About

Registered Number: 07000102
Date of Incorporation: 25/08/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 3 months ago)
Registered Address: 22 Abel Close, Hemel Hempstead, HP2 4BL,

 

Founded in 2009, Sasgold Ltd have registered office in Hemel Hempstead, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are Wegrostek, Martin Ivo, Wegrostek, Natasha, Wegrostek, Martin Ivo, Wegrostek, Natasha Keren.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEGROSTEK, Natasha Keren 08 April 2013 10 April 2019 1
Secretary Name Appointed Resigned Total Appointments
WEGROSTEK, Martin Ivo 07 April 2014 - 1
WEGROSTEK, Natasha 01 April 2011 - 1
WEGROSTEK, Martin Ivo 07 April 2010 30 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 September 2019
CS01 - N/A 21 September 2019
PSC04 - N/A 21 September 2019
TM01 - Termination of appointment of director 21 September 2019
CH03 - Change of particulars for secretary 21 September 2019
CS01 - N/A 01 August 2018
AD01 - Change of registered office address 01 August 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 02 September 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 04 June 2016
AA - Annual Accounts 26 December 2015
AR01 - Annual Return 20 September 2015
AA - Annual Accounts 04 January 2015
AR01 - Annual Return 06 September 2014
AP03 - Appointment of secretary 06 September 2014
AA - Annual Accounts 05 January 2014
AP01 - Appointment of director 30 September 2013
AR01 - Annual Return 26 August 2013
TM01 - Termination of appointment of director 24 July 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 04 October 2012
AR01 - Annual Return 13 December 2011
DISS40 - Notice of striking-off action discontinued 22 November 2011
AA - Annual Accounts 21 November 2011
AA - Annual Accounts 21 November 2011
GAZ1 - First notification of strike-off action in London Gazette 23 August 2011
AP03 - Appointment of secretary 13 June 2011
TM02 - Termination of appointment of secretary 13 June 2011
TM01 - Termination of appointment of director 22 May 2011
SH01 - Return of Allotment of shares 10 May 2011
CH01 - Change of particulars for director 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
TM02 - Termination of appointment of secretary 09 May 2011
CH03 - Change of particulars for secretary 09 May 2011
AP03 - Appointment of secretary 03 May 2011
AD01 - Change of registered office address 28 January 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 23 January 2011
AA01 - Change of accounting reference date 23 January 2011
AD01 - Change of registered office address 07 December 2010
AR01 - Annual Return 13 September 2010
AD01 - Change of registered office address 27 January 2010
AD01 - Change of registered office address 27 January 2010
NEWINC - New incorporation documents 25 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.