Company NameSaxonmade Limited
Company StatusDissolved
Company Number01997720
CategoryPrivate Limited Company
Incorporation Date10 March 1986(38 years ago)
Dissolution Date7 June 2022 (1 year, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMira Das
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1986(8 months, 3 weeks after company formation)
Appointment Duration35 years, 6 months (closed 07 June 2022)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address64 Frobisher Road
London
N8 0QX
Director NameSuzana Das
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBangladeshi
StatusResigned
Appointed10 March 1986(same day as company formation)
RoleCompany Director
Correspondence Address159 Smith St Apt.G-21
Freeport Long Island
Ny 11520 Usa
Foreign
Director NameSuzana Das
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBangladeshi
StatusResigned
Appointed10 March 1986(same day as company formation)
RoleCompany Director
Correspondence Address234 Langham Road
London
N15 3NB
Director NameSuzana Das
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBangladeshi
StatusResigned
Appointed10 March 1986(same day as company formation)
RoleCompany Director
Correspondence Address159 Smith St Apt.G-21
Freeport Long Island
Ny 11520 Usa
Foreign
Secretary NameSuzana Das
NationalityBangladeshi
StatusResigned
Appointed10 March 1986(same day as company formation)
RoleCompany Director
Correspondence Address159 Smith St Apt.G-21
Freeport Long Island
Ny 11520 Usa
Foreign
Director NameMira Das
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1986(8 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 1995)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address64 Frobisher Road
London
N8 0QX
Director NameAniruddha Das
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(6 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 August 1993)
RoleCompany Director
Correspondence Address64 Frobisher Road
London
N8 0QU
Director NameMira Das
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1995)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address64 Frobisher Road
London
N8 0QX
Director NameMira Das
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1995)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address64 Frobisher Road
London
N8 0QX
Director NameMs Suzana Das
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBangladeshi
StatusResigned
Appointed29 December 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address4 Shaa Road
Acton
London
W3 7LN
Secretary NameMira Das
NationalityBritish
StatusResigned
Appointed29 December 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Frobisher Road
London
N8 0QX
Secretary NameKshitis Das
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(9 years after company formation)
Appointment Duration13 years, 9 months (resigned 29 December 2008)
RoleBusiness
Correspondence Address64 Frobisher Road
Hornsey
London
N8 0QU
Secretary NameKshitis Das
NationalityBritish
StatusResigned
Appointed27 March 1995(9 years after company formation)
Appointment Duration13 years, 9 months (resigned 29 December 2008)
RoleBusiness
Correspondence Address64 Frobisher Road
Hornsey
London
N8 0QU
Secretary NameAfzalun Bakar
NationalityBritish
StatusResigned
Appointed10 August 1998(12 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 December 1998)
RoleCompany Director
Correspondence Address33 Ashridge Gardens
London
N13 4JY

Location

Registered Address64 Frobisher Road
London
N8 0QX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Shareholders

1000 at £1Mira Das
58.82%
Ordinary
500 at £1Suzana Das
29.41%
Ordinary
200 at £1Anirudidha Das
11.76%
Ordinary

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

10 March 1990Delivered on: 24 March 1990
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Cash deposit security terms
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies (in whatever currency) now or in the future standing to the credit of any deposit account in the name of the company with the bank.
Outstanding

