SAGE (PELICAN) LIMITED

Register to unlock more data on OkredoRegister

SAGE (PELICAN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00851871

Incorporation date

16/06/1965

Size

Dormant

Contacts

Registered address

Registered address

33 Cavendish Square, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1965)
dot icon25/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon12/05/2015
First Gazette notice for voluntary strike-off
dot icon30/04/2015
Application to strike the company off the register
dot icon22/02/2015
Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR
dot icon17/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon04/08/2014
Termination of appointment of Sunita Kaushal as a secretary on 2014-07-29
dot icon28/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-02-15
dot icon04/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/08/2013
Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 2013-08-28
dot icon01/07/2013
Termination of appointment of David Caldecott as a director
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
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 for Mr David Gareth Caldecott on 2012-11-01
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
dot icon09/02/2012
Secretary's details changed for Sunita Kaushal 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 icon04/10/2011
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
dot icon19/09/2011
Termination of appointment of Richard Balfour-Lynn as a director
dot icon19/09/2011
Appointment of Mr Andrew Maxwell Coppel as a director
dot icon16/09/2011
Appointment of Mr Gareth Caldecott as a director
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
Registered office address changed from 179 Great Portland Street London W1W 5LS on 2011-03-30
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 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 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 icon23/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon28/01/2010
Accounts for a dormant company made up to 2008-12-31
dot icon10/11/2009
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
dot icon24/02/2009
Return made up to 15/02/09; full list of members
dot icon10/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/02/2008
Return made up to 15/02/08; full list of members
dot icon07/11/2007
Registered office changed on 07/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP
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 icon03/04/2007
Return made up to 15/02/07; full list of members
dot icon28/03/2007
Director's particulars changed
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New director appointed
dot icon10/12/2006
Director resigned
dot icon10/12/2006
Secretary resigned;director resigned
dot icon10/12/2006
New secretary appointed
dot icon28/07/2006
Full accounts made up to 2005-09-25
dot icon06/06/2006
New director appointed
dot icon24/02/2006
Return made up to 15/02/06; full list of members
dot icon03/02/2006
Director resigned
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 icon16/04/2004
Full accounts made up to 2003-09-28
dot icon26/03/2004
New director appointed
dot icon18/03/2004
Secretary's particulars changed;director's particulars changed
dot icon17/03/2004
Return made up to 15/02/04; full list of members
dot icon10/10/2003
Director resigned
dot icon09/04/2003
Full accounts made up to 2002-09-29
dot icon13/03/2003
Return made up to 15/02/03; full list of members
dot icon22/07/2002
Full accounts made up to 2000-09-30
dot icon22/07/2002
Full accounts made up to 2001-09-30
dot icon23/04/2002
Full accounts made up to 1999-09-24
dot icon13/02/2002
Return made up to 15/02/02; full list of members
dot icon20/11/2001
Secretary resigned
dot icon20/11/2001
New secretary appointed
dot icon17/10/2001
Director resigned
dot icon05/10/2001
New director appointed
dot icon20/06/2001
Director resigned
dot icon05/06/2001
Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH
dot icon20/02/2001
Return made up to 15/02/01; full list of members
dot icon08/06/2000
New director appointed
dot icon08/06/2000
Director resigned
dot icon15/03/2000
Return made up to 15/02/00; full list of members
dot icon06/03/2000
Director resigned
dot icon06/03/2000
Director resigned
dot icon06/03/2000
Director resigned
dot icon03/03/2000
Declaration of satisfaction of mortgage/charge
dot icon03/03/2000
Declaration of satisfaction of mortgage/charge
dot icon03/03/2000
Director resigned
dot icon06/05/1999
Return made up to 15/02/99; full list of members
dot icon08/04/1999
Certificate of change of name
dot icon30/03/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon01/03/1999
Full accounts made up to 1998-09-25
dot icon02/02/1999
Director resigned
dot icon01/10/1998
Particulars of mortgage/charge
dot icon24/09/1998
Particulars of mortgage/charge
dot icon13/03/1998
New director appointed
dot icon13/03/1998
Return made up to 15/02/98; full list of members
dot icon20/02/1998
Full accounts made up to 1997-09-26
dot icon17/03/1997
Return made up to 15/02/97; full list of members
dot icon17/03/1997
Director resigned
dot icon20/01/1997
Full accounts made up to 1996-09-27
dot icon03/05/1996
Director's particulars changed
dot icon22/04/1996
Return made up to 15/02/96; full list of members
dot icon12/04/1996
Full accounts made up to 1995-09-29
dot icon25/07/1995
Full accounts made up to 1994-09-30
dot icon24/05/1995
Full accounts made up to 1993-09-24
dot icon24/03/1995
Director's particulars changed
dot icon24/03/1995
Return made up to 15/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/03/1994
Return made up to 15/02/94; no change of members
dot icon06/02/1994
Director resigned;new director appointed
dot icon10/06/1993
Full accounts made up to 1992-09-25
dot icon11/03/1993
Return made up to 15/02/93; full list of members
dot icon16/06/1992
Full accounts made up to 1991-09-27
dot icon16/03/1992
Return made up to 15/02/92; no change of members
dot icon13/09/1991
Director's particulars changed
dot icon04/09/1991
Registered office changed on 04/09/91 from: wilderspool house po box NO2 warrington cheshire wa 6RH
dot icon03/06/1991
Full accounts made up to 1990-09-28
dot icon11/03/1991
Return made up to 15/02/91; no change of members
dot icon05/04/1990
Full accounts made up to 1989-09-29
dot icon22/03/1990
Return made up to 15/02/90; full list of members
dot icon09/05/1989
Return made up to 16/02/89; full list of members
dot icon09/05/1989
Full accounts made up to 1988-09-30
dot icon09/11/1988
Full accounts made up to 1987-09-25
dot icon08/11/1988
New director appointed
dot icon13/05/1988
Certificate of change of name
dot icon03/05/1988
New director appointed
dot icon28/04/1988
Return made up to 16/02/88; full list of members
dot icon12/01/1988
Secretary resigned;new secretary appointed;director resigned
dot icon24/09/1987
Return made up to 17/02/87; full list of members
dot icon24/08/1987
Full accounts made up to 1986-09-26
dot icon05/01/1987
Director resigned;new director appointed
dot icon17/10/1986
Full accounts made up to 1985-09-27
dot icon10/10/1986
Return made up to 31/12/85; full list of members
dot icon16/06/1965
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bibring, Michael Albert
Director
30/11/2006 - 03/03/2010
275
Fearn, Matthew Robin Cyprian
Director
05/06/2006 - 08/09/2006
96
Elliot, Colin David
Director
01/06/2013 - Present
173
Kaushal, Sunita
Secretary
30/03/2011 - 29/07/2014
-
Storey, Martin John
Director
22/03/1999 - 12/05/2000
19

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 (PELICAN) LIMITED

SAGE (PELICAN) LIMITED is an(a) Dissolved company incorporated on 16/06/1965 with the registered office located at 33 Cavendish Square, London W1G 0PW. There are currently 2 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 (PELICAN) LIMITED?

toggle

SAGE (PELICAN) LIMITED is currently Dissolved. It was registered on 16/06/1965 and dissolved on 25/08/2015.

Where is SAGE (PELICAN) LIMITED located?

toggle

SAGE (PELICAN) LIMITED is registered at 33 Cavendish Square, London W1G 0PW.

What does SAGE (PELICAN) LIMITED do?

toggle

SAGE (PELICAN) LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for SAGE (PELICAN) LIMITED?

toggle

The latest filing was on 25/08/2015: Final Gazette dissolved via voluntary strike-off.