Company NameSacrament Highway Limited
Company StatusDissolved
Company Number06380710
CategoryPrivate Limited Company
Incorporation Date25 September 2007(16 years, 7 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameOmni Bells
Date of BirthApril 1958 (Born 66 years ago)
NationalityAustralian
StatusClosed
Appointed10 December 2008(1 year, 2 months after company formation)
Appointment Duration14 years, 11 months (closed 14 November 2023)
RoleManager
Country of ResidenceAustralia
Correspondence Address26 Chiltern House
16 Hillcrest Road
London
W5 1HL
Director NamePaul Gordon Bagnall
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(same day as company formation)
RoleReal Estate
Correspondence Address5a Riverside Business Park
16 Lyon Road
Merton
Surrey
SW19 2RL
Director NameVictoria Stuart Hamilton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(same day as company formation)
RoleTherapist
Correspondence AddressLittle Acre
Dunderrow
Kinsale
County Cork
Irish
Secretary NamePaul Gordon Bagnall
NationalityBritish
StatusResigned
Appointed25 September 2007(same day as company formation)
RoleReal Estate
Correspondence Address5a Riverside Business Park
16 Lyon Road
Merton
Surrey
SW19 2RL
Director NameAmanda Claire Fenton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(1 year, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 2016)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage Peaslake Lane
Peaslake
Surrey
GU5 9RJ
Secretary NameAmanda Claire Fenton
NationalityBritish
StatusResigned
Appointed12 June 2009(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2012)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage Peaslake Lane
Peaslake
Surrey
GU5 9RJ
Director NameRJT Nominees Limited (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence AddressTowngate House
116-118 Towngate
Leyland
Lancashire
PR25 2LQ
Secretary NameAr Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence AddressTowngate House
116-118 Towngate
Leyland
Lancashire
PR25 2LQ
Secretary NameHillier & Co Limited (Corporation)
StatusResigned
Appointed06 March 2009(1 year, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 October 2009)
Correspondence Address5a Riverside Business Park
16 Lyon Road
Merton
Surrey
SW19 2RL

Location

Registered Address1 Rufford Close
Harrow
HA3 8UX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2013
Net Worth-£12,497
Cash£1,391
Current Liabilities£14,055

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
13 December 2018Registered office address changed from Flat 2, 17 Parkville Road London SW6 7DA England to 26 Chiltern House 16 Hillcrest Road London W5 1HL on 13 December 2018 (1 page)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
8 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 November 2016Termination of appointment of Amanda Claire Fenton as a director on 1 November 2016 (1 page)
1 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
1 November 2016Registered office address changed from 26 Chiltern House 16 Hillcrest Road London W5 1HL to Flat 2, 17 Parkville Road London SW6 7DA on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Amanda Claire Fenton as a director on 1 November 2016 (1 page)
1 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
1 November 2016Registered office address changed from 26 Chiltern House 16 Hillcrest Road London W5 1HL to Flat 2, 17 Parkville Road London SW6 7DA on 1 November 2016 (1 page)
8 January 2016Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
8 January 2016Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
30 December 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2015Compulsory strike-off action has been discontinued (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
3 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Registered office address changed from C/O Hillier & Co Ltd Unit 9 Brooklands Close Sunbury-on-Thames Middlesex TW16 7EH England on 12 December 2013 (1 page)
12 December 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
12 December 2013Director's details changed for Omni Bells on 1 October 2009 (2 pages)
12 December 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
12 December 2013Director's details changed for Omni Bells on 1 October 2009 (2 pages)
12 December 2013Registered office address changed from C/O Hillier & Co Ltd Unit 9 Brooklands Close Sunbury-on-Thames Middlesex TW16 7EH England on 12 December 2013 (1 page)
12 December 2013Director's details changed for Omni Bells on 1 October 2009 (2 pages)
19 July 2013Registered office address changed from 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL on 19 July 2013 (1 page)
19 July 2013Registered office address changed from 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL on 19 July 2013 (1 page)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 October 2012Director's details changed for Omni Bells on 31 March 2012 (2 pages)
12 October 2012Termination of appointment of Amanda Fenton as a secretary (1 page)
12 October 2012Director's details changed for Omni Bells on 31 March 2012 (2 pages)
12 October 2012Termination of appointment of Amanda Fenton as a secretary (1 page)
12 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
1 October 2010Director's details changed for Omni Bells on 1 October 2009 (2 pages)
1 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
1 October 2010Termination of appointment of Hillier & Co Limited as a secretary (1 page)
1 October 2010Director's details changed for Amanda Claire Fenton on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Amanda Claire Fenton on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Omni Bells on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Omni Bells on 1 October 2009 (2 pages)
1 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
1 October 2010Termination of appointment of Hillier & Co Limited as a secretary (1 page)
1 October 2010Director's details changed for Amanda Claire Fenton on 1 October 2009 (2 pages)
30 April 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
30 April 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
15 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
25 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
25 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
6 July 2009Appointment terminated director and secretary paul bagnall (1 page)
6 July 2009Appointment terminated director and secretary paul bagnall (1 page)
3 July 2009Appointment terminated director victoria hamilton (1 page)
3 July 2009Appointment terminated director victoria hamilton (1 page)
25 June 2009Director and secretary appointed amanda claire fenton (1 page)
25 June 2009Director and secretary appointed amanda claire fenton (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
11 June 2009Return made up to 25/09/08; full list of members (3 pages)
11 June 2009Director and secretary's change of particulars / paul bagnall / 01/01/2008 (1 page)
11 June 2009Director and secretary's change of particulars / paul bagnall / 01/01/2008 (1 page)
11 June 2009Return made up to 25/09/08; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009Secretary appointed hillier & co LIMITED (2 pages)
24 March 2009Secretary appointed hillier & co LIMITED (2 pages)
24 March 2009Registered office changed on 24/03/2009 from stable cottage moor place much hadham hertfordshire SG10 6AA (1 page)
24 March 2009Registered office changed on 24/03/2009 from stable cottage moor place much hadham hertfordshire SG10 6AA (1 page)
8 February 2009Director appointed omni bells (1 page)
8 February 2009Director appointed omni bells (1 page)
8 October 2007Registered office changed on 08/10/07 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ (1 page)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
8 October 2007New secretary appointed;new director appointed (2 pages)
8 October 2007Director resigned (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007New secretary appointed;new director appointed (2 pages)
8 October 2007Registered office changed on 08/10/07 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ (1 page)
25 September 2007Incorporation (12 pages)
25 September 2007Incorporation (12 pages)