Company NameSagacity Innovation Limited
Company StatusDissolved
Company Number09103593
CategoryPrivate Limited Company
Incorporation Date26 June 2014(9 years, 10 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKevin Gordon
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2015(1 year, 5 months after company formation)
Appointment Duration1 year (closed 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 106, Rex House 354 Ballards Lane
London
N12 0DD
Director NameShih-Yu Yu Phang
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2015(1 year, 5 months after company formation)
Appointment Duration1 year (closed 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 106, Rex House 354 Ballards Lane
London
N12 0DD
Director NameMiss Samantha Coetzer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St. John Street
London
EC1V 4PW
Director NameMr Nathaniel Williams
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(11 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 November 2015)
RoleAdmin Director
Country of ResidenceEngland
Correspondence Address20 - 22 Wenlock Road
London
N1 7GU

Location

Registered AddressUnit 106, Rex House 354 Ballards Lane
London
N12 0DD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 November 2015Appointment of Shiy Yu Phang as a director on 27 November 2015 (2 pages)
27 November 2015Termination of appointment of Nathaniel Williams as a director on 27 November 2015 (1 page)
27 November 2015Termination of appointment of Nathaniel Williams as a director on 27 November 2015 (1 page)
27 November 2015Registered office address changed from 20 - 22 Wenlock Road London N1 7GU to Unit 106, Rex House 354 Ballards Lane London N12 0DD on 27 November 2015 (1 page)
27 November 2015Director's details changed for Shiy Yu Phang on 27 November 2015 (2 pages)
27 November 2015Appointment of Shiy Yu Phang as a director on 27 November 2015 (2 pages)
27 November 2015Director's details changed for Shiy-Yu Phang on 27 November 2015 (2 pages)
27 November 2015Director's details changed for Shiy Yu Phang on 27 November 2015 (2 pages)
27 November 2015Registered office address changed from 20 - 22 Wenlock Road London N1 7GU to Unit 106, Rex House 354 Ballards Lane London N12 0DD on 27 November 2015 (1 page)
27 November 2015Director's details changed for Shiy-Yu Phang on 27 November 2015 (2 pages)
27 November 2015Appointment of Kevin Gordon as a director on 27 November 2015 (2 pages)
27 November 2015Appointment of Kevin Gordon as a director on 27 November 2015 (2 pages)
28 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
22 May 2015Appointment of Mr Nathaniel Williams as a director on 22 May 2015 (2 pages)
22 May 2015Appointment of Mr Nathaniel Williams as a director on 22 May 2015 (2 pages)
22 May 2015Termination of appointment of Samantha Coetzer as a director on 22 May 2015 (1 page)
22 May 2015Termination of appointment of Samantha Coetzer as a director on 22 May 2015 (1 page)
21 January 2015Registered office address changed from 145-157 St. John Street London EC1V 4PW England to 20 - 22 Wenlock Road London N1 7GU on 21 January 2015 (1 page)
21 January 2015Registered office address changed from 145-157 St. John Street London EC1V 4PW England to 20 - 22 Wenlock Road London N1 7GU on 21 January 2015 (1 page)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)