Company NameSackville (Tpen)
Company StatusDissolved
Company Number05953103
CategoryPrivate Unlimited Company
Incorporation Date2 October 2006(17 years, 7 months ago)
Dissolution Date9 April 2019 (5 years ago)
Previous NameLawgra (No.1272)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Mark Alexander Rigg
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(3 days after company formation)
Appointment Duration12 years, 6 months (closed 09 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr John Marcus Willcock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(3 days after company formation)
Appointment Duration12 years, 6 months (closed 09 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Secretary NameMr Alan Kaye
NationalityBritish
StatusClosed
Appointed22 January 2008(1 year, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Stephen Lauder
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2018(11 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 09 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Christopher John Morrogh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2018(11 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 09 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Giuseppe Vullo
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2018(11 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 09 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Andrew David Strang
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWoodcote Lodge
Snows Ride
Windlesham
Surrey
GU20 6PE
Director NameDaniel Ward
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(3 days after company formation)
Appointment Duration1 year (resigned 01 November 2007)
RoleChartered Surveyor
Correspondence Address7 First Street
London
SW3 2LB
Director NameMr Donald Armstrong Jordison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(3 days after company formation)
Appointment Duration11 years, 4 months (resigned 19 February 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Secretary NameJohn Marcus Willcock
NationalityBritish
StatusResigned
Appointed05 October 2006(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Gartons Road
Middleleaze
Swindon
Wiltshire
SN5 5TR
Director NameLawgram Directors Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address190 Strand
London
WC2R 1JN
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address190 Strand
London
WC2R 1JN

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£757,456
Cash£755,563
Current Liabilities£650

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
10 January 2019Application to strike the company off the register (2 pages)
3 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
7 September 2018Full accounts made up to 31 December 2017 (21 pages)
6 March 2018Appointment of Mr Christopher John Morrogh as a director on 19 February 2018 (2 pages)
5 March 2018Appointment of Mr Stephen Lauder as a director on 19 February 2018 (2 pages)
5 March 2018Termination of appointment of Donald Armstrong Jordison as a director on 19 February 2018 (1 page)
5 March 2018Appointment of Mr Giuseppe Vullo as a director on 19 February 2018 (2 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
12 September 2017Full accounts made up to 31 December 2016 (23 pages)
12 September 2017Full accounts made up to 31 December 2016 (23 pages)
5 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
9 September 2016Full accounts made up to 31 December 2015 (22 pages)
9 September 2016Full accounts made up to 31 December 2015 (22 pages)
12 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4
(4 pages)
12 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4
(4 pages)
22 September 2015Full accounts made up to 31 December 2014 (16 pages)
22 September 2015Full accounts made up to 31 December 2014 (16 pages)
26 March 2015Registered office address changed from 60 St Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 26 March 2015 (1 page)
26 March 2015Registered office address changed from 60 St Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 26 March 2015 (1 page)
3 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 4
(4 pages)
3 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 4
(4 pages)
3 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 4
(4 pages)
23 September 2014Full accounts made up to 31 December 2013 (15 pages)
23 September 2014Full accounts made up to 31 December 2013 (15 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 4
(4 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 4
(4 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 4
(4 pages)
13 September 2013Full accounts made up to 31 December 2012 (15 pages)
13 September 2013Full accounts made up to 31 December 2012 (15 pages)
23 August 2013Director's details changed for Donald Jordison on 9 August 2013 (2 pages)
23 August 2013Director's details changed for Donald Jordison on 9 August 2013 (2 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
13 September 2012Full accounts made up to 31 December 2011 (15 pages)
