About

Registered Number: 02589173
Date of Incorporation: 06/03/1991 (33 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (5 years and 11 months ago)
Registered Address: Regency House, 61a Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ

 

Established in 1991, Sage Partners Ltd has its registered office in Tadworth, Surrey, it's status in the Companies House registry is set to "Dissolved". This business has only one director listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALDRIDGE, Emma 06 March 1991 22 April 1991 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 14 February 2018
AA - Annual Accounts 08 February 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 24 April 2017
CS01 - N/A 04 April 2017
CH03 - Change of particulars for secretary 04 April 2017
CH01 - Change of particulars for director 04 April 2017
CH01 - Change of particulars for director 04 April 2017
CH03 - Change of particulars for secretary 04 April 2017
CS01 - N/A 30 March 2017
CH03 - Change of particulars for secretary 30 March 2017
CH01 - Change of particulars for director 30 March 2017
AR01 - Annual Return 30 March 2016
CH01 - Change of particulars for director 30 March 2016
CH03 - Change of particulars for secretary 30 March 2016
TM01 - Termination of appointment of director 29 March 2016
AA - Annual Accounts 22 March 2016
AA - Annual Accounts 27 July 2015
TM01 - Termination of appointment of director 20 May 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 02 April 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 04 October 2007
225 - Change of Accounting Reference Date 25 May 2007
363a - Annual Return 30 March 2007
287 - Change in situation or address of Registered Office 30 March 2007
AA - Annual Accounts 27 October 2006
287 - Change in situation or address of Registered Office 20 September 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 03 May 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 03 May 2001
287 - Change in situation or address of Registered Office 30 April 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 03 April 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 05 January 1999
363s - Annual Return 31 May 1998
287 - Change in situation or address of Registered Office 23 February 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 19 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
AA - Annual Accounts 19 July 1996
363s - Annual Return 10 April 1996
288 - N/A 19 February 1996
287 - Change in situation or address of Registered Office 19 February 1996
288 - N/A 19 February 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 16 March 1995
AA - Annual Accounts 01 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1994
288 - N/A 20 April 1994
363s - Annual Return 28 March 1994
AA - Annual Accounts 27 July 1993
363s - Annual Return 26 April 1993
AUD - Auditor's letter of resignation 07 April 1993
RESOLUTIONS - N/A 01 March 1993
AA - Annual Accounts 10 January 1993
287 - Change in situation or address of Registered Office 30 September 1992
363s - Annual Return 14 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1991
RESOLUTIONS - N/A 08 August 1991
RESOLUTIONS - N/A 08 August 1991
RESOLUTIONS - N/A 08 August 1991
RESOLUTIONS - N/A 08 August 1991
RESOLUTIONS - N/A 08 August 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 August 1991
123 - Notice of increase in nominal capital 08 August 1991
395 - Particulars of a mortgage or charge 03 August 1991
288 - N/A 02 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 July 1991
288 - N/A 10 June 1991
288 - N/A 10 June 1991
RESOLUTIONS - N/A 03 June 1991
MEM/ARTS - N/A 03 June 1991
287 - Change in situation or address of Registered Office 03 June 1991
288 - N/A 03 June 1991
288 - N/A 03 June 1991
CERTNM - Change of name certificate 03 April 1991
287 - Change in situation or address of Registered Office 26 March 1991
288 - N/A 26 March 1991
288 - N/A 26 March 1991
NEWINC - New incorporation documents 06 March 1991

Mortgages & Charges

Description Date Status Charge by
Letter of charge 18 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.