Company NameSauger Limited
Company StatusDissolved
Company Number05580399
CategoryPrivate Limited Company
Incorporation Date30 September 2005(18 years, 6 months ago)
Dissolution Date4 October 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRikki Tahta
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed12 October 2005(1 week, 5 days after company formation)
Appointment Duration10 years, 12 months (closed 04 October 2016)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address23 Campden Grove
London
W8 4JQ
Secretary NameRikki Tahta
NationalityAmerican
StatusClosed
Appointed12 October 2005(1 week, 5 days after company formation)
Appointment Duration10 years, 12 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Campden Grove
London
W8 4JQ
Director NameDimitri Raitzin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed28 September 2007(1 year, 12 months after company formation)
Appointment Duration9 years (closed 04 October 2016)
RoleSelf Employed
Country of ResidenceUnited States
Correspondence Address295 Central Park West
Apattment 19 D
New York
Ny 10024
United States
Director NameAndrew Pickup
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(1 week, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 2007)
RolePublisher
Correspondence Address221 North Salem Road
Katonah
Ny 10536
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address3rd Floor
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£190,269
Gross Profit£5,269
Net Worth£10,578
Cash£47,931
Current Liabilities£37,353

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
7 July 2016Application to strike the company off the register (4 pages)
7 July 2016Application to strike the company off the register (4 pages)
24 February 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
24 February 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
7 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(5 pages)
7 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(5 pages)
14 August 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
14 August 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
30 April 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
30 April 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
5 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
5 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
6 May 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
6 May 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Dimitri Raitzin on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Dimitri Raitzin on 30 September 2010 (2 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
22 February 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 22 February 2010 (1 page)
22 February 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 22 February 2010 (1 page)
1 October 2009Return made up to 30/09/09; full list of members (3 pages)
1 October 2009Return made up to 30/09/09; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
4 February 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
1 October 2008Return made up to 30/09/08; full list of members (4 pages)
1 October 2008Return made up to 30/09/08; full list of members (4 pages)
23 May 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
23 May 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
1 April 2008Appointment terminated director andrew pickup (1 page)
1 April 2008Appointment terminated director andrew pickup (1 page)
14 December 2007New director appointed (1 page)
14 December 2007New director appointed (1 page)
1 October 2007Return made up to 30/09/07; full list of members (2 pages)
1 October 2007Return made up to 30/09/07; full list of members (2 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
10 October 2006Return made up to 30/09/06; full list of members (2 pages)
10 October 2006Return made up to 30/09/06; full list of members (2 pages)
28 November 2005Registered office changed on 28/11/05 from: 18 bentinck street london W1U 2AR (1 page)
28 November 2005Registered office changed on 28/11/05 from: 18 bentinck street london W1U 2AR (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Registered office changed on 12/10/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
12 October 2005New secretary appointed (1 page)
12 October 2005New secretary appointed (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005New director appointed (1 page)
12 October 2005Director resigned (1 page)
12 October 2005New director appointed (1 page)
12 October 2005New director appointed (1 page)
12 October 2005Registered office changed on 12/10/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
12 October 2005New director appointed (1 page)
30 September 2005Incorporation (11 pages)
30 September 2005Incorporation (11 pages)