Filing History

14 January 2020Accounts for a dormant company made up to 31 March 2019 (3 pages)
13 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
16 April 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
11 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
8 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
14 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,700
(3 pages)
14 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,700
(3 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
21 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,700
(3 pages)
21 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,700
(3 pages)
14 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
14 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,700
(3 pages)
24 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,700
(3 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
16 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 January 2012Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
10 February 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 February 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
17 May 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
17 May 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
21 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mira Das on 29 December 2009 (2 pages)
21 January 2010Director's details changed for Mira Das on 29 December 2009 (2 pages)
21 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
22 May 2009Appointment terminated secretary kshitis das (1 page)
22 May 2009Appointment terminated secretary kshitis das (1 page)
16 February 2009Return made up to 29/12/08; full list of members (3 pages)
16 February 2009Return made up to 29/12/08; full list of members (3 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
27 January 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 January 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
27 May 2008Return made up to 29/12/07; full list of members (3 pages)
27 May 2008Return made up to 29/12/07; full list of members (3 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
7 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 January 2007Return made up to 29/12/06; full list of members (6 pages)
10 January 2007Return made up to 29/12/06; full list of members (6 pages)
16 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
16 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
31 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 July 2005Return made up to 29/12/04; full list of members (6 pages)
22 July 2005Return made up to 29/12/04; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 January 2004Return made up to 29/12/03; full list of members (6 pages)
19 January 2004Return made up to 29/12/03; full list of members (6 pages)
5 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 March 2002Return made up to 29/12/01; full list of members (6 pages)
19 March 2002Return made up to 29/12/01; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 December 2001Return made up to 29/12/00; full list of members (6 pages)
6 December 2001Return made up to 29/12/00; full list of members (6 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
1 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
1 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2000Accounts for a small company made up to 31 March 1999 (2 pages)
3 March 2000Accounts for a small company made up to 31 March 1999 (2 pages)
25 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1999Return made up to 29/12/98; full list of members (6 pages)
22 July 1999Return made up to 29/12/98; full list of members (6 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
5 May 1999Accounts for a small company made up to 31 March 1998 (4 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (4 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999Registered office changed on 03/02/99 from: 33 ashridge gardens london N13 4JY (1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999Registered office changed on 03/02/99 from: 33 ashridge gardens london N13 4JY (1 page)
28 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
28 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
27 January 1999New secretary appointed (2 pages)
27 January 1999New secretary appointed (2 pages)
17 September 1998Secretary resigned (2 pages)
17 September 1998Secretary resigned (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New secretary appointed (2 pages)
9 September 1998New secretary appointed (2 pages)
9 September 1998Secretary resigned;director resigned (1 page)
9 September 1998Secretary resigned;director resigned (1 page)
9 September 1998Registered office changed on 09/09/98 from: 64 frobisher road london N8 oqu (1 page)
9 September 1998Registered office changed on 09/09/98 from: 64 frobisher road london N8 oqu (1 page)
9 September 1998New director appointed (2 pages)
23 July 1998Secretary resigned;director resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Secretary resigned;director resigned (1 page)
16 June 1998New secretary appointed;new director appointed (2 pages)
16 June 1998New secretary appointed;new director appointed (2 pages)
29 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
29 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
10 March 1998Return made up to 29/12/97; full list of members (6 pages)
10 March 1998Return made up to 29/12/97; full list of members (6 pages)
5 December 1997Delivery ext'd 3 mth 31/03/97 (2 pages)
5 December 1997Delivery ext'd 3 mth 31/03/97 (2 pages)
11 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
7 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
30 December 1996Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1996Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1996Accounts for a dormant company made up to 31 March 1994 (3 pages)
31 May 1996Accounts for a dormant company made up to 31 March 1994 (3 pages)
23 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
4 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
4 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 1996Director resigned (1 page)
6 March 1996Director resigned (1 page)
9 February 1996288B altering resignation (1 page)
9 February 1996288B altering resignation (1 page)
30 January 1996288B re appoint (1 page)
30 January 1996288B re appoint (1 page)
4 January 1996Return made up to 29/12/95; full list of members (6 pages)
4 January 1996New secretary appointed (2 pages)
4 January 1996Return made up to 29/12/95; full list of members (6 pages)
4 January 1996New secretary appointed (2 pages)
30 November 1995New secretary appointed (2 pages)
30 November 1995New secretary appointed (2 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
13 July 1995Director resigned (2 pages)
13 July 1995Director resigned (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995New secretary appointed;director resigned (2 pages)
21 June 1995New secretary appointed;director resigned (2 pages)
21 June 1995Director resigned (2 pages)
20 June 1995Return made up to 29/12/94; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
20 June 1995Return made up to 29/12/94; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)