SAGER HOUSE (HARROW) LIMITED

SAGER HOUSE (HARROW) LIMITED

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

    Company NameSAGER HOUSE (HARROW) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03476775
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SAGER HOUSE (HARROW) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is SAGER HOUSE (HARROW) LIMITED located?

    Registered Office Address
    Sager House
    50 Seymour Street
    W1H 7JG London
    Undeliverable Registered Office AddressNo

    What were the previous names of SAGER HOUSE (HARROW) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CYBERKEY I.T. LIMITEDDec 05, 1997Dec 05, 1997

    What are the latest accounts for SAGER HOUSE (HARROW) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for SAGER HOUSE (HARROW) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Victor Raymond Stanton as a director on Apr 28, 2021

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Giris Frank Rabinovitch as a director on Dec 02, 2020

    1 pagesTM01

    Appointment of Mr Victor Raymond Stanton as a director on Dec 02, 2020

    2 pagesAP01

    Appointment of Mr Arunkumar Ramas Rai as a director on Dec 02, 2020

    2 pagesAP01

    Termination of appointment of Victor Raymond Stanton as a director on Aug 03, 2020

    1 pagesTM01

    Termination of appointment of Westley Adam Eckhardt as a director on Aug 03, 2020

    1 pagesTM01

    Termination of appointment of Giris Frank Rabinovitch as a secretary on Aug 03, 2020

    1 pagesTM02

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Previous accounting period extended from Jun 27, 2019 to Jun 30, 2019

    1 pagesAA01

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Gregory David Mclaren as a director on Sep 16, 2019

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2018

    3 pagesAA

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    2 pagesAA

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    5 pagesAA

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2015

    5 pagesAA

    Annual return made up to Jan 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2016

    Statement of capital on Feb 04, 2016

    • Capital: GBP 2
    SH01

    Who are the officers of SAGER HOUSE (HARROW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAI, Arunkumar Ramas
    50 Seymour Street
    W1H 7JG London
    Sager House
    Director
    50 Seymour Street
    W1H 7JG London
    Sager House
    EnglandBritish191919170001
    RABINOVITCH, Giris Frank
    50 Seymour Street
    W1H 7JG London
    Sager House
    Secretary
    50 Seymour Street
    W1H 7JG London
    Sager House
    Canadian46482960002
    JSA SECRETARIES LIMITED
    Jsa House
    110 The Parade
    WD17 1GB Watford
    Hertfordshire
    Nominee Secretary
    Jsa House
    110 The Parade
    WD17 1GB Watford
    Hertfordshire
    900017030001
    BIN SAGAR AL QUASSIMI, Sager Bin Mohammed, His Highness Sheikh
    7 Wythburn Court
    Seymour Place
    W1H 5WN London
    Director
    7 Wythburn Court
    Seymour Place
    W1H 5WN London
    United Arab Emirates47158580001
    ECKHARDT, Westley Adam
    Cl Lagasca 32-1-1zd
    FOREIGN Madrid
    28001
    Spain
    Director
    Cl Lagasca 32-1-1zd
    FOREIGN Madrid
    28001
    Spain
    SpainCanadian76673080003
    GOLDBERG, Isaac
    10966 Cherrywood Place
    Boynton Beech
    Florida 33437
    Usa
    Director
    10966 Cherrywood Place
    Boynton Beech
    Florida 33437
    Usa
    UsaAmerican125032480001
    LINK, Mordechai Motti
    Eminescu Street
    8th Floor, Suite 808
    Bucharest
    163
    Romania
    Romania
    Director
    Eminescu Street
    8th Floor, Suite 808
    Bucharest
    163
    Romania
    Romania
    RomaniaRomania161882090001
    MCLAREN, Gregory David
    14 Broom Water West
    TW11 9QH Teddington
    Middlesex
    Director
    14 Broom Water West
    TW11 9QH Teddington
    Middlesex
    EnglandBritish67584900002
    RABINOVITCH, Giris Frank
    50 Seymour Street
    W1H 7JG London
    Sager House
    Director
    50 Seymour Street
    W1H 7JG London
    Sager House
    EnglandCanadian46482960005
    ROBINSON, William Alvin
    Jutewood Avenue
    Cheverley
    Maryland
    1506
    20785
    America
    Director
    Jutewood Avenue
    Cheverley
    Maryland
    1506
    20785
    America
    UsaAmerican136899370001
    STANTON, Victor Raymond
    50 Seymour Street
    W1H 7JG London
    Sager House
    Director
    50 Seymour Street
    W1H 7JG London
    Sager House
    EnglandBritish29039390003
    STANTON, Victor Raymond
    50 Seymour Street
    W1H 7JG London
    Sager House
    Director
    50 Seymour Street
    W1H 7JG London
    Sager House
    EnglandBritish29039390003
    STARK, Amari Devorah Etta Maria Theresa
    Flat G
    116 Holland Road
    W14 8BD London
    Director
    Flat G
    116 Holland Road
    W14 8BD London
    CanadaUnited States102453650003
    JSA NOMINEES LIMITED
    Jsa House
    110 The Parade
    WD17 1GB Watford
    Hertfordshire
    Nominee Director
    Jsa House
    110 The Parade
    WD17 1GB Watford
    Hertfordshire
    900017020001

    Who are the persons with significant control of SAGER HOUSE (HARROW) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Seymour Street
    W1H 7JG London
    50
    England
    Apr 06, 2016
    Seymour Street
    W1H 7JG London
    50
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredUnited Kingdom
    Registration Number03490457
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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