SAGA INDEPENDENT LIVING LIMITED
Overview
| Company Name | SAGA INDEPENDENT LIVING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06023948 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SAGA INDEPENDENT LIVING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SAGA INDEPENDENT LIVING LIMITED located?
| Registered Office Address | Enbrook Park Sandgate CT20 3SE Folkestone Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SAGA INDEPENDENT LIVING LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAGA ABC1 LIMITED | Dec 11, 2006 | Dec 11, 2006 |
What are the latest accounts for SAGA INDEPENDENT LIVING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2020 |
What are the latest filings for SAGA INDEPENDENT LIVING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2018 | 5 pages | AA | ||||||||||
Termination of appointment of Jonathan Stanley Hill as a director on Sep 28, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Moore as a director on Sep 25, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 08, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Richard Scott Carlton Blyth as a director on Dec 01, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 3 pages | AA | ||||||||||
Appointment of Mr Richard Scott Carlton Blyth as a director on Aug 03, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darryn Stanley Gibson as a director on Aug 03, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr John Henry Whitehead on Mar 01, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of John Henry Whitehead as a director on Aug 03, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Stanley Hill as a director on Aug 03, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 3 pages | AA | ||||||||||
Who are the officers of SAGA INDEPENDENT LIVING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAYNES, Victoria | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 182412280001 | ||||||
| MOORE, David | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | 240097520001 | |||||
| DAVIES, John | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 115843280001 | ||||||
| NGONDONGA, Taguma | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 171627130001 | |||||||
| BLYTH, Richard Scott Carlton | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | England | British | 167275650001 | |||||
| BULL, Timothy Bruce | Director | 3 Enbrook Park CT20 3SE Folkestone Kent | British | 65685750012 | ||||||
| CALLANDER, Peter Frederick | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | England | British | 118604110001 | |||||
| CAMERON, James Docherty | Director | 4 Enbrook Park CT20 3SE Folkestone Kent | British | 71500630002 | ||||||
| DAVIES, Alison | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | 137875060001 | |||||
| ELLIS, Martyn Anthony | Director | Beaconsfield Road AL10 8HU Hatfield Beaconsfield Court Hertfordshire United Kingdom | England | British | 95749550002 | |||||
| GIBSON, Darryn Stanley | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | New Zealander | 177930490001 | |||||
| GOODSELL, John Andrew | Director | 1 Enbrook Park CT20 3SE Folkestone Kent | United Kingdom | British | 51490510002 | |||||
| HILL, Jonathan Stanley | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | England | British | 154542700002 | |||||
| HOSKINS, Amanda Louise | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 137956270002 | ||||||
| HOWARD, Stuart Michael | Director | 2 Enbrook Park CT20 3SE Folkestone Kent | United Kingdom | British | 160271430001 | |||||
| IVERS, John Joseph | Director | Beaconsfield Road AL10 8HU Hatfield Beaconsfield Court Hertfordshire United Kingdom | United Kingdom | British | 77692980002 | |||||
| OAKDEN, Russell Stanley | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | England | British | 52032950003 | |||||
| RAMSDEN, Roger Charles | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | England | British | 119502030001 | |||||
| WHITEHEAD, John Henry | Director | Beaconsfield Road AL10 8HU Hatfield Beaconsfield House Hertfordshire United Kingdom | United Kingdom | British | 182872850002 |
Who are the persons with significant control of SAGA INDEPENDENT LIVING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Saga Group Limited | Apr 06, 2016 | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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