SAGESTYLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSAGESTYLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01602345
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SAGESTYLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAIRCARE LIMITEDJun 10, 1982Jun 10, 1982
    FASHIONROSE LIMITEDDec 07, 1981Dec 07, 1981

    What are the latest accounts for SAGESTYLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for SAGESTYLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018

    1 pagesAA01

    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 pagesAD01

    Confirmation statement made on Jul 12, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Lacko as a director on Aug 02, 2018

    1 pagesTM01

    Termination of appointment of Eric Allen Bakken as a director on Aug 02, 2018

    1 pagesTM01

    Termination of appointment of Eric Allen Bakken as a secretary on Aug 02, 2018

    1 pagesTM02

    Previous accounting period extended from Jun 30, 2018 to Dec 31, 2018

    3 pagesAA01

    Confirmation statement made on Jul 12, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    4 pagesAA

    Appointment of Mr Andrew Lacko as a director on Oct 21, 2017

    2 pagesAP01

    Appointment of Mr Michael Alan Reinstein as a director on Oct 21, 2017

    2 pagesAP01

    Termination of appointment of Michael Stephan Haringman as a director on Oct 21, 2017

    1 pagesTM01

    Director's details changed for Mrs Jacqueline Lang on Aug 29, 2017

    2 pagesCH01

    Confirmation statement made on Jul 12, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    4 pagesAA

    Confirmation statement made on Jul 12, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2015

    4 pagesAA

    Annual return made up to Jul 12, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2015

    Statement of capital on Jul 13, 2015

    • Capital: GBP 840,012
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    4 pagesAA

    Annual return made up to Jul 12, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2014

    Statement of capital on Jul 24, 2014

    • Capital: GBP 840,012
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    4 pagesAA

    Annual return made up to Jul 12, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2013

    Statement of capital following an allotment of shares on Jul 26, 2013

    SH01

    Accounts for a dormant company made up to Jun 30, 2012

    7 pagesAA

    Who are the officers of SAGESTYLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANG, Jacqueline Joan
    1st Floor, 25 Corporation Street
    B2 4LS Birmingham
    Regis Uk Hair Salon
    West Midlands
    England
    Director
    1st Floor, 25 Corporation Street
    B2 4LS Birmingham
    Regis Uk Hair Salon
    West Midlands
    England
    EnglandBritishManaging Director131601680002
    REINSTEIN, Michael Alan
    6th Floor
    Beverly Hills
    9720 Wilshire Boulevard
    California 90212
    United States
    Director
    6th Floor
    Beverly Hills
    9720 Wilshire Boulevard
    California 90212
    United States
    United StatesAmericanInvestor239304310001
    BAKKEN, Eric Allen
    7201 Metro Boulevard
    FOREIGN Minneapolis
    Minnesota
    United States
    Secretary
    7201 Metro Boulevard
    FOREIGN Minneapolis
    Minnesota
    United States
    AmericanLawyer95929340001
    GROSS, Bert Merrill
    2151 Glenhurst Road
    St Louis Park
    FOREIGN Minnesota
    55416
    Usa
    Secretary
    2151 Glenhurst Road
    St Louis Park
    FOREIGN Minnesota
    55416
    Usa
    British86821590001
    HUMPHREYS, Anne Elizabeth
    Park Lodge
    289 Putney Bridge Road
    SW11 2PP London
    Secretary
    Park Lodge
    289 Putney Bridge Road
    SW11 2PP London
    British15182910001
    BAKKEN, Eric Allen
    7201 Metro Boulevard
    Minneapolis
    Minnesota 55439
    United States
    Director
    7201 Metro Boulevard
    Minneapolis
    Minnesota 55439
    United States
    United StatesAmericanLawyer170336610001
    BELL, Mary Ann
    26 Clevedon Road
    TW1 2TE Twickenham
    9 Turner House
    Middlesex
    Director
    26 Clevedon Road
    TW1 2TE Twickenham
    9 Turner House
    Middlesex
    UkBritishManaging Director131609800001
    DUKE, Raymond David
    Vine Cottage Lower Green
    Middle Street Ilmington
    CV36 4LT Shipston On Stour
    Warwickshire
    Director
    Vine Cottage Lower Green
    Middle Street Ilmington
    CV36 4LT Shipston On Stour
    Warwickshire
    BritishCompany Director41943780002
    FINKELSTEIN, Paul David
    116 Groveland Terrace
    554O3 Minneapolis
    Minnesota
    Usa
    Director
    116 Groveland Terrace
    554O3 Minneapolis
    Minnesota
    Usa
    UsaAmericanCorporate Executive45205910001
    HARINGMAN, Michael Stephan
    74 Wimpole Street
    W1G 9RR London
    Director
    74 Wimpole Street
    W1G 9RR London
    EnglandBritishSolicitor87352420001
    HUMPHREYS, Anne Elizabeth
    Park Lodge
    289 Putney Bridge Road
    SW11 2PP London
    Director
    Park Lodge
    289 Putney Bridge Road
    SW11 2PP London
    BritishDirector15182910001
    LACKO, Andrew
    Metro Blvd
    Minneapolis
    7201
    Minnesota 55439
    United States
    Director
    Metro Blvd
    Minneapolis
    7201
    Minnesota 55439
    United States
    United StatesAmericanFinancial Executive239320240001
    MOEN, Brent Arthur
    7201 Metro Boulevard
    Minneapolis
    Minnesota 55439
    Usa
    Director
    7201 Metro Boulevard
    Minneapolis
    Minnesota 55439
    Usa
    UsaAmericanChief Financial Officer170336650001
    PEARCE, Randy Lee
    91st Crescent
    Brooklyn Park
    Minnesota
    5543
    Usa
    Director
    91st Crescent
    Brooklyn Park
    Minnesota
    5543
    Usa
    UsaAmericanCorporate Executive86666260001
    ROGERS, Roger Maurice
    7 Corbar Close
    EN4 0JL Hadley Wood
    Hertfordshire
    Director
    7 Corbar Close
    EN4 0JL Hadley Wood
    Hertfordshire
    EnglandBritishDirector99335290001

    Who are the persons with significant control of SAGESTYLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cannon Park Shopping Centre
    Canley
    CV4 7EH Coventry
    First Floor, Lynchgate House
    England
    Apr 06, 2016
    Cannon Park Shopping Centre
    Canley
    CV4 7EH Coventry
    First Floor, Lynchgate House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02336232
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does SAGESTYLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jan 19, 1985Registration of a charge
    • May 07, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 17, 1985Registration of a charge
    • May 07, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 10, 1984Registration of a charge
    • May 07, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 29, 1983Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Jul 13, 1983Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Mar 12, 1983Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Feb 16, 1983Registration of a charge
    • May 07, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 14, 1982Registration of a charge
    • Dec 20, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 14, 1982Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Dec 14, 1982Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Nov 12, 1982Registration of a charge

    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