Company NameSapient Consulting Limited
Company StatusDissolved
Company Number06077005
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameRobert Stephen Charles Best
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(4 weeks after company formation)
Appointment Duration9 years, 2 months (closed 24 May 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAdam's Lodge 8 Baskerfield Grove
Woughton On The Green
Milton Keynes
MK6 3EN
Director NameJanet Best
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2012(5 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam's Lodge 8 Baskerfield Grove
Woughton On The Green
Milton Keynes
MK6 3EN
Director NameMr Ian Donald Ransome
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBrackenbury
Playford Road, Little Bealings
Woodbridge
Suffolk
IP13 6ND
Secretary NameMr Ian Donald Ransome
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBrackenbury
Playford Road, Little Bealings
Woodbridge
Suffolk
IP13 6ND
Director NameMr Terence Hallam
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(4 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Regency Green
Colchester
Essex
CO3 4TD
Director NameMr David Manley Patterson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(4 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Quinmoor Farm
Broadwell
Moreton In Marsh
Gloucestershire
GL56 0TB
Wales
Director NameMs Louise Piner
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(2 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address56 Foxes Dale
Blackheath
London
SE3 9BQ
Director NameOnline Registrars Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence AddressSuite 7 2nd Floor
3-5 George Street West
Luton
Bedfordshire
LU1 2BJ
Secretary NameOnline Registrars Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence AddressSuite 7 2nd Floor
3-5 George Street West
Luton
Bedfordshire
LU1 2BJ

Contact

Websitesapientconsulting.co.uk

Location

Registered Address1 Britten Close
Langdon Hills
Basildon
Essex
SS16 6TB
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardLangdon Hills
Built Up AreaBasildon
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Janet Best
50.00%
Ordinary
50 at £1Robert Best
50.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End27 February

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
4 February 2016Application to strike the company off the register (3 pages)
4 February 2016Application to strike the company off the register (3 pages)
29 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
29 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
25 February 2015Director's details changed for Robert Stephen Charles Best on 6 May 2014 (2 pages)
25 February 2015Director's details changed for Robert Stephen Charles Best on 6 May 2014 (2 pages)
25 February 2015Director's details changed for Janet Best on 6 May 2014 (2 pages)
25 February 2015Director's details changed for Janet Best on 6 May 2014 (2 pages)
25 February 2015Director's details changed for Janet Best on 6 May 2014 (2 pages)
25 February 2015Director's details changed for Janet Best on 6 May 2014 (2 pages)
25 February 2015Director's details changed for Robert Stephen Charles Best on 6 May 2014 (2 pages)
25 February 2015Director's details changed for Janet Best on 6 May 2014 (2 pages)
25 February 2015Director's details changed for Janet Best on 6 May 2014 (2 pages)
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
24 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
22 October 2014Termination of appointment of Louise Piner as a director on 31 March 2014 (1 page)
22 October 2014Termination of appointment of David Manley Patterson as a director on 31 March 2014 (1 page)
22 October 2014Termination of appointment of Terence Hallam as a director on 31 March 2014 (1 page)
22 October 2014Termination of appointment of Louise Piner as a director on 31 March 2014 (1 page)
22 October 2014Termination of appointment of David Manley Patterson as a director on 31 March 2014 (1 page)
22 October 2014Termination of appointment of Terence Hallam as a director on 31 March 2014 (1 page)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(8 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(8 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(8 pages)
11 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 March 2013Registered office address changed from Brackenbury, Playford Road Little Bealings Woodbridge Suffolk IP13 6ND on 1 March 2013 (1 page)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
1 March 2013Registered office address changed from Brackenbury, Playford Road Little Bealings Woodbridge Suffolk IP13 6ND on 1 March 2013 (1 page)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
1 March 2013Registered office address changed from Brackenbury, Playford Road Little Bealings Woodbridge Suffolk IP13 6ND on 1 March 2013 (1 page)
30 October 2012Termination of appointment of Ian Ransome as a director (1 page)
30 October 2012Appointment of Janet Best as a director (2 pages)
30 October 2012Termination of appointment of Ian Ransome as a secretary (1 page)
30 October 2012Appointment of Janet Best as a director (2 pages)
30 October 2012Termination of appointment of Ian Ransome as a secretary (1 page)
30 October 2012Termination of appointment of Ian Ransome as a director (1 page)
25 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
25 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
27 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
27 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
17 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
17 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
17 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
17 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 February 2010Director's details changed for David Manley Patterson on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
17 February 2010Director's details changed for Robert Stephen Charles Best on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Terence Hallam on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Ian Donald Ransome on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Terence Hallam on 17 February 2010 (2 pages)
17 February 2010Appointment of Ms Louise Piner as a director (2 pages)
17 February 2010Director's details changed for David Manley Patterson on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
17 February 2010Appointment of Ms Louise Piner as a director (2 pages)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
17 February 2010Director's details changed for Robert Stephen Charles Best on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Ian Donald Ransome on 17 February 2010 (2 pages)
15 May 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
15 May 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
6 February 2009Return made up to 01/02/09; full list of members (5 pages)
6 February 2009Return made up to 01/02/09; full list of members (5 pages)
26 November 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
26 November 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
5 February 2008Location of debenture register (1 page)
5 February 2008Registered office changed on 05/02/08 from: brackenbury house playford littlebillings woodbridge suffolk IP13 6ND (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Location of register of members (1 page)
5 February 2008Location of register of members (1 page)
5 February 2008Registered office changed on 05/02/08 from: brackenbury house playford littlebillings woodbridge suffolk IP13 6ND (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Return made up to 01/02/08; full list of members (4 pages)
5 February 2008Location of debenture register (1 page)
5 February 2008Return made up to 01/02/08; full list of members (4 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
15 March 2007New secretary appointed (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New secretary appointed (2 pages)
15 March 2007New director appointed (2 pages)
17 February 2007Director resigned (1 page)
17 February 2007Registered office changed on 17/02/07 from: suite 7 2ND floor 3-5 george street west luton beds LU1 2BJ (1 page)
17 February 2007Secretary resigned (1 page)
17 February 2007Registered office changed on 17/02/07 from: suite 7 2ND floor 3-5 george street west luton beds LU1 2BJ (1 page)
17 February 2007Secretary resigned (1 page)
17 February 2007Director resigned (1 page)
1 February 2007Incorporation (14 pages)
1 February 2007Incorporation (14 pages)