08/07; full list of members (2 pages)
22 August 2007Return made up to 19/08/07; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
11 October 2006Return made up to 19/08/06; full list of members (2 pages)
11 October 2006Return made up to 19/08/06; full list of members (2 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 September 2005Return made up to 19/08/05; full list of members (2 pages)
21 September 2005Return made up to 19/08/05; full list of members (2 pages)
10 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 September 2004Return made up to 19/08/04; full list of members (5 pages)
15 September 2004Return made up to 19/08/04; full list of members (5 pages)
11 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
31 January 2004New director appointed (2 pages)
31 January 2004Registered office changed on 31/01/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 January 2004New secretary appointed (2 pages)
31 January 2004New secretary appointed (2 pages)
31 January 2004Registered office changed on 31/01/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 January 2004New director appointed (2 pages)
31 January 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
26 November 2003Memorandum and Articles of Association (9 pages)
26 November 2003Memorandum and Articles of Association (9 pages)
21 October 2003Company name changed picniclucky LIMITED\certificate issued on 21/10/03 (2 pages)
21 October 2003Company name changed picniclucky LIMITED\certificate issued on 21/10/03 (2 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Secretary resigned (1 page)
19 August 2003Incorporation (17 pages)
19 August 2003Incorporation (17 pages)