SAGE NUMBER 2 LIMITED

Register to unlock more data on OkredoRegister

SAGE NUMBER 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00042828

Incorporation date

19/12/1894

Size

Dormant

Contacts

Registered address

Registered address

33 Cavendish Square, London, London W1B 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1894)
dot icon19/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/08/2013
First Gazette notice for voluntary strike-off
dot icon24/07/2013
Application to strike the company off the register
dot icon03/07/2013
Statement of capital on 2013-07-03
dot icon03/07/2013
Statement by Directors
dot icon03/07/2013
Solvency Statement dated 21/06/13
dot icon03/07/2013
Resolutions
dot icon01/07/2013
Termination of appointment of David Gareth Caldecott as a director on 2013-06-28
dot icon01/07/2013
Registered office address changed from 17 Portland Place London London W1B 1PU England on 2013-07-01
dot icon05/06/2013
Appointment of Mr Colin Elliot as a director on 2013-06-01
dot icon19/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon06/11/2012
Director's details changed
dot icon06/11/2012
Director's details changed for Mr Gareth Caldecott on 2012-11-05
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/09/2012
Director's details changed for Mr Gareth Caldecott on 2011-12-05
dot icon05/09/2012
Registered office address changed from 17 Portland Place London London W1B 1PU England on 2012-09-05
dot icon13/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon10/02/2012
Director's details changed for Mr Andrew Maxwell Coppel on 2011-12-05
dot icon10/02/2012
Director's details changed for Mr Gareth Caldecott on 2011-12-05
dot icon09/02/2012
Secretary's details changed for Sunita Kaushal on 2011-12-05
dot icon05/12/2011
Registered office address changed from 17 Portland Place London London W1B1PU England on 2011-12-05
dot icon05/12/2011
Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 2011-12-05
dot icon10/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/10/2011
Certificate of change of name
dot icon03/10/2011
Change of name notice
dot icon19/09/2011
Termination of appointment of Jagtar Singh as a director on 2011-09-16
dot icon19/09/2011
Termination of appointment of Richard Gary Balfour-Lynn as a director on 2011-09-16
dot icon19/09/2011
Appointment of Mr Andrew Maxwell Coppel as a director on 2011-09-16
dot icon16/09/2011
Appointment of Mr Gareth Caldecott as a director on 2011-09-16
dot icon06/05/2011
Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 2011-05-06
dot icon30/03/2011
Appointment of Sunita Kaushal as a secretary
dot icon30/03/2011
Termination of appointment of Filex Services Limited as a secretary
dot icon30/03/2011
Registered office address changed from 179 Great Portland Street London W1W 5LS on 2011-03-30
dot icon29/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon29/03/2011
Secretary's details changed for Filex Services Limited on 2011-02-15
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/03/2010
Accounts for a dormant company made up to 2008-12-31
dot icon09/03/2010
Termination of appointment of Ian Cave as a director
dot icon09/03/2010
Termination of appointment of Michael Bibring as a director
dot icon18/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon09/11/2009
Director's details changed for Jagtar Singh on 2009-10-01
dot icon17/06/2009
Director's Change of Particulars / michael bibring / 15/06/2009 / Occupation was: director, now: solicitor
dot icon24/02/2009
Return made up to 15/02/09; full list of members
dot icon10/10/2008
Accounts made up to 2007-12-31
dot icon19/02/2008
Return made up to 15/02/08; full list of members
dot icon06/11/2007
Registered office changed on 06/11/07 from: causeway distillery warrington cheshire WA4 6RY
dot icon07/09/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon31/07/2007
Full accounts made up to 2006-09-24
dot icon11/04/2007
Return made up to 15/02/07; full list of members
dot icon28/03/2007
Director's particulars changed
dot icon10/12/2006
Secretary resigned;director resigned
dot icon10/12/2006
Director resigned
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New secretary appointed
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New director appointed
dot icon28/07/2006
Full accounts made up to 2005-09-25
dot icon23/02/2006
Return made up to 15/02/06; full list of members
dot icon23/07/2005
Full accounts made up to 2004-09-26
dot icon20/04/2005
Return made up to 15/02/05; full list of members
dot icon02/08/2004
Full accounts made up to 2003-09-28
dot icon14/07/2004
Director resigned
dot icon14/07/2004
New director appointed
dot icon25/06/2004
Director resigned
dot icon14/02/2004
Return made up to 15/02/04; full list of members
dot icon10/10/2003
Director resigned
dot icon31/07/2003
Full accounts made up to 2002-09-29
dot icon20/03/2003
Return made up to 15/02/03; full list of members
dot icon21/06/2002
Accounts made up to 2001-09-30
dot icon14/02/2002
Return made up to 15/02/02; full list of members
