SAGESTYLE LIMITED
Overview
Company Name | SAGESTYLE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01602345 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SAGESTYLE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SAGESTYLE LIMITED located?
Registered Office Address | Regis Uk Hair Salon 1st Floor, 25 Corporation Street B2 4LS Birmingham West Midlands England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SAGESTYLE LIMITED?
Company Name | From | Until |
---|---|---|
HAIRCARE LIMITED | Jun 10, 1982 | Jun 10, 1982 |
FASHIONROSE LIMITED | Dec 07, 1981 | Dec 07, 1981 |
What are the latest accounts for SAGESTYLE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for SAGESTYLE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018 | 1 pages | AA01 | ||||||||||
Registered office address changed from First Floor Lynchgate House Cannon Park Shopping Centre Canley Coventry CV4 7EH to Regis Uk Hair Salon 1st Floor, 25 Corporation Street Birmingham West Midlands B2 4LS on Sep 10, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Lacko as a director on Aug 02, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Eric Allen Bakken as a director on Aug 02, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Eric Allen Bakken as a secretary on Aug 02, 2018 | 1 pages | TM02 | ||||||||||
Previous accounting period extended from Jun 30, 2018 to Dec 31, 2018 | 3 pages | AA01 | ||||||||||
Confirmation statement made on Jul 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 4 pages | AA | ||||||||||
Appointment of Mr Andrew Lacko as a director on Oct 21, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Alan Reinstein as a director on Oct 21, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Stephan Haringman as a director on Oct 21, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Jacqueline Lang on Aug 29, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jul 12, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 12, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jul 12, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 7 pages | AA | ||||||||||
Who are the officers of SAGESTYLE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LANG, Jacqueline Joan | Director | 1st Floor, 25 Corporation Street B2 4LS Birmingham Regis Uk Hair Salon West Midlands England | England | British | Managing Director | 131601680002 | ||||
REINSTEIN, Michael Alan | Director | 6th Floor Beverly Hills 9720 Wilshire Boulevard California 90212 United States | United States | American | Investor | 239304310001 | ||||
BAKKEN, Eric Allen | Secretary | 7201 Metro Boulevard FOREIGN Minneapolis Minnesota United States | American | Lawyer | 95929340001 | |||||
GROSS, Bert Merrill | Secretary | 2151 Glenhurst Road St Louis Park FOREIGN Minnesota 55416 Usa | British | 86821590001 | ||||||
HUMPHREYS, Anne Elizabeth | Secretary | Park Lodge 289 Putney Bridge Road SW11 2PP London | British | 15182910001 | ||||||
BAKKEN, Eric Allen | Director | 7201 Metro Boulevard Minneapolis Minnesota 55439 United States | United States | American | Lawyer | 170336610001 | ||||
BELL, Mary Ann | Director | 26 Clevedon Road TW1 2TE Twickenham 9 Turner House Middlesex | Uk | British | Managing Director | 131609800001 | ||||
DUKE, Raymond David | Director | Vine Cottage Lower Green Middle Street Ilmington CV36 4LT Shipston On Stour Warwickshire | British | Company Director | 41943780002 | |||||
FINKELSTEIN, Paul David | Director | 116 Groveland Terrace 554O3 Minneapolis Minnesota Usa | Usa | American | Corporate Executive | 45205910001 | ||||
HARINGMAN, Michael Stephan | Director | 74 Wimpole Street W1G 9RR London | England | British | Solicitor | 87352420001 | ||||
HUMPHREYS, Anne Elizabeth | Director | Park Lodge 289 Putney Bridge Road SW11 2PP London | British | Director | 15182910001 | |||||
LACKO, Andrew | Director | Metro Blvd Minneapolis 7201 Minnesota 55439 United States | United States | American | Financial Executive | 239320240001 | ||||
MOEN, Brent Arthur | Director | 7201 Metro Boulevard Minneapolis Minnesota 55439 Usa | Usa | American | Chief Financial Officer | 170336650001 | ||||
PEARCE, Randy Lee | Director | 91st Crescent Brooklyn Park Minnesota 5543 Usa | Usa | American | Corporate Executive | 86666260001 | ||||
ROGERS, Roger Maurice | Director | 7 Corbar Close EN4 0JL Hadley Wood Hertfordshire | England | British | Director | 99335290001 |
Who are the persons with significant control of SAGESTYLE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Haircare Limited | Apr 06, 2016 | Cannon Park Shopping Centre Canley CV4 7EH Coventry First Floor, Lynchgate House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SAGESTYLE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Jan 15, 1985 Delivered On Jan 19, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 60 south molton street, london W1. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 08, 1985 Delivered On Jan 17, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property known as or being 130 sloane street, london SW1. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 07, 1984 Delivered On Nov 10, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H ground floor shop and basement forming part of 17 queen street, mayfair london W1. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 24, 1983 Delivered On Nov 29, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 63 albion street leeds title no wyk 290047. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 01, 1983 Delivered On Jul 13, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 56 brook st & 56/58 davies mews london W1 title no ngl 431155. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 09, 1983 Delivered On Mar 12, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property known as or being 19/21 kine street manchester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 14, 1983 Delivered On Feb 16, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 48, brook street and 15, davies mews, london, W1 title no ngl 169657. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 09, 1982 Delivered On Dec 14, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 43/44 sloane street london SW1. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 09, 1982 Delivered On Dec 14, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 17 queen street london W1. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 09, 1982 Delivered On Dec 14, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 16 davies mews london W1. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 09, 1982 Delivered On Nov 12, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 48 brook street and 15 davies mews london W1 together with all buildings fixtures fixed plant & machinery fixed & floating charge over undertaking and all property and assets present and future including goodwill, book & other debts uncalled capitla together with all buildings fixtures fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0