About

Registered Number: 05674652
Date of Incorporation: 13/01/2006 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years and 11 months ago)
Registered Address: 90 Lower Green Road, Esher, Surrey, KT10 8HB

 

Having been setup in 2006, Sayer Property Consulting Ltd are based in Esher, it's status at Companies House is "Dissolved". The company has only one director listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SAYER, Gillian 13 January 2006 31 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 21 February 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 05 February 2017
AA - Annual Accounts 27 September 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 25 March 2016
DISS40 - Notice of striking-off action discontinued 05 March 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 16 June 2015
DISS40 - Notice of striking-off action discontinued 10 February 2015
AR01 - Annual Return 07 February 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2010
AD01 - Change of registered office address 06 May 2010
AD01 - Change of registered office address 06 May 2010
AA - Annual Accounts 19 November 2009
287 - Change in situation or address of Registered Office 07 February 2009
363a - Annual Return 04 February 2009
287 - Change in situation or address of Registered Office 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
AA - Annual Accounts 28 November 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 30 July 2007
363s - Annual Return 25 March 2007
288a - Notice of appointment of directors or secretaries 25 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2006
287 - Change in situation or address of Registered Office 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
NEWINC - New incorporation documents 13 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.