Company NameSage Interiors + Design Limited
Company StatusDissolved
Company Number04499113
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 9 months ago)
Dissolution Date14 April 2010 (14 years ago)
Previous NameWells Ison London Design Limited

Business Activity

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

Directors

Director NameEmma Malone
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSmallways Farm
Newmans End
Matching Tye
Essex
CM17 0QX
Secretary NameAntonia Elizabeth Neville
NationalityBritish
StatusClosed
Appointed01 June 2007(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 14 April 2010)
RoleCompany Director
Correspondence AddressPloyters Farm
Matching Tye
Essex
CM17 0QS
Secretary NameMr Bryan Russell
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmallways Farm Newmans End
Matching Tye
Harlow
Essex
CM17 0QX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThorntonrones Limited First Floor
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth-£50,411
Current Liabilities£61,535

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2010Final Gazette dissolved following liquidation (1 page)
14 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 2009Liquidators statement of receipts and payments to 20 July 2009 (5 pages)
29 July 2009Liquidators' statement of receipts and payments to 20 July 2009 (5 pages)
28 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-21
(1 page)
28 July 2008Appointment of a voluntary liquidator (1 page)
28 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 2008Statement of affairs with form 4.19 (5 pages)
28 July 2008Statement of affairs with form 4.19 (5 pages)
28 July 2008Appointment of a voluntary liquidator (1 page)
1 July 2008Registered office changed on 01/07/2008 from 5 ducketts wharf south street bishops stortford hertfordshire CM23 3AR (1 page)
1 July 2008Registered office changed on 01/07/2008 from 5 ducketts wharf south street bishops stortford hertfordshire CM23 3AR (1 page)
7 August 2007Return made up to 30/07/07; full list of members (2 pages)
7 August 2007Return made up to 30/07/07; full list of members (2 pages)
6 July 2007New secretary appointed (1 page)
6 July 2007New secretary appointed (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007Secretary resigned (1 page)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
11 August 2006Return made up to 30/07/06; full list of members (2 pages)
11 August 2006Return made up to 30/07/06; full list of members (2 pages)
9 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
9 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
2 August 2005Return made up to 30/07/05; full list of members (2 pages)
2 August 2005Return made up to 30/07/05; full list of members (2 pages)
4 July 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
4 July 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
13 May 2005Registered office changed on 13/05/05 from: wilton house 16B hockerill street bishops stortford hertfordshire CM23 2DW (1 page)
13 May 2005Registered office changed on 13/05/05 from: wilton house 16B hockerill street bishops stortford hertfordshire CM23 2DW (1 page)
22 September 2004Return made up to 30/07/04; no change of members (6 pages)
22 September 2004Return made up to 30/07/04; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 2004Registered office changed on 26/08/04 from: kings parade lower coombe street croydon CR0 1AA (1 page)
26 August 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
26 August 2004Registered office changed on 26/08/04 from: kings parade lower coombe street croydon CR0 1AA (1 page)
26 August 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
19 December 2003Secretary's particulars changed (1 page)
19 December 2003Secretary's particulars changed (1 page)
1 September 2003Return made up to 30/07/03; full list of members (6 pages)
1 September 2003Return made up to 30/07/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
1 August 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
8 April 2003Secretary's particulars changed (1 page)
8 April 2003Secretary's particulars changed (1 page)
15 March 2003Company name changed wells ison london design LIMITED\certificate issued on 14/03/03 (2 pages)
15 March 2003Company name changed wells ison london design LIMITED\certificate issued on 14/03/03 (2 pages)
25 January 2003Ad 30/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 January 2003Ad 30/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Secretary resigned (1 page)
30 July 2002Incorporation (18 pages)
30 July 2002Incorporation (18 pages)