About

Registered Number: 02829725
Date of Incorporation: 23/06/1993 (30 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 8 months ago)
Registered Address: The Gables North Street, Fritwell, Bicester, OX27 7QJ,

 

Having been setup in 1993, Greene Saget Design Ltd are based in Bicester, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. There is only one director listed for Greene Saget Design Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAGET, Patrice Roger 08 July 1993 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
CS01 - N/A 23 May 2019
DS01 - Striking off application by a company 17 May 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 21 May 2018
AD01 - Change of registered office address 02 January 2018
CH01 - Change of particulars for director 23 November 2017
CH03 - Change of particulars for secretary 23 November 2017
PSC04 - N/A 23 November 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 21 July 2016
AA01 - Change of accounting reference date 13 June 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 16 June 2014
CH01 - Change of particulars for director 16 June 2014
CH01 - Change of particulars for director 16 June 2014
CH03 - Change of particulars for secretary 16 June 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
AAMD - Amended Accounts 25 October 2007
AA - Annual Accounts 03 September 2007
363s - Annual Return 11 July 2007
363s - Annual Return 15 June 2006
AA - Annual Accounts 08 March 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 13 July 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 23 June 2003
287 - Change in situation or address of Registered Office 04 May 2003
395 - Particulars of a mortgage or charge 05 April 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 06 July 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 24 March 2000
288a - Notice of appointment of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
363s - Annual Return 01 July 1999
RESOLUTIONS - N/A 07 June 1999
RESOLUTIONS - N/A 07 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1999
123 - Notice of increase in nominal capital 07 June 1999
AA - Annual Accounts 21 January 1999
AA - Annual Accounts 06 August 1998
363s - Annual Return 04 July 1998
363s - Annual Return 23 June 1997
395 - Particulars of a mortgage or charge 02 May 1997
AA - Annual Accounts 20 March 1997
363s - Annual Return 23 June 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 03 July 1995
AA - Annual Accounts 28 April 1995
363s - Annual Return 01 July 1994
288 - N/A 28 February 1994
288 - N/A 28 February 1994
287 - Change in situation or address of Registered Office 28 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 September 1993
RESOLUTIONS - N/A 29 July 1993
RESOLUTIONS - N/A 29 July 1993
123 - Notice of increase in nominal capital 29 July 1993
288 - N/A 28 July 1993
CERTNM - Change of name certificate 16 July 1993
287 - Change in situation or address of Registered Office 14 July 1993
NEWINC - New incorporation documents 23 June 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 18 March 2003 Outstanding

N/A

Debenture deed 30 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.