Company NameSagacious Designs Limited
Company StatusDissolved
Company Number04509261
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 months ago)
Dissolution Date28 November 2006 (17 years, 4 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 NameClifford Patrick Carroll
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2002(same day as company formation)
RolePoint Of Sale Designer
Correspondence Address31 Tudor Gardens
Leigh On Sea
Essex
SS9 3AE
Secretary NameDonna Louise Carroll
NationalityBritish
StatusClosed
Appointed12 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address31 Tudor Gardens
Leigh On Sea
Essex
SS9 3AE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC K S Accountancy Limited
1 Church Hill Leigh-On-Sea
Essex
SS9 2DE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£2,829
Current Liabilities£4,650

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
5 July 2006Application for striking-off (1 page)
16 February 2006Return made up to 12/08/05; full list of members (6 pages)
4 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
31 August 2004Return made up to 12/08/04; full list of members
  • 363(287) ‐ Registered office changed on 31/08/04
(6 pages)
3 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 September 2003Return made up to 12/08/03; full list of members (6 pages)
13 September 2002Ad 16/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
12 August 2002Incorporation (18 pages)