13 September 2012Full accounts made up to 31 December 2011 (15 pages)
23 November 2011Section 521 (1 page)
23 November 2011Section 521 (1 page)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
22 September 2011Full accounts made up to 31 December 2010 (15 pages)
22 September 2011Full accounts made up to 31 December 2010 (15 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
21 September 2010Full accounts made up to 31 December 2009 (15 pages)
21 September 2010Full accounts made up to 31 December 2009 (15 pages)
12 May 2010Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages)
12 May 2010Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages)
12 May 2010Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages)
8 January 2010Director's details changed for John Marcus Willcock on 1 December 2009 (3 pages)
8 January 2010Director's details changed for James Mark Alexander Rigg on 1 December 2009 (3 pages)
8 January 2010Director's details changed for Donald Jordison on 1 December 2009 (3 pages)
8 January 2010Director's details changed for John Marcus Willcock on 1 December 2009 (3 pages)
8 January 2010Director's details changed for James Mark Alexander Rigg on 1 December 2009 (3 pages)
8 January 2010Director's details changed for John Marcus Willcock on 1 December 2009 (3 pages)
8 January 2010Director's details changed for Donald Jordison on 1 December 2009 (3 pages)
8 January 2010Director's details changed for Donald Jordison on 1 December 2009 (3 pages)
8 January 2010Director's details changed for James Mark Alexander Rigg on 1 December 2009 (3 pages)
28 October 2009Full accounts made up to 31 December 2008 (14 pages)
28 October 2009Full accounts made up to 31 December 2008 (14 pages)
16 October 2009Director's details changed for James Mark Alexander Rigg on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Donald Jordison on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for James Mark Alexander Rigg on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
16 October 2009Secretary's details changed for Alan Kaye on 16 October 2009 (1 page)
16 October 2009Secretary's details changed for Alan Kaye on 16 October 2009 (1 page)
16 October 2009Director's details changed for John Marcus Willcock on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Donald Jordison on 16 October 2009 (2 pages)
16 October 2009Director's details changed for John Marcus Willcock on 16 October 2009 (2 pages)
8 May 2009Director's change of particulars / james rigg / 24/04/2009 (1 page)
8 May 2009Director's change of particulars / james rigg / 24/04/2009 (1 page)
2 October 2008Return made up to 02/10/08; full list of members (4 pages)
2 October 2008Return made up to 02/10/08; full list of members (4 pages)
29 September 2008Resolutions
  • RES13 ‐ Re - conflict of interest 25/09/2008
(1 page)
29 September 2008Resolutions
  • RES13 ‐ Re - conflict of interest 25/09/2008
(1 page)
4 August 2008Full accounts made up to 31 December 2007 (14 pages)
4 August 2008Full accounts made up to 31 December 2007 (14 pages)
3 February 2008New secretary appointed (2 pages)
3 February 2008New secretary appointed (2 pages)
3 February 2008Secretary resigned (1 page)
3 February 2008Secretary resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
16 October 2007Accounting reference date extended from 31/12/06 to 31/12/07 (2 pages)
16 October 2007Accounting reference date extended from 31/12/06 to 31/12/07 (2 pages)
15 October 2007Return made up to 02/10/07; full list of members (3 pages)
15 October 2007Return made up to 02/10/07; full list of members (3 pages)
4 December 2006Resolutions
  • RES13 ‐ Cap reduced 06/11/06
(1 page)
4 December 2006Resolutions
  • RES13 ‐ Cap reduced 06/11/06
(1 page)
17 November 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 November 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 October 2006New director appointed (5 pages)
20 October 2006New director appointed (5 pages)
20 October 2006New secretary appointed;new director appointed (8 pages)
20 October 2006New director appointed (5 pages)
20 October 2006New secretary appointed;new director appointed (8 pages)
20 October 2006New director appointed (5 pages)
20 October 2006New director appointed (10 pages)
20 October 2006New director appointed (5 pages)
20 October 2006New director appointed (5 pages)
20 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2006New director appointed (10 pages)
20 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2006Director resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page)
12 October 2006Registered office changed on 12/10/06 from: 190 strand london WC2R 1JN (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Registered office changed on 12/10/06 from: 190 strand london WC2R 1JN (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page)
5 October 2006Company name changed lawgra (no.1272)\certificate issued on 05/10/06 (2 pages)
5 October 2006Company name changed lawgra (no.1272)\certificate issued on 05/10/06 (2 pages)
2 October 2006Incorporation (15 pages)
2 October 2006Incorporation (15 pages)