Sager House (rose Court) Limited LONDON


Sager House (Rose Court) Limited was dissolved on 2021-06-01. Sager House (rose Court) was a private limited company that was situated at Sager House, 50 Seymour Street, London, W1H 7JG. Its net worth was estimated to be roughly 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. The company (formally formed on 2001-04-27) was run by 2 directors.
Director Arunkumar R. who was appointed on 02 December 2020.
Director Victor S. who was appointed on 08 May 2011.

The company was classified as "non-trading company" (74990). As stated in the official information, there was a name change on 2007-11-07 and their previous name was Sager House (hartlepool). The latest confirmation statement was sent on 2020-04-27 and last time the statutory accounts were sent was on 30 June 2020. 2016-04-27 was the date of the most recent annual return.

Sager House (rose Court) Limited Address / Contact

Office Address Sager House
Office Address2 50 Seymour Street
Town London
Post code W1H 7JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04207086
Date of Incorporation Fri, 27th Apr 2001
Date of Dissolution Tue, 1st Jun 2021
Industry Non-trading company
End of financial Year 30th June
Company age 20 years old
Account next due date Thu, 31st Mar 2022
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Tue, 11th May 2021
Last confirmation statement dated Mon, 27th Apr 2020

Company staff

Arunkumar R.

Position: Director

Appointed: 02 December 2020

Victor S.

Position: Director

Appointed: 08 May 2011

Mordechai L.

Position: Director

Appointed: 08 May 2011

Resigned: 30 June 2015

Isaac G.

Position: Director

Appointed: 27 July 2007

Resigned: 30 March 2015

William R.

Position: Director

Appointed: 29 March 2006

Resigned: 14 April 2015

Amari S.

Position: Director

Appointed: 13 December 2004

Resigned: 30 June 2015

Westley E.

Position: Director

Appointed: 11 December 2002

Resigned: 04 March 2021

Giris R.

Position: Director

Appointed: 27 April 2001

Resigned: 02 December 2020

Jsa Nominees Limited

Position: Nominee Director

Appointed: 27 April 2001

Resigned: 22 June 2001

Jsa Secretaries Limited

Position: Nominee Secretary

Appointed: 27 April 2001

Resigned: 22 June 2001

Gregory M.

Position: Director

Appointed: 27 April 2001

Resigned: 16 September 2019

Giris R.

Position: Secretary

Appointed: 27 April 2001

Resigned: 02 December 2020

People with significant control

Sager House (Islington) Ltd

50 Seymour Street, London, W1H 7JG, England

Legal authority Companies Act
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 03476352
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sager House (hartlepool) November 7, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-30
Balance Sheet
Current Assets111
Net Assets Liabilities111
Other
Version Production Software  2 020
Average Number Employees During Period443
Net Current Assets Liabilities111
Total Assets Less Current Liabilities111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Accounts for a dormant company made up to 30th June 2020
filed on: 3rd, March 2021
Free Download (5 pages)

Company search

Advertisements