Company NameSacktree Limited
Company StatusDissolved
Company Number05089438
CategoryPrivate Limited Company
Incorporation Date31 March 2004(20 years ago)
Dissolution Date5 October 2021 (2 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Tessa Clowney
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2004(4 months, 1 week after company formation)
Appointment Duration17 years, 2 months (closed 05 October 2021)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address4 Devonshire Street
London
W1W 5DT
Secretary NameTessa Clowney
NationalityBritish
StatusClosed
Appointed06 August 2004(4 months, 1 week after company formation)
Appointment Duration17 years, 2 months (closed 05 October 2021)
RoleDesigner
Correspondence Address4 Devonshire Street
London
W1W 5DT
Director NameMr Paul Wright Clowney
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2004(4 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 06 April 2012)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address19 Fitzroy Square
London
W1T 6EQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Devonshire Street
London
W1W 5DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£24,778
Cash£22
Current Liabilities£87,111

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End29 May

Filing History

5 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2021First Gazette notice for compulsory strike-off (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
20 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
18 February 2020Change of details for Mrs Tessa Clowney as a person with significant control on 29 November 2019 (2 pages)
18 February 2020Director's details changed for Mrs Tessa Clowney on 29 November 2019 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
30 May 2018Micro company accounts made up to 29 May 2017 (2 pages)
6 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 29 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 29 May 2016 (3 pages)
27 May 2016Total exemption small company accounts made up to 29 May 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 29 May 2015 (3 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
15 March 2016Registered office address changed from 4 Devonshire Street London W1W 5DT England to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 4 Devonshire Street London W1W 5DT England to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 15 March 2016 (1 page)
14 March 2016Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ England to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ England to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 14 March 2016 (1 page)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
21 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street London W1G 9DQ on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street London W1G 9DQ on 21 April 2015 (1 page)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
20 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 February 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
23 February 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
3 April 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
27 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
11 April 2013Termination of appointment of Paul Clowney as a director (1 page)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
11 April 2013Termination of appointment of Paul Clowney as a director (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
29 March 2011Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page)
29 March 2011Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page)
27 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Tessa Clowney on 31 March 2010 (2 pages)
26 May 2010Director's details changed for Mr Paul Wright Clowney on 31 March 2010 (2 pages)
26 May 2010Secretary's details changed for Tessa Clowney on 31 March 2010 (1 page)
26 May 2010Secretary's details changed for Tessa Clowney on 31 March 2010 (1 page)
26 May 2010Director's details changed for Mr Paul Wright Clowney on 31 March 2010 (2 pages)
26 May 2010Director's details changed for Tessa Clowney on 31 March 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 April 2008Return made up to 31/03/08; full list of members (4 pages)
17 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 May 2007Return made up to 31/03/07; full list of members (7 pages)
1 May 2007Return made up to 31/03/07; full list of members (7 pages)
22 January 2007Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
22 January 2007Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
27 October 2006Return made up to 31/03/06; full list of members (7 pages)
27 October 2006Return made up to 31/03/06; full list of members (7 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 June 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/06/05
(7 pages)
6 June 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/06/05
(7 pages)
21 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2004Nc inc already adjusted 10/08/04 (1 page)
21 September 2004Nc inc already adjusted 10/08/04 (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004Secretary resigned (1 page)
1 September 2004Secretary resigned (1 page)
1 September 2004New secretary appointed;new director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004New secretary appointed;new director appointed (2 pages)
13 August 2004Registered office changed on 13/08/04 from: 788-790 finchley road london NW11 7TJ (1 page)
13 August 2004Registered office changed on 13/08/04 from: 788-790 finchley road london NW11 7TJ (1 page)
31 March 2004Incorporation (16 pages)
31 March 2004Incorporation (16 pages)