Company NameS.A.G. Power Consultants Limited
Company StatusDissolved
Company Number04992926
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 4 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameSeamus Andrew Gallagher
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1dolphin Court Railway Street
Hertford Town
SG14 1LS
Secretary NameMr Stephen John Coventry
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address239 Park Road
Uxbridge
Middlesex
UB8 1NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAbbots (Harrow) Limited (Corporation)
StatusResigned
Appointed16 March 2004(3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2009)
Correspondence AddressPrinting House
66 Lower Road
Harrow
Middlesex
HA2 0DH

Location

Registered AddressPrinting House, 66 Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Seamus Andrew Gallagher
100.00%
Ordinary

Financials

Year2014
Turnover£93,018
Gross Profit£67,465
Net Worth£7,962
Cash£604
Current Liabilities£57,978

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
9 December 2011Application to strike the company off the register (3 pages)
9 December 2011Application to strike the company off the register (3 pages)
9 May 2011Annual return made up to 11 December 2010 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 1
(3 pages)
9 May 2011Annual return made up to 11 December 2010 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 1
(3 pages)
5 April 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
5 April 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
23 November 2010Director's details changed for Seamus Andrew Gallagher on 12 October 2010 (3 pages)
23 November 2010Director's details changed for Seamus Andrew Gallagher on 12 October 2010 (3 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
10 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (14 pages)
27 July 2009Return made up to 11/12/08; full list of members (5 pages)
27 July 2009Return made up to 11/12/08; full list of members (5 pages)
24 June 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
24 June 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
5 February 2009Total exemption full accounts made up to 31 May 2007 (11 pages)
5 February 2009Total exemption full accounts made up to 31 May 2007 (11 pages)
12 January 2009Appointment Terminated Secretary abbots (harrow) LIMITED (1 page)
12 January 2009Appointment terminated secretary abbots (harrow) LIMITED (1 page)
12 February 2008Return made up to 11/12/07; full list of members (6 pages)
12 February 2008Return made up to 11/12/07; full list of members (6 pages)
8 May 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
8 May 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
26 March 2007Return made up to 11/12/06; full list of members (6 pages)
26 March 2007Return made up to 11/12/06; full list of members (6 pages)
12 January 2006Return made up to 11/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2006Return made up to 11/12/05; full list of members (6 pages)
4 January 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
4 January 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
10 March 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
10 March 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
28 February 2005Return made up to 11/12/04; full list of members (6 pages)
28 February 2005Return made up to 11/12/04; full list of members (6 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004New secretary appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004Secretary resigned (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004Director resigned (1 page)
11 December 2003Incorporation (16 pages)