Company NameSagacious Payment Solutions Limited
Company StatusDissolved
Company Number07966650
CategoryPrivate Limited Company
Incorporation Date27 February 2012(12 years, 1 month ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr John Paul France
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshton House Ashton Lane
Sale
Cheshire
M33 6WT
Director NameMr Michael Kontorovich
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed27 February 2012(same day as company formation)
RoleProgrammer
Country of ResidenceAustralia
Correspondence AddressAshton House Ashton Lane
Sale
Cheshire
M33 6WT
Director NameMr Richard Brierley Jones
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAshton House Ashton Lane
Sale
Cheshire
M33 6WT

Location

Registered AddressAshton House
Ashton Lane
Sale
Cheshire
M33 6WT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Shareholders

100 at £1Richard Brierley Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£218
Cash£21
Current Liabilities£600

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 October 2014Previous accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
10 October 2014Previous accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
30 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
22 June 2012Termination of appointment of Richard Brierley Jones as a director (1 page)
22 June 2012Termination of appointment of Richard Brierley Jones as a director (1 page)
5 March 2012Director's details changed for Mr Richard Brierley Jones on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Richard Brierley Jones on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Richard Brierley Jones on 5 March 2012 (2 pages)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)