dot icon14/02/2002
Director's particulars changed;director resigned
dot icon17/10/2001
Director resigned
dot icon05/10/2001
New director appointed
dot icon16/07/2001
Accounts made up to 2000-10-01
dot icon16/06/2001
Return made up to 15/02/01; no change of members
dot icon16/06/2001
Location of register of members
dot icon26/07/2000
Accounts made up to 1999-09-24
dot icon17/07/2000
Director resigned
dot icon08/06/2000
Director resigned
dot icon22/05/2000
Director resigned
dot icon03/05/2000
Return made up to 15/02/00; no change of members
dot icon03/05/2000
Registered office changed on 03/05/00
dot icon03/05/2000
Location of register of members address changed
dot icon10/03/2000
New director appointed
dot icon03/03/2000
Declaration of satisfaction of mortgage/charge
dot icon03/03/2000
Declaration of satisfaction of mortgage/charge
dot icon03/08/1999
Accounts made up to 1998-09-25
dot icon26/02/1999
Return made up to 15/02/99; full list of members
dot icon01/10/1998
Particulars of mortgage/charge
dot icon28/09/1998
Resolutions
dot icon24/09/1998
Particulars of mortgage/charge
dot icon30/07/1998
Accounts made up to 1997-09-26
dot icon27/05/1998
New director appointed
dot icon27/05/1998
New director appointed
dot icon04/03/1998
Return made up to 15/02/98; full list of members
dot icon04/03/1997
Return made up to 15/02/97; full list of members
dot icon04/03/1997
Director's particulars changed
dot icon04/03/1997
New director appointed
dot icon15/11/1996
Accounts made up to 1996-09-27
dot icon16/09/1996
Resolutions
dot icon18/03/1996
Return made up to 15/02/96; full list of members
dot icon18/03/1996
New director appointed
dot icon20/02/1996
Full accounts made up to 1995-09-29
dot icon24/07/1995
Full accounts made up to 1994-09-30
dot icon17/02/1995
Return made up to 15/02/95; no change of members
dot icon17/02/1995
Location of register of members address changed
dot icon17/02/1995
Director resigned
dot icon17/02/1995
Director resigned
dot icon17/02/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/12/1994
Registered office changed
dot icon01/07/1994
Full accounts made up to 1993-09-24
dot icon21/03/1994
Return made up to 15/02/94; no change of members
dot icon16/06/1993
Full accounts made up to 1992-09-25
dot icon19/03/1993
Return made up to 15/02/93; full list of members
dot icon31/07/1992
Full accounts made up to 1991-09-27
dot icon06/05/1992
Director resigned
dot icon16/03/1992
Return made up to 15/02/92; no change of members
dot icon18/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/06/1991
Location of register of members
dot icon03/06/1991
Full accounts made up to 1990-09-28
dot icon12/03/1991
Secretary's particulars changed;director's particulars changed
dot icon12/03/1991
Director's particulars changed
dot icon08/03/1991
Return made up to 15/02/91; no change of members
dot icon29/01/1991
Director resigned
dot icon29/01/1991
Director resigned
dot icon07/09/1990
New director appointed
dot icon07/09/1990
Director resigned
dot icon05/09/1990
Full accounts made up to 1989-09-29
dot icon09/05/1990
Return made up to 15/02/90; full list of members
dot icon13/06/1989
Return made up to 16/02/89; full list of members
dot icon27/02/1989
Full accounts made up to 1988-09-30
dot icon23/08/1988
Full accounts made up to 1987-09-30
dot icon02/06/1988
Return made up to 16/02/88; full list of members
dot icon09/02/1988
Secretary resigned;new secretary appointed
dot icon10/12/1987
New director appointed
dot icon10/12/1987
Director resigned;new director appointed
dot icon15/10/1987
Return made up to 17/02/87; full list of members
dot icon14/08/1987
Full accounts made up to 1986-09-26
dot icon28/10/1986
Full accounts made up to 1985-09-27
dot icon28/10/1986
Return made up to 02/01/86; full list of members
dot icon21/10/1960
Registered office changed
dot icon19/12/1894
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caldecott, David Gareth
Director
16/09/2011 - 28/06/2013
141
FILEX SERVICES LIMITED
Corporate Secretary
07/11/2006 - 30/03/2011
52
Farquharson, John Alan
Director
25/02/2000 - 28/09/2001
72
Longden, John David
Director
30/04/1998 - 05/05/2000
37
Coppel, Andrew Maxwell
Director
16/09/2011 - Present
154

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAGE NUMBER 2 LIMITED

SAGE NUMBER 2 LIMITED is an(a) Dissolved company incorporated on 19/12/1894 with the registered office located at 33 Cavendish Square, London, London W1B 0PW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SAGE NUMBER 2 LIMITED?

toggle

SAGE NUMBER 2 LIMITED is currently Dissolved. It was registered on 19/12/1894 and dissolved on 19/11/2013.

Where is SAGE NUMBER 2 LIMITED located?

toggle

SAGE NUMBER 2 LIMITED is registered at 33 Cavendish Square, London, London W1B 0PW.

What does SAGE NUMBER 2 LIMITED do?

toggle

SAGE NUMBER 2 LIMITED operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

What is the latest filing for SAGE NUMBER 2 LIMITED?

toggle

The latest filing was on 19/11/2013: Final Gazette dissolved via voluntary strike